86801 CANADA LTD./LTEE

Address: 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4

86801 CANADA LTD./LTEE (Corporation# 2545934) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2545934
Business Number 872534680
Corporation Name 86801 CANADA LTD./LTEE
Registered Office Address 55 Yonge Street
Suite 900
Toronto
ON M5E 1J4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL H. BLANCHARD 2521 PINE RUN, ST-LAZARE QC J0P 1V0, Canada
DAVID CONWAY 6 CARNELLY CRESCENT, AJAX ON L1T 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-11-29 1989-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-11-30 current 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4
Name 1989-11-30 current 86801 CANADA LTD./LTEE
Status 1992-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-11-30 1992-01-01 Active / Actif

Activities

Date Activity Details
1989-11-30 Amalgamation / Fusion Amalgamating Corporation: 1302451.
1989-11-30 Amalgamation / Fusion Amalgamating Corporation: 702757.

Corporations with the same name

Corporation Name Office Address Incorporation
86801 Canada Ltd./ltee 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1978-05-04

Office Location

Address 55 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cleveland S. Patterson Et Associes Ltee 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1979-12-27
Destia Canada Communications Inc. 55 Yonge Street, Toronto, ON M5E 1J4 1998-02-04
Inverness Petroleum Ltd. 55 Yonge Street, Suite 307, Toronto, ON 1977-01-25
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Cancarb Limited 55 Yonge Street, Toronto, ON M5E 1J4
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Drishane Investments Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
89838 Canada Ltd. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
Dabara Corporation Ltd. 55 Yonge Street, Toronto, ON 1970-05-25
Senneville Securities Limited 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1953-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Twm Manufacturing Company of Canada Ltd. 112 Adelaide Street East, Toronto, ON M5E 1J4 1974-07-09
Greystanes Ltd/ltee 55 Yonge Street, Suite 1000, Toronto, AB M5E 1J4 1979-04-12
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
Camskye Holdings Inc. 55 Yonge Street, Suite 301, Toronto, ON M5E 1J4 1981-05-28
167947 Canada Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1989-05-01
3166317 Canada Inc. 55 Yonge St, Suite 1100, Toronto, ON M5E 1J4 1995-07-18
Skye Resources Ltd. 55 Yonge Street, Suite 309, Toronto, ON M5E 1J4
115559 Canada Ltd. 55 Yonge Street, 10th Floor, Toronto, ON M5E 1J4 1982-06-10
Tcpl Cogeneration Ltd. 55 Yonge Street, Toronto, ON M5E 1J4 1988-05-19

Corporation Directors

Name Address
DANIEL H. BLANCHARD 2521 PINE RUN, ST-LAZARE QC J0P 1V0, Canada
DAVID CONWAY 6 CARNELLY CRESCENT, AJAX ON L1T 1V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1J4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 86801 CANADA LTD./LTEE.

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.