WARUDA HOLDINGS LTD. (Corporation# 1161989) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1981.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-07-03 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1981-06-22 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1E8 |
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 |
Please comment or provide details below to improve the information on WARUDA HOLDINGS LTD..
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.