135158 CANADA LIMITED

Address: Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7

135158 CANADA LIMITED (Corporation# 1749081) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1984.

Corporation Overview

Corporation ID 1749081
Corporation Name 135158 CANADA LIMITED
Registered Office Address Suite 3205 P.o. Box 65
Toronto
ON M5K 1E7
Incorporation Date 1984-08-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 1

Directors

Director Name Director Address
R.E. DALE 15 DONCLIFFE DRIVE, TORONTO ON M4N 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-08-28 1984-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-08-29 current Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7
Name 1984-08-29 current 135158 CANADA LIMITED
Status 1984-09-04 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-08-29 1984-09-04 Active / Actif

Activities

Date Activity Details
1984-08-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address SUITE 3205 P.O. BOX 65
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Earl Macinnis & Associates Canada Inc. T.d. Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1981-08-21
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
R.E. DALE 15 DONCLIFFE DRIVE, TORONTO ON M4N 2E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

Corporation Name Office Address Incorporation
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6

Improve Information

Please comment or provide details below to improve the information on 135158 CANADA LIMITED.

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.