170640 CANADA INC.

Address: Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6

170640 CANADA INC. (Corporation# 2541050) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1989.

Corporation Overview

Corporation ID 2541050
Business Number 872354287
Corporation Name 170640 CANADA INC.
Registered Office Address Toronto Dominion Centre
Suite 3700
Toronto
ON M5K 1N6
Incorporation Date 1989-11-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
R.B. POTTER 73 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada
GRAHAM H. SMITH 464 GREEN VALLEY DRIVE, TECUMSEH ON N8N 3L7, Canada
DAVID M. STAINTON 250 CENTENNIAL DRIVE, TECUMSEH ON N8N 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-11-13 1989-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-11-14 current Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6
Name 1989-11-14 current 170640 CANADA INC.
Status 1990-07-05 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-11-14 1990-07-05 Active / Actif

Activities

Date Activity Details
1989-11-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Transfrontaliers At&t Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1995-12-15
2916690 Canada Inc. 55 King St W, Suite 3600, Toronto, ON M5K 1N6 1993-04-28
Les Placements Canadiens Figgie LtÉe 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1992-12-17
Denison Hydraulics Canada Inc. Suite 3600, Tor Dom Bk Tw, Tor-dom Ctre, Toronto, ON M5K 1N6 1987-01-13
Can Am Airlines Inc. 55 King West, Suite 3600, Toronto, ON M5K 1N6 1986-12-12
Gillette Writing Instruments Canada Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1923-09-10
Figgie Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Alexander Proudfoot Company Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1N6 1977-02-14
Benair Custom Services Limited Toronto Dominion Centre, Box 3600, Toronto, ON M5K 1N6 1991-04-30
162956 Canada Inc. Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6 1988-07-07
Find all corporations in postal code M5K1N6

Corporation Directors

Name Address
R.B. POTTER 73 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada
GRAHAM H. SMITH 464 GREEN VALLEY DRIVE, TECUMSEH ON N8N 3L7, Canada
DAVID M. STAINTON 250 CENTENNIAL DRIVE, TECUMSEH ON N8N 2N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N6

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 170640 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.