110145 CANADA INC.

Address: 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8

110145 CANADA INC. (Corporation# 1197631) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1981.

Corporation Overview

Corporation ID 1197631
Business Number 871451282
Corporation Name 110145 CANADA INC.
Registered Office Address 67 Yonge Street
Suite 1600
Toronto
ON M5E 1J8
Incorporation Date 1981-08-28
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN A. WORSLEY R.R. # 2, UXBRIDGE ON L0C 1K0, Canada
OTTO J. FELBER 195 BALSAM DRIVE, OAKVILLE ON L6J 3X4, Canada
A.W. GOODMAN 1745 CEDAR AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-08-27 1981-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-08-28 current 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8
Name 1981-08-28 current 110145 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-12-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-08-28 1987-12-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1982-09-24 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 67 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consortium Financial Services Corp. 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 1977-02-10
Great Icelandic Water Corporation 67 Yonge Street, Suite 602, Toronto, BC M5E 1J8
Andura Exploration & Development Ltd. 67 Yonge Street, Suite 706, Toronto, ON 1976-08-17
88922 Canada Ltd. 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1978-10-17
Watsons Laboratories Inc. 67 Yonge Street, Suite 1402, Toronto, ON M5E 1J8 1989-08-28
Sugarhill Investments Limited 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1954-03-18
Les Services De Voyages J M Inc. 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1979-05-02
Lange & Hotje Ltd. 67 Yonge Street, Suite 1323, Toronto, ON 1979-06-26
Yankee Clipper Resources Inc. 67 Yonge Street, Suite 1212, Toronto, ON M5H 3A1 1980-10-23
Ward/oshawa Valve and Fittings, Ltd. 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 1982-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prdc Subco Inc. 67 Yonge St, 16th Floor, Toronto, ON M5E 1J8 1997-04-10
A L.s. Translation Limited 67 Yonge St., Suite 1105, Toronto, ON M5E 1J8 1975-11-20
Manufacture De Chauffage & Ventilation Preston Inc. 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8
Base Metals Mining Corporation, Limited 67 Yonge St, Suite 405, Toronto 1, ON M5E 1J8 1929-02-08
Applied Management Sciences, Limited 67 Yonge St, Suite 919, Toronto, ON M5E 1J8 1968-10-01
Gordon H. Mooney Ltd. 67 Yonge St, Suite 514, Toronto, ON M5E 1J8 1965-09-30
E*trade Institutional (canada) Corporation 67 Yonge St, Suite 1400, Toronto, ON M5E 1J8 1983-12-16
Orbitex Capital Corporation 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1985-08-09
A.v.w. Canadian Clearspring Co. Ltd. 67 Yonge Street, Suite 903, Toronto, ON M5E 1J8 1986-04-29
86801 Canada Ltd./ltee 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1978-05-04
Find all corporations in postal code M5E1J8

Corporation Directors

Name Address
JOHN A. WORSLEY R.R. # 2, UXBRIDGE ON L0C 1K0, Canada
OTTO J. FELBER 195 BALSAM DRIVE, OAKVILLE ON L6J 3X4, Canada
A.W. GOODMAN 1745 CEDAR AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1J8

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 110145 CANADA INC..

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.