103597 CANADA LTD.

Address: 1980 Fowler Drive, Suite 508, Mississauga, ON L2K 1B6

103597 CANADA LTD. (Corporation# 1074687) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1981.

Corporation Overview

Corporation ID 1074687
Corporation Name 103597 CANADA LTD.
Registered Office Address 1980 Fowler Drive
Suite 508
Mississauga
ON L2K 1B6
Incorporation Date 1981-01-22
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
VINOD JAIN 49 SILVERSTONE UNIT 102, REXDALE ON N9V 4V1, Canada
MACKAN SINGH 1980 FOWLER DRIVE APT. 508, MISSISSAUGA ON L2K 1B6, Canada
UMESH VIJAYA 32 DRIFTWOOD AVENUE UNIT 32, DOWNSVIEW ON M3N 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-21 1981-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-01-22 current 1980 Fowler Drive, Suite 508, Mississauga, ON L2K 1B6
Name 1981-01-22 current 103597 CANADA LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-01-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-01-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1980 FOWLER DRIVE
City MISSISSAUGA
Province ON
Postal Code L2K 1B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Conseillers Sheppard T. Powell Limitee 80 King Street, 9th Floor, St-catherines, ON L2K 7J9 1968-10-19

Corporations in the same city

Corporation Name Office Address Incorporation
12574306 Canada Inc. 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 2020-12-16
Rxbxl Sound Inc. 901 Khan Cres, Mississauga, ON L5V 2R4 2020-12-15
Remarkable Garage Doors Inc. 6912 Glory Court, Mississauga, ON L5N 7E1 2020-12-15
12571951 Canada Inc. 5145 Rayana Ridge, Mississauga, ON L5M 8B1 2020-12-15
12572516 Canada Inc. 3200 Bentley Drive, Unit 11, Mississauga, ON L5M 0P7 2020-12-15
12570611 Canada Inc. 1164 Foxglove Place, Mississauga, ON L5V 2N1 2020-12-15
12570955 Canada Ltd. 120-1055 Bloor Street, Mississauga, ON L4Y 2N5 2020-12-15
12572869 Canada Inc. 4811 James Austin Drive, Mississauga, ON L4Z 4H4 2020-12-15
12570971 Canada Inc. 2233-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2020-12-15
Legent Health Care Services Inc. 211-1301 Dundas Street West, Mississauga, ON L5C 1C9 2020-12-15
Find all corporations in MISSISSAUGA

Corporation Directors

Name Address
VINOD JAIN 49 SILVERSTONE UNIT 102, REXDALE ON N9V 4V1, Canada
MACKAN SINGH 1980 FOWLER DRIVE APT. 508, MISSISSAUGA ON L2K 1B6, Canada
UMESH VIJAYA 32 DRIFTWOOD AVENUE UNIT 32, DOWNSVIEW ON M3N 2M2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L2K1B6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 103597 CANADA LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.