132959 CANADA INC.

Address: 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1

132959 CANADA INC. (Corporation# 1700103) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1700103
Corporation Name 132959 CANADA INC.
Registered Office Address 120 Adelaide Street West
11th Floor
Toronto
ON M5H 1V1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 20

Directors

Director Name Director Address
J.F.C. STEWART 1578 OLD SPAR COURT, MISSISSAUGA ON L5J 1B3, Canada
P.E. ROODE 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada
J.M. O'SULLIVAN 488 MCALLISTER DRIVE, RIVERVIEW NB E1B 1V2, Canada
D.P. CHIASSON 256 DES ARDENNES, ST-LAMBERT QC J4S 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-05-25 1984-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-05-26 current 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1
Name 1984-05-26 current 132959 CANADA INC.
Name 1984-05-26 1984-05-26 528384 ONTARIO INC.
Status 1984-05-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-05-26 1984-05-26 Active / Actif

Activities

Date Activity Details
1984-05-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spencer Structural Bearings Limited 120 Adelaide Street West, Toronto, ON M5H 1T5 1965-08-04
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
3412105 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412121 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412148 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412164 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412181 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elliott & Page American Growth Fund Ltd. 120 Adelaide St W, Suite 1120, Toronto, ON M5H 1V1 1969-02-24
Sutcliffe Speakman (canada) Limited 1120 Adelaide St West, Suite 1120, Toronto, ON M5H 1V1 1955-05-13
Triarch Trading Corporation Limited 120 Adelaide St West, Suite 1120, Toronto 1, ON M5H 1V1 1954-02-18
Nova-media Marketing Ltd. 120 Adelaide St. West, 11th Floor, Toronto, ON M5H 1V1 1973-10-25
Les Conseillers J. P. S. Mackenzie Limitee 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 1983-07-08
Vorstar Limited 120 Adelaide Street West, Suite 1120, Toronto, ON M5H 1V1 1965-05-14
Elliott & Page Asset Management Ltd. 120 Adelaide Street West, Suite 1120, Toronto, ON M5H 1V1 1995-05-18
Telepanel Inc. 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 1982-06-09
116854 Canada Limited 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 1982-08-25
116853 Canada Limited 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 1982-08-27
Find all corporations in postal code M5H1V1

Corporation Directors

Name Address
J.F.C. STEWART 1578 OLD SPAR COURT, MISSISSAUGA ON L5J 1B3, Canada
P.E. ROODE 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada
J.M. O'SULLIVAN 488 MCALLISTER DRIVE, RIVERVIEW NB E1B 1V2, Canada
D.P. CHIASSON 256 DES ARDENNES, ST-LAMBERT QC J4S 1N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 132959 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.