U-HAUL CO. (CANADA) LTD. (Corporation# 1193511) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1193511 |
Business Number | 105438196 |
Corporation Name |
U-HAUL CO. (CANADA) LTD. U-HAUL CO. (CANADA) LTEE |
Registered Office Address |
40 King Street West Suite 6200 Toronto ON M5H 3Z7 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHN M. DODDS | 2721 NORTH CENTRAL AVENUE, PHOENIX, ARIZONA 85004, United States |
KATHLEEN HARRISON | PO BOX 9950, STONEY CREEK ON L8G 4P1, Canada |
CLAUDE BOUCHER | PO BOX 9950, STONEY CREEK ON L8G 4P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-09-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-09-22 | 1981-09-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-09-23 | current | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 |
Name | 2000-07-25 | current | U-HAUL CO. (CANADA) LTD. |
Name | 2000-07-25 | current | U-HAUL CO. (CANADA) LTEE |
Name | 1994-06-16 | 2000-07-25 | U-Haul (Canada) LtГ©e |
Name | 1983-11-14 | 1994-06-16 | U-HAUL CO. (CANADA) LTEE |
Name | 1983-11-14 | 1983-11-14 | U-HAUL CO. (CANADA) LTD. |
Name | 1981-09-23 | 1994-06-16 | U-HAUL CO. (CANADA LTD. |
Status | 2001-05-08 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2001-04-27 | 2001-05-08 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1981-09-23 | 2001-04-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-05-08 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2000-07-25 | Amendment / Modification | Name Changed. |
1981-09-23 | Amalgamation / Fusion | Amalgamating Corporation: 300691. |
1981-09-23 | Amalgamation / Fusion | Amalgamating Corporation: 620068. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-05-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-05-13 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1998 | 1998-05-14 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
U-haul Co. (canada) Ltd. | 20 Queen St. West, Toronto, ON M5H 2V3 | 1955-07-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cummings Point (1989) Ltd. | 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 | 1989-06-08 |
Peoplepower Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1988-11-22 |
2716071 Canada Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1991-05-14 |
2716089 Canada Inc. | 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 | 1991-05-14 |
Exceltronix Computing Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1988-07-29 |
Labserco Limited | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
E G & G Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants (toronto) Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants (ottawa) Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Find all corporations in postal code M5H3Z7 |
Name | Address |
---|---|
JOHN M. DODDS | 2721 NORTH CENTRAL AVENUE, PHOENIX, ARIZONA 85004, United States |
KATHLEEN HARRISON | PO BOX 9950, STONEY CREEK ON L8G 4P1, Canada |
CLAUDE BOUCHER | PO BOX 9950, STONEY CREEK ON L8G 4P1, Canada |
City | TORONTO |
Post Code | M5H3Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
I - Haul Auto Transport Inc. | 200-15 Fitzgerald Road, Nepean, ON K2H 9G1 | 2019-03-20 |
Ncsg Crane & Heavy Haul Corporation | 3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 | |
Haul-a-boat Canada Inc. | 8 Shepherd Road, Brooklin, ON L0B 1C0 | 1989-12-08 |
Mb First Haul Inc. | 30 Saddlemead Close Ne, Calgary, AB T3J 4M6 | 2015-07-21 |
Haul Design Ltd. | 312 Thornhill Pl., Waterloo, ON N2T 0A9 | 2016-07-21 |
We Haul 2 Play | 106 Dorothy Lane, Victoria, BC V9B 6B8 | 2013-08-21 |
J Haul Limited | 46 Parkview Place, Brampton, ON L6W 2G4 | 2015-11-02 |
Haul Ur Junk Ltd. | 24 Molenaar Private, Ottawa, ON K1Z 8S3 | 2014-07-11 |
Ekam Haul Inc. | 108 Leadership Drive, Brampton, ON L6Y 5T4 | 2015-01-28 |
Win-haul Container Inc. | 12 Thorndale Road, Brampton, ON L6P 1H3 | 2003-02-11 |
Please comment or provide details below to improve the information on U-HAUL CO. (CANADA) 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.