131575 CANADA INC.

Address: 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9

131575 CANADA INC. (Corporation# 1672347) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 1984.

Corporation Overview

Corporation ID 1672347
Business Number 876932468
Corporation Name 131575 CANADA INC.
Registered Office Address 2040 Yonge Street
Suite 300
Toronto
ON M4S 1Z9
Incorporation Date 1984-03-29
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN KATZ 5622 EDGEMORE AVE, COTE ST-LUC QC , Canada
DAVE KATZ 5760 FAIRSIDE, COTE ST-LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-28 1984-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-02-17 current 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9
Name 1984-03-29 current 131575 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-03-29 1989-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1984-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-02-28 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 2040 YONGE STREET
City TORONTO
Province ON
Postal Code M4S 1Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edward Graphic Supplies Western Limited 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9 1981-06-26
122365 Canada Limited 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9 1983-03-30
Jazda International Traders Inc. 2040 Yonge Street, Suite 220, Toronto, ON M4S 1Z9 1983-11-21
Fox Fleet International Inc. 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9 1985-05-17
Association Des Producteurs Canadiens De Film Et De Television 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 1984-04-13
Lite 2000 Canada Inc. 2040 Yonge Street, Suite 300, Toronto, ON M4S 1Z9 1988-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
02 Spa Bar Inc. 2044 Yonge Street, Toronto, ON M4S 1Z9 1996-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Schwartzmetals Inc. 304 - 65 Lillian Street, Toronto, ON M4S 0A1 2020-12-02
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
Find all corporations in postal code M4S

Corporation Directors

Name Address
STEVEN KATZ 5622 EDGEMORE AVE, COTE ST-LUC QC , Canada
DAVE KATZ 5760 FAIRSIDE, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S1Z9

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 131575 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.