126920 CANADA LTD.

Address: 360 Bay Street, Suite 900, Toronto, ON M5H 2V6

126920 CANADA LTD. (Corporation# 1559796) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1983.

Corporation Overview

Corporation ID 1559796
Corporation Name 126920 CANADA LTD.
Registered Office Address 360 Bay Street
Suite 900
Toronto
ON M5H 2V6
Incorporation Date 1983-09-28
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 1

Directors

Director Name Director Address
H.N. LITTLE 25 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-27 1983-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-28 current 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
Name 1983-09-28 current 126920 CANADA LTD.
Status 1983-09-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-09-28 1983-09-29 Active / Actif

Activities

Date Activity Details
1983-09-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 360 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Donzberg Holdings Ltd. 360 Bay Street, Toronto, ON M5H 2V6 1979-10-04
Kanata Sports Equipment Inc. 360 Bay Street, Suite 804, Toronto, ON 1976-09-23
The Risk Winning Foundation 360 Bay Street, 5th Floor, Toronto, ON M5H 2V6 1997-08-22
L & W Data Systems Limited 360 Bay Street, Suite 200, Toronto, ON M5H 2V6 1963-06-01
Southwest One Mall Ltd. 360 Bay Street, Suite 900, Toronto, ON 1971-09-07
Les Hotels York-hannover Ltee 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
Ftaa/abf Canada Corp. 360 Bay Street, Toronto, ON M5H 2V6 1998-12-21
Minerva Rosenthal Developments Limited 360 Bay Street, Suite 403, Toronto, ON M5H 2V6 1975-12-05
Interline Furniture Limited 360 Bay Street, Suite 700, Toronto, ON M5H 2V6 1976-04-26
I.l. Furniture Marketing Ltd. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1976-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Developpements York-hannover Ltee 360 Bay St., Suite 900, Toronto, ON M5H 2V6 1976-02-17
H.c.a. - D.i. Ltee 360 Bay St, Ste 900, Toronto, ON M5H 2V6 1975-06-25
Imperial Realty Growth Fund of Canada Ltd. 360 Bay Street, 2nd Floor, Toronto, MB M5H 2V6 1981-10-13
Atech Computer Technology Inc. 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 1982-12-23
Compagnie De Fiducie Chancellor 360 Bay Street, Suite 700, Toronto, ON M5H 2V6 1985-08-05
Les Hotels York-hannover Ltee 360 Bay Street, Suite 900, Toronto, ON M5H 2V6
20 Plc Investments 1993 Inc. 360 Bay St, Toronto, ON M5H 2V6 1993-08-20
Jhph Holdings 1993 Inc. 360 Bay Street, Toronto, ON M5H 2V6 1993-08-24
Royalbay Land Holdings Inc. 360 Bay St, Toronto, ON M5H 2V6 1993-09-14
Les Aliments Ocean Breeze Seafoods International Inc. 390 Bay Street, Suite 2910, Toronto, ON M5H 2V6 1993-10-28
Find all corporations in postal code M5H2V6

Corporation Directors

Name Address
H.N. LITTLE 25 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V6

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 126920 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.