2834294 CANADA INC.

Address: 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1

2834294 CANADA INC. (Corporation# 2834308) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2834308
Business Number 872485883
Corporation Name 2834294 CANADA INC.
Registered Office Address 120 Adelaide Street West
Suite 1701
Toronto
ON M5H 1T1
Dissolution Date 1992-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERRANCE ROYER 236 WOODLAWN BAY S.W., CALGARY AB T2W 5J5, Canada
GREGORY ROYER 6701 LEGACE DRIVE S.W., CALGARY AB , Canada
RANDY ROYER 5940 MACLEOD TRAIL SOUTH, CALGARY AB T2H 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-06-30 1992-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-07-01 current 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Name 1992-07-01 current 2834294 CANADA INC.
Status 1992-10-30 current Dissolved / Dissoute
Status 1992-07-01 1992-10-30 Active / Actif

Activities

Date Activity Details
1992-10-30 Dissolution
1992-07-01 Amalgamation / Fusion Amalgamating Corporation: 2834294.
1992-07-01 Amalgamation / Fusion Amalgamating Corporation: 919063.

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spencer Structural Bearings Limited 120 Adelaide Street West, Toronto, ON M5H 1T5 1965-08-04
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
3412105 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412121 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412148 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412164 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412181 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3453910 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1998-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
TERRANCE ROYER 236 WOODLAWN BAY S.W., CALGARY AB T2W 5J5, Canada
GREGORY ROYER 6701 LEGACE DRIVE S.W., CALGARY AB , Canada
RANDY ROYER 5940 MACLEOD TRAIL SOUTH, CALGARY AB T2H 2G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
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

Improve Information

Please comment or provide details below to improve the information on 2834294 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.