155582 CANADA INC.

Address: 181 Bay Street, Suite 4300, Toronto, ON M5J 2T3

155582 CANADA INC. (Corporation# 2180987) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 1987.

Corporation Overview

Corporation ID 2180987
Business Number 105942023
Corporation Name 155582 CANADA INC.
Registered Office Address 181 Bay Street
Suite 4300
Toronto
ON M5J 2T3
Incorporation Date 1987-04-15
Dissolution Date 2002-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DAVID D. ARTHUR 35 BABY POINT CRES., TORONTO ON M6S 2B7, Canada
KIERAN F. MULROY 31 WHITE LODGE CRESCENT, RICHMOND HILL ON L4C 9A1, Canada
STEVEN J . DOUGLAS 2142 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-04-14 1987-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-04-15 current 181 Bay Street, Suite 4300, Toronto, ON M5J 2T3
Name 1987-04-15 current 155582 CANADA INC.
Status 2002-02-20 current Dissolved / Dissoute
Status 1987-04-15 2002-02-20 Active / Actif

Activities

Date Activity Details
2002-02-20 Dissolution Section: 210
1987-04-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-06-27 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 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Le Groupe De Radiodiffusion Astral Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 1992-01-21
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
DAVID D. ARTHUR 35 BABY POINT CRES., TORONTO ON M6S 2B7, Canada
KIERAN F. MULROY 31 WHITE LODGE CRESCENT, RICHMOND HILL ON L4C 9A1, Canada
STEVEN J . DOUGLAS 2142 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 155582 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.