151589 CANADA INC.

Address: 69 Yonge Street, Suite 200, Toronto, ON M5E 1K3

151589 CANADA INC. (Corporation# 2091658) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1986.

Corporation Overview

Corporation ID 2091658
Business Number 879010262
Corporation Name 151589 CANADA INC.
Registered Office Address 69 Yonge Street
Suite 200
Toronto
ON M5E 1K3
Incorporation Date 1986-09-05
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC STEWART 69 YONGE STREET, TORONTO ON M5E 1K3, Canada
BRIAN HAMMOND 69 YONGE STREET, TORONTO ON M5E 1K3, Canada
ROSS GRAY 69 YONGE STREET, TORONTO ON M5E 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-04 1986-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-06-11 current 69 Yonge Street, Suite 200, Toronto, ON M5E 1K3
Name 1986-09-05 current 151589 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-09-05 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-09-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-12-15 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 69 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Womad Canada Inc. 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1988-11-25
Total Fabrics (1979) Limited 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1979-03-12
Hansada Limited 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1938-04-04
Canadian Vue-net Control Ltd. 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1982-11-18
150368 Canada Inc. 69 Yonge Street, 4th Floor, Toronto, ON M5E 1K3 1986-05-28
150584 Canada Inc. 69 Yonge Street, Toronto, ON M5E 1K3 1986-06-12
152027 Canada Inc. 69 Yonge Street, 4th Floor, Toronto, ON M5E 1K3 1986-10-01
152559 Canada Inc. 69 Yonge Street, 4th Floor, Toronto, ON M5E 1K3 1986-11-04
153403 Canada Inc. 69 Yonge Street, 4th Floor, Toronto, ON M5E 1K3 1986-12-18
Trans-atlantic Salon Services Inc. 69 Yonge Street, Suite 1500, Toronto, ON M5E 1K3 1989-06-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
102644 Canada Limited 69 Yonge St., 15th Floor, Toronto, ON M5E 1K3 1980-11-06
Standard Capital Corp. 69 Yonge Street, Toronto, ON M5E 1K3 1982-01-14
Haas Publishing Company Canada, Inc. 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1984-12-20
138510 Canada Limited 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1984-12-20
Pentacorp Marketing Inc. 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 1985-03-26
154513 Canada Inc. 69 Yonge Street, Suite 200, Toronto, ON M5E 1K3 1987-02-19
154686 Canada Inc. 69 Yonge Street, Suite 200, Toronto, ON M5E 1K3 1987-03-04

Corporation Directors

Name Address
ERIC STEWART 69 YONGE STREET, TORONTO ON M5E 1K3, Canada
BRIAN HAMMOND 69 YONGE STREET, TORONTO ON M5E 1K3, Canada
ROSS GRAY 69 YONGE STREET, TORONTO ON M5E 1K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1K3

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 151589 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.