2816326 CANADA INC. (Corporation# 2816326) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1992.
Corporation ID | 2816326 |
Business Number | 892061987 |
Corporation Name | 2816326 CANADA INC. |
Registered Office Address |
40 King St West Suite 3600 Toronto ON M5H 3Z5 |
Incorporation Date | 1992-04-27 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STUART L. HARTLEY | 1 MEADOW HEIGHT CT., THORNHILL ON L4J 1V5, Canada |
JOHN M. DEYOUNG | 42 LAMONT AVENUE, WESTON ON M9N 2K4, Canada |
DOUGLAS A. LOVE | 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-04-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-04-26 | 1992-04-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-12-03 | current | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 |
Name | 1992-04-27 | current | 2816326 CANADA INC. |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-08-28 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-04-27 | 2003-08-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1992-04-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1996-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1996-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Indal Limitee | 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
T Nex Information Services Inc. | 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 | 1992-08-10 |
Mack Canada Inc. | 40 King St West, Suite 692, Toronto, ON M5H 3Z7 | |
Wmi Waste Management of Canada Inc. | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3252809 Canada Inc. | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-04-24 |
Penrod Canada Limited | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-05-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tmcl Holdings Inc. | 40 King Street East, Suite 3600, Toronto, ON M5H 3Z5 | 1990-11-27 |
2768283 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
2768291 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
2768305 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
The Residences of Fleet Centre Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-24 |
The Shoppes of Fleet Centre Limited | 40 King Street West, Suite 3600 Scotia Plaza, Toronto, ON M5H 3Z5 | 1993-04-27 |
The Fleet Street Centre Developments Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-26 |
Holding Molbrew Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1998-06-11 |
127297 Canada Ltd. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1929-06-12 |
Productions Molstar Limitee | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1985-09-19 |
Find all corporations in postal code M5H3Z5 |
Name | Address |
---|---|
STUART L. HARTLEY | 1 MEADOW HEIGHT CT., THORNHILL ON L4J 1V5, Canada |
JOHN M. DEYOUNG | 42 LAMONT AVENUE, WESTON ON M9N 2K4, Canada |
DOUGLAS A. LOVE | 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada |
City | TORONTO |
Post Code | M5H3Z5 |
Please comment or provide details below to improve the information on 2816326 CANADA INC..
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.