2819384 CANADA INC.

Address: 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2

2819384 CANADA INC. (Corporation# 2819384) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1992.

Corporation Overview

Corporation ID 2819384
Business Number 891744591
Corporation Name 2819384 CANADA INC.
Registered Office Address 66 Wellington Street West
Td Tower, 12th Floor
Toronto
ON M5K 1A2
Incorporation Date 1992-05-07
Dissolution Date 2013-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
KEITH C. SEQUEIRA 202 BANBURY ROAD, TORONTO ON M3B 3C5, Canada
DARREN LORIMER 195 THE KINGSWAY, ETOBICOKE ON M8X 2V7, Canada
Domenico Di Franco 2468 Felhaber Crescent, Oakville ON L6H 7N8, Canada
JANE R STUBBINGTON 59 CASTLEFIELD AVE, TORONTO ON M4R 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-05-06 1992-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-05-15 current 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2
Address 1992-05-07 2007-05-15 Toronto Dominion Tower, 12th Floor P O Box 1, Toronto, ON M5K 1A2
Name 1992-05-07 current 2819384 CANADA INC.
Status 2013-07-22 current Dissolved / Dissoute
Status 1992-05-07 2013-07-22 Active / Actif

Activities

Date Activity Details
2013-07-22 Dissolution Section: 210(3)
1992-05-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-03-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-01 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 66 Wellington Street West
City TORONTO
Province ON
Postal Code M5K 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Td Mutual Funds Corporate Class Ltd. 66 Wellington Street West, 12th Floor, Toronto-dominion Centre, Toronto, ON M5K 1A2 2010-06-04
Td Covered Bond Gp Inc. 66 Wellington Street West, 20th Floor, Toronto Dominion Bank Tower, Toronto, ON M5K 1A2 2010-04-09
4089634 Canada Inc. 55 King Street West, 12th Floor, Toronto Dominion Bank Tower, Toronto, ON M5K 1A2 2002-06-21
Td Investment Management Inc. Toronto Dominion Center, 12th Floor P.o. Box 1, Toronto, ON M5K 1A2 1999-07-06
Canada Permanent Usa Inc. 55 King Street West, Td Tower, 12 Th Floor P.o. Box 1, Toronto, ON M5K 1A2 1997-06-05
Ct Acceptance Corporation 55 King Street, 12th Floor P.o. Box 1, Toronto, ON M5K 1A2 1996-09-03
Ct Financial Planning Group Inc. 55 King Street 12th Floor, T.d. Tower P.0. Box 1, Toronto, ON M5K 1A2 1996-06-07
Td Investment Management Inc. 55 King St West, 12th Floor P.o. Box:1, Toronto, ON M5K 1A2
London General Insurance Group Inc. 55 King St. West, 12th Floor, Td Tower, Po Box 1, Td Cent, Toronto, ON M5K 1A2
7742282 Canada Inc. 66, Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2
Find all corporations in postal code M5K 1A2

Corporation Directors

Name Address
KEITH C. SEQUEIRA 202 BANBURY ROAD, TORONTO ON M3B 3C5, Canada
DARREN LORIMER 195 THE KINGSWAY, ETOBICOKE ON M8X 2V7, Canada
Domenico Di Franco 2468 Felhaber Crescent, Oakville ON L6H 7N8, Canada
JANE R STUBBINGTON 59 CASTLEFIELD AVE, TORONTO ON M4R 1G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1A2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2819384 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.