140075 CANADA LIMITED/LIMITEE (Corporation# 1858246) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 1985.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4T 2Y9 |
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 |
Please comment or provide details below to improve the information on 140075 CANADA LIMITED/LIMITEE.
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.