INVESTISSEMENTS ENRAISON INC.
INREASON INVESTMENTS INC.

Address: Toronto-dominion Centre, Suite 3600, Toronto, QC M5K 1C5

INVESTISSEMENTS ENRAISON INC. (Corporation# 1597108) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1983.

Corporation Overview

Corporation ID 1597108
Corporation Name INVESTISSEMENTS ENRAISON INC.
INREASON INVESTMENTS INC.
Registered Office Address Toronto-dominion Centre
Suite 3600
Toronto
QC M5K 1C5
Incorporation Date 1983-11-02
Dissolution Date 1995-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
N.R. MATTHEWS 4567 KENSINGTON STREET, MONTREAL QC H4B 2W6, Canada
L.F. OWEN 20 JAINEY PLACE, TORONTO ON M5M 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-01 1983-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-11-02 current Toronto-dominion Centre, Suite 3600, Toronto, QC M5K 1C5
Name 1983-11-02 current INVESTISSEMENTS ENRAISON INC.
Name 1983-11-02 current INREASON INVESTMENTS INC.
Status 1995-08-15 current Dissolved / Dissoute
Status 1986-02-01 1995-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-02 1986-02-01 Active / Actif

Activities

Date Activity Details
1995-08-15 Dissolution
1983-11-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province QC
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
N.R. MATTHEWS 4567 KENSINGTON STREET, MONTREAL QC H4B 2W6, Canada
L.F. OWEN 20 JAINEY PLACE, TORONTO ON M5M 3S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.r.a.c. Investments Inc. 585, Rue De La Falaise, LГ©vis, QC G6W 1A4 2001-11-30
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
Investissements AmÉric Inc. 400-200, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-12-05
Ftk Investments Inc. 49 Av. Forden, Westmount, QC H3Y 2Z1 2020-11-18
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Investissements MГ©tis Inc. 17 Rue Hortie, MontrГ©al, QC H8Y 1Z1 2020-07-20
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03

Improve Information

Please comment or provide details below to improve the information on INVESTISSEMENTS ENRAISON 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.