U-HAUL CO. (CANADA) LTD.
U-HAUL CO. (CANADA) LTEE

Address: 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7

U-HAUL CO. (CANADA) LTD. (Corporation# 1193511) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
U-haul Co. (canada) Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1955-07-28

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on U-HAUL CO. (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.