163154 CANADA LTD.

Address: T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6

163154 CANADA LTD. (Corporation# 239844) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 4, 1977.

Corporation Overview

Corporation ID 239844
Business Number 881953566
Corporation Name 163154 CANADA LTD.
Registered Office Address T.d. Centre, T.d. Tower
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1977-10-04
Dissolution Date 1992-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DOUGLAS G. MILNE 211 QUEEN'S QUAY WEST SUITE 1105, TORONTO ON M5J 2M6, Canada
G.B. COWPER-SMITH 62 LYTTON BLVD., TORONTO ON M4R 1L3, Canada
GO SUGIURA 190 THACKERAY STREET, NORTHFIELD, ILL. , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-10-03 1977-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-25 current T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6
Name 1988-07-28 current 163154 CANADA LTD.
Name 1977-10-04 1988-07-28 TEMPLETON, KENLY CANADA LTD.
Status 1992-11-17 current Dissolved / Dissoute
Status 1977-10-04 1992-11-17 Active / Actif

Activities

Date Activity Details
1992-11-17 Dissolution
1977-10-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-08-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-08-07 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 T.D. CENTRE, T.D. TOWER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agf Special Fund Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1958-09-19
Fonds Agf D'actions Americaines LimitГ©e T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1957-04-18
Corporate Investors, Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1931-07-30
Corporate Investors Stock Fund Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1968-04-10
Alwington Investments Limited T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1967-01-25
Fonds Agf Japon LimitГ©e T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1969-01-23
Eschem Canada Inc. T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1902-12-13
85819 Canada Limited T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1978-01-20
Thirty-one Flavors Stores Co. of Canada, Ltd. T.d. Centre, T.d. Tower, Suite 4100, Toronto, ON M5K 1C1 1970-11-30
Merrick Canada Ltee T.d. Centre, T.d. Tower, 42nd Floor, Toronto, ON M5K 1C1 1963-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
DOUGLAS G. MILNE 211 QUEEN'S QUAY WEST SUITE 1105, TORONTO ON M5J 2M6, Canada
G.B. COWPER-SMITH 62 LYTTON BLVD., TORONTO ON M4R 1L3, Canada
GO SUGIURA 190 THACKERAY STREET, NORTHFIELD, ILL. , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

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 163154 CANADA LTD..

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.