WARUDA HOLDINGS LTD.

Address: Commerce Court West, Suite 1500 P.o.box 246, Toronto, ON M5L 1E8

WARUDA HOLDINGS LTD. (Corporation# 1161989) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1981.

Corporation Overview

Corporation ID 1161989
Corporation Name WARUDA HOLDINGS LTD.
Registered Office Address Commerce Court West
Suite 1500 P.o.box 246
Toronto
ON M5L 1E8
Incorporation Date 1981-06-22
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID G. TAYLOR 128 TALBOT DRIVE, OAKVILLE ON L6L 4C5, Canada
IAN G. COCKWELL 1124 ARGYLE DRIVE, OAKVILLE ON L6J 1A7, Canada
KEITH E. MACINNES 44 CHARLES ST. W., SUITE 4202, TORONTO ON M4Y 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-21 1981-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-06-22 current Commerce Court West, Suite 1500 P.o.box 246, Toronto, ON M5L 1E8
Name 1981-09-29 current WARUDA HOLDINGS LTD.
Name 1981-06-22 1981-09-29 108199 CANADA LIMITED
Status 1991-07-03 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1991-06-10 1991-07-03 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1981-06-22 1991-06-10 Active / Actif

Activities

Date Activity Details
1991-07-03 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1981-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Comfo-dent Canada Limited Commerce Court West Postal Stn, Box 205, Toronto, ON M5L 1E8 1971-10-25
Recognition Equipment (canada) Ltd. Commerce Court North, Suite 3100 P.o. 250, Toronto, ON M5L 1E8 1967-04-14
Lochiel Investments (1975) Limited Commerce Court West, Suite 3730, Toronto, ON M5L 1E8
Misener Holdings Limited Commerce Court West, Suite 3730, Toronto, ON M5L 1E8
Canadian Association of Certified Survey Technicians and Technologists Commerce Court North, P.o. Box 250, Toronto, ON M5L 1E8 1974-10-21
Labnorehold Limitee Commerce Court East, Suite 601 P.o.box 221, Toronto, ON M5L 1E8 1980-09-17
Refresco Ltd. Commerce Court West, Suite 3100 Box 201, Toronto, ON M5L 1E8
Filmcap Corporation Commerce Court North, Suite 2000, Toronto, ON M5L 1E8 1984-02-22

Corporation Directors

Name Address
DAVID G. TAYLOR 128 TALBOT DRIVE, OAKVILLE ON L6L 4C5, Canada
IAN G. COCKWELL 1124 ARGYLE DRIVE, OAKVILLE ON L6J 1A7, Canada
KEITH E. MACINNES 44 CHARLES ST. W., SUITE 4202, TORONTO ON M4Y 1R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E8

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Biogenie Holdings Inc. 350 Rue Franquet, EntrГ©e 10, Sainte-foy, QC G1P 4P3 2005-09-30

Improve Information

Please comment or provide details below to improve the information on WARUDA HOLDINGS 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.