140075 CANADA LIMITED/LIMITEE

Address: 1303 Yonge Street, Toronto, ON M4T 2Y9

140075 CANADA LIMITED/LIMITEE (Corporation# 1858246) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 1985.

Corporation Overview

Corporation ID 1858246
Business Number 105895106
Corporation Name 140075 CANADA LIMITED/LIMITEE
Registered Office Address 1303 Yonge Street
Toronto
ON M4T 2Y9
Incorporation Date 1985-02-26
Dissolution Date 2011-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
TIMOTHY A.R. DUNCANSON 30 ANNESLEY AVENUE, TORONTO ON M4G 2T7, Canada
CHRISTOPHER A. GOVAN 495 CARSON LANE, OAKVILLE ON L6J 6M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-02-25 1985-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-05-07 current 1303 Yonge Street, Toronto, ON M4T 2Y9
Address 2004-12-13 2008-05-07 352 Rue Emery, Montreal, QC H2X 1J1
Address 1985-07-12 2004-12-13 2388 Beaubien St. East, Montreal, QC H2G 1N2
Name 1985-06-25 current 140075 CANADA LIMITED/LIMITEE
Name 1985-02-26 1985-06-25 140075 CANADA LIMITED
Status 2011-08-24 current Dissolved / Dissoute
Status 1985-02-26 2011-08-24 Active / Actif

Activities

Date Activity Details
2011-08-24 Dissolution Section: 210(3)
2008-05-07 Amendment / Modification RO Changed.
1985-02-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-20 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 1303 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 2Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cineplex Films Inc. 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 1996-09-10
Movie Theatre Association of Canada 1303 Yonge Street, Toronto, ON M4T 2Y9 1967-04-03
Cineplex Entertainment Corporation 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 2003-11-07
7088205 Canada Limited 1303 Yonge Street, Toronto, ON M4T 2Y9 2008-12-04
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
C3iso Consulting Inc. 1281 Yonge Street, Suite 1208, Toronto, ON M4T 2Y9 2014-10-02
The Odeon Theatres (canada) Limited 1303 Yonge Street, Toronto, ON M4T 2Y9
168392 Canada Inc. Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 1989-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
TIMOTHY A.R. DUNCANSON 30 ANNESLEY AVENUE, TORONTO ON M4G 2T7, Canada
CHRISTOPHER A. GOVAN 495 CARSON LANE, OAKVILLE ON L6J 6M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y9

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
82419 Canada Limited/limitee 358 Val Cartier Boulevard, Loretteville, QC 1977-08-22
95442 Canada Limited/limitee 165 Boul. Deslauriers, St-laurent, QC 1979-11-30

Improve Information

Please comment or provide details below to improve the information on 140075 CANADA LIMITED/LIMITEE.

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.