2421593 Canada Inc.

Address: 130 Macdonell Street, Guelph, ON N1H 6P8

2421593 Canada Inc. (Corporation# 2421593) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2421593
Business Number 121634414
Corporation Name 2421593 Canada Inc.
Registered Office Address 130 Macdonell Street
Guelph
ON N1H 6P8
Dissolution Date 2004-06-10
Corporation Status Active / Actif
Number of Directors 2 - 8

Directors

Director Name Director Address
Kathleen Howie 2078 Bays Lane, Oakville ON L6M 2S6, Canada
GEORGE HARDY 414 RUNNING BROOK PLACE, WATERLOO ON N2K 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-12-30 1988-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-03 current 130 Macdonell Street, Guelph, ON N1H 6P8
Address 2009-08-06 2009-09-03 183 Terminal Avenue, Vancouver, BC V6A 4G2
Address 2007-07-17 2009-08-06 425 Hornsby St., Vancouver, BC V6C 2Y2
Address 2006-07-26 2007-07-17 Eighth Floor, 183 Terminal Avenue, Atn: Wendy Cantin, Vancouver, BC V6A 4G2
Address 2005-06-27 2006-07-26 183 Terminal Avenue, Vancouver, BC V6A 4G2
Address 1988-12-31 2005-06-27 183 Terminal Avenue, Vancouver, BC V6A 4G2
Name 2009-09-03 current 2421593 Canada Inc.
Name 2005-06-27 2009-09-03 VanCity Insurance Services Ltd.
Name 1988-12-31 2005-06-27 VanCity Insurance Services Ltd.
Status 2005-06-27 current Active / Actif
Status 2004-06-10 2005-06-27 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-12-31 2004-01-05 Active / Actif

Activities

Date Activity Details
2009-09-03 Amendment / Modification Name Changed.
RO Changed.
2009-08-25 Amendment / Modification
2005-06-27 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1988-12-31 Amalgamation / Fusion Amalgamating Corporation: 2410168.
1988-12-31 Amalgamation / Fusion Amalgamating Corporation: 2410176.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 130 MACDONELL STREET
City GUELPH
Province ON
Postal Code N1H 6P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3664384 Canada Inc. 130 Macdonell Street, Priory Square, Guelph, ON N1H 6P8 2000-05-17
7228180 Canada Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2009-08-21
7240368 Canada Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2009-09-11
7506449 Canada Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2010-11-12
Co-operators Strategic Growth Corporation 130 Macdonell Street, Priory Square, Guelph, ON N1H 6P8 2014-05-23
Co-operators Investment Pooling Administration Corporation 130 Macdonell Street, Guelph, ON N1H 6P8 2015-09-03
10482323 Canada Inc. 130 Macdonell Street, Priory Square, Guelph, ON N1H 6P8
10952893 Canada Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2018-08-20
Duuo Insurance Services Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2018-09-12
Ebm Cubed Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2018-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11332724 Canada Inc. 130 Macdonnell Street, Guelph, ON N1H 6P8 2019-04-01
Premier Managers Investments Ltd. 130macdonnell Street, Priory Square, Guelph, ON N1H 6P8 2015-03-24
Calibre Investment Management Limited 7-w Priory Square, Guelph, ON N1H 6P8 2007-11-19
6645194 Canada Inc. Priory Square, 130 Macdonnell Street, Guelph, ON N1H 6P8 2006-10-23
Cdcl Developments (lp) Ltd. 130 Macdonell St. 7w, Priory Square, Guelph, ON N1H 6P8 2006-03-10
Co-operators Community Fund (charity) 130 Macdonell Street, Guelph, ON N1H 6P8 1998-10-01
H.b. Gestion D'assurance Collective Ltee 7 Priory Square, Guelph, ON N1H 6P8 1980-05-09
The Co-operators Group Limited Priory Square, Guelph, ON N1H 6P8 1975-08-20
Co-operators Development Corporation Limited 130 Macdonell St., Priory Sq. 7w, Guelph, ON N1H 6P8
Co-operators Community Fund (non-profit) 130 Macdonell St., Priory Square, Guelph, ON N1H 6P8 1998-10-01
Find all corporations in postal code N1H 6P8

Corporation Directors

Name Address
Kathleen Howie 2078 Bays Lane, Oakville ON L6M 2S6, Canada
GEORGE HARDY 414 RUNNING BROOK PLACE, WATERLOO ON N2K 3S5, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 6P8

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 2421593 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.