2881713 CANADA INC.

Address: 2200 Yonge St, Suite 502, Toronto, ON M4S 2C6

2881713 CANADA INC. (Corporation# 2881713) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1992.

Corporation Overview

Corporation ID 2881713
Corporation Name 2881713 CANADA INC.
Registered Office Address 2200 Yonge St
Suite 502
Toronto
ON M4S 2C6
Incorporation Date 1992-12-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
JAY C. SHEPHERD 88 WELLS HILL AVE, TORONTO ON M5R 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-12-22 1992-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-12-23 current 2200 Yonge St, Suite 502, Toronto, ON M4S 2C6
Name 1992-12-23 current 2881713 CANADA INC.
Status 1992-12-25 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-12-23 1992-12-25 Active / Actif

Activities

Date Activity Details
1992-12-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2200 YONGE ST
City TORONTO
Province ON
Postal Code M4S 2C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Regent Event Management Group Inc. 2200 Yonge St, Suite 1700, Toronto, ON M4S 2C6 1991-02-21
Iab International Advanced Battery, Inc. 2200 Yonge St, Suite 502, Toronto, ON M4S 2C6 1996-09-13
Les Ventes Commerciales De General Foods Inc. 2200 Yonge St, P.o.box 4019, Toronto, ON M5W 1J6 1970-12-18
Trustone Inc. 2200 Yonge St, Suite 1500, Toronto, ON M4S 2C6 1995-06-09
Solar Discoveries Inc. 2200 Yonge St, Suite 502, Toronto, ON M4S 2C6 1982-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Koffler Institute of Pharmacy Management 2200 Yonge Steet, Suite 1002, Toronto, ON M4S 2C6 1985-07-24
Galaxy Factory Outlet (hamilton) Ltd. 2200 Yonge Street, Suite 302, Toronto, ON M4S 2C6 1977-04-12
Galaxy Factor Outlet (toronto) Ltd. 2200 Yonge Street, Suite 302, Toronto, ON M4S 2C6 1977-04-12
Agf Nafta Ltd. 2200 Yonge Street, Suite 1200, Toronto, ON M4S 2C6
3261972 Canada Inc. 2200 Yonge Street, Suite 500, Toronto, ON M4S 2C6 1996-05-23
Pms (project Media Sales) Inc. 2200 Yonge Street, Suite 310, Toronto, ON M4S 2C6 1980-03-28
Pre-con Limited 2200 Yonge Street, Toronto, ON M4S 2C6 1969-12-31
Anik Leasing Canada Inc. 2200 Yonge St., Suite 604, Toronto, ON M4S 2C6 1976-05-19
Pyx Explorations Ltd. 2200 Yonge St., Suite 1011, Toronto, ON M4S 2C6
Discovery Mines Limited 2200 Yonge St., Suite 1011, Toronto, ON M4S 2C6
Find all corporations in postal code M4S2C6

Corporation Directors

Name Address
JAY C. SHEPHERD 88 WELLS HILL AVE, TORONTO ON M5R 3A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S2C6

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 2881713 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.