95412 CANADA LIMITED

Address: 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3

95412 CANADA LIMITED (Corporation# 338231) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 1980.

Corporation Overview

Corporation ID 338231
Business Number 120132501
Corporation Name 95412 CANADA LIMITED
Registered Office Address 1170 Sheppard Ave W
Unit 18
Toronto
ON M3K 2A3
Incorporation Date 1980-01-02
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
REUBEN LIEBLEIN 14 CHILTERN HILL ROAD, TORONTO ON M6C 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-01-01 1980-01-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-04 current 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3
Address 2001-01-21 2005-07-04 1170 Sheppard Ave W, Unit 10, Toronto, ON M3K 2A3
Address 1980-01-02 2001-01-21 44 Eglinton Avenue West, Suite 211, Toronto, ON M4R 1A1
Name 1980-01-02 current 95412 CANADA LIMITED
Status 2011-09-23 current Active / Actif
Status 2011-07-26 2011-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-08-04 2011-07-26 Active / Actif
Status 2009-06-16 2009-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-09-11 2009-06-16 Active / Actif
Status 2003-05-16 2003-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-01-02 2003-05-16 Active / Actif

Activities

Date Activity Details
1980-01-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-30 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 1170 SHEPPARD AVE W
City TORONTO
Province ON
Postal Code M3K 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326481 Canada Corporation 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3 2019-03-28
Alejandra Rodriguez Physiotherapist Inc. 1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3 2018-03-01
Quad-med Medical Supplies and Services Inc. 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3 2015-01-22
7989954 Canada Inc. Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3 2011-10-03
7230877 Canada Inc. 1170 Sheppard Ave. W., Unite 18, Downsview, ON M3K 2A3 2009-08-26
Obp Therapy Inc. 1170 Sheppard Avenue West, Unit 3, Toronto, ON M3K 2A3 2007-08-07
East Current Electric Inc. 1170 Sheppard Avenue West, Unit 9, North York, ON M3K 2A3 2004-03-01
The Federation of Canadian Turkish Associations 1170 Sheppard Ave. West, Unit 15, Toronto, ON M3K 2A3 1985-12-09
Cccu Not-for-profit Building Society 1170 Sheppard Avenue West, Unit 42, Toronto, ON M3K 2A3 2015-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
REUBEN LIEBLEIN 14 CHILTERN HILL ROAD, TORONTO ON M6C 3B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3K 2A3

Similar businesses

Corporation Name Office Address Incorporation
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3

Improve Information

Please comment or provide details below to improve the information on 95412 CANADA LIMITED.

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.