95715 CANADA INC.

Address: 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2

95715 CANADA INC. (Corporation# 149187) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1979.

Corporation Overview

Corporation ID 149187
Business Number 872594684
Corporation Name 95715 CANADA INC.
Registered Office Address 390 Bay Street
Suite 920
Toronto
ON M5H 2Y2
Incorporation Date 1979-12-24
Dissolution Date 1992-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
IRWIN ADELSON 31 BELSIZE DRIVE, HAMPSTEAD QC , Canada
WILLIAM PENCER 81 HAMPSTEAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-23 1979-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-12-24 current 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2
Name 1979-12-24 current 95715 CANADA INC.
Status 1992-02-11 current Dissolved / Dissoute
Status 1979-12-24 1992-02-11 Active / Actif

Activities

Date Activity Details
1992-02-11 Dissolution
1979-12-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94699 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94698 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94696 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
95714 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95712 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95711 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
Les Industries Tenn-top Ltee 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 1976-12-02
Amenagement Westop Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1977-01-06
Marobmac Christian Faith Publications Incorporated 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1977-01-20
Les Controles Wiatt Ltee 390 Bay Street, Suite 504, Toronto, ON M5H 2Y2 1977-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Venture Link Management Corporation 390 Bay, Suite 2020, Toronto, ON M5H 2Y2 1983-01-18
Zekabarot Inc. 390 Bay St., Suite 504, Toronto, ON M5H 2Y2 1976-12-13
70,052 Canada Ltd. 390 Bay St 1, Suite 1510, Toronto, ON M5H 2Y2 1974-10-30
Cheesmac Enterprises Ltd. 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2 1977-07-08
Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H 2Y2 1977-07-04
85934 Canada Ltd. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-02-08
Associated Screen News Limited 390 Bay Street, Suite 722, Toronto, ON M5H 2Y2 1926-04-16
Comoro Capital Ltd. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1995-12-18
Addex Resources Inc. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
St. Columban Capital Corp. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
Find all corporations in postal code M5H2Y2

Corporation Directors

Name Address
IRWIN ADELSON 31 BELSIZE DRIVE, HAMPSTEAD QC , Canada
WILLIAM PENCER 81 HAMPSTEAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y2

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 95715 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.