153403 CANADA INC. (Corporation# 2133920) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1986.
Corporation ID | 2133920 |
Business Number | 879088862 |
Corporation Name | 153403 CANADA INC. |
Registered Office Address |
69 Yonge Street 4th Floor Toronto ON M5E 1K3 |
Incorporation Date | 1986-12-18 |
Dissolution Date | 1997-09-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROSS GRAY | 41 BARLOW STREET, UNIONVILLE ON L3R 5K7, Canada |
ERIC STEWART | 3 NORMANDIE CRESCENT, RICHMOND HILL ON L4C 6B2, Canada |
BRIAN HAMMOND | 16 SAIRHOLME DRIVE, UNIONVILLE ON L3R 5S5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-12-17 | 1986-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-06-11 | current | 69 Yonge Street, 4th Floor, Toronto, ON M5E 1K3 |
Name | 1986-12-18 | current | 153403 CANADA INC. |
Status | 1997-09-12 | current | Dissolved / Dissoute |
Status | 1992-04-01 | 1997-09-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-12-18 | 1992-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-09-12 | Dissolution | |
1986-12-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
151589 Canada Inc. | 69 Yonge Street, Suite 200, Toronto, ON M5E 1K3 | 1986-09-05 |
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 |
Trans-atlantic Salon Services Inc. | 69 Yonge Street, Suite 1500, Toronto, ON M5E 1K3 | 1989-06-12 |
Find all corporations in the same location |
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 |
Name | Address |
---|---|
ROSS GRAY | 41 BARLOW STREET, UNIONVILLE ON L3R 5K7, Canada |
ERIC STEWART | 3 NORMANDIE CRESCENT, RICHMOND HILL ON L4C 6B2, Canada |
BRIAN HAMMOND | 16 SAIRHOLME DRIVE, UNIONVILLE ON L3R 5S5, Canada |
City | TORONTO |
Post Code | M5E1K3 |
Please comment or provide details below to improve the information on 153403 CANADA INC..
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.