ADSHEL CANADA INC.

Address: 20 Dundas Street West, Suite 1001, P.o. Box 11, Toronto, ON M5G 2C2

ADSHEL CANADA INC. (Corporation# 3454614) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1998.

Corporation Overview

Corporation ID 3454614
Business Number 871958443
Corporation Name ADSHEL CANADA INC.
Registered Office Address 20 Dundas Street West, Suite 1001
P.o. Box 11
Toronto
ON M5G 2C2
Incorporation Date 1998-01-19
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 5

Directors

Director Name Director Address
JOHN JORY 29 NORMANDALE CRESCENT, TORONTO ON M5P 1M7, Canada
ALAN HIGH 49 PEGASUS TRAIL, TORONTO ON M1G 3N6, Canada
JIM IRELAND 20 DUNDAS STREET WEST, SUITE 1001, PO BOX 11, TORONTO ON M5G 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-18 1998-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-10-31 current 20 Dundas Street West, Suite 1001, P.o. Box 11, Toronto, ON M5G 2C2
Address 1998-01-19 2003-10-31 One First Can. Place, Box 130, Toronto, ON M5X 1A4
Name 2000-08-01 current ADSHEL CANADA INC.
Name 1998-01-19 2000-08-01 MORE GROUP CANADA INC.
Status 2005-02-08 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2005-02-03 2005-02-08 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2003-12-16 2005-02-03 Active / Actif
Status 1998-01-19 2003-12-16 Active / Actif

Activities

Date Activity Details
2005-02-08 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2000-08-01 Amendment / Modification Name Changed.
1998-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-30 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 20 DUNDAS STREET WEST, SUITE 1001
City TORONTO
Province ON
Postal Code M5G 2C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mental Wellbeing Ontario 20 Dundas St West Suite 1039, Goldblatt Partners LLP, Toronto, ON M5G 2C2 2019-09-04
The Ontario Construction Consortium 595 Bay Street, Suite 1202, Toronto, ON M5G 2C2 2019-02-06
Liam Bailey Consulting Inc. 595 Bay St, Toronto, ON M5G 2C2 2017-09-13
Eatonomy Corp. 20 Dundas Street West, Suite 921, Toronto, ON M5G 2C2 2016-08-24
Volo Headphones Inc. 20 Dundas Street West, #902, Toronto, ON M5G 2C2 2016-01-08
8700281 Canada Limited 595 Bay Street Unit A07, Toronto, ON M5G 2C2 2013-11-18
Terry Evanshen Research Foundation - 595 Bay Street, Suite 401 P.o. Box 53, Toronto, ON M5G 2C2 2001-05-11
Fission Energy Corp. 595 Bay Street, Suite 402, Toronto, ON M5G 2C2 2007-05-07
Speridian Technologies Canada Incorporated 595 Bay Street, Suite 1204, Toronto, ON M5G 2C2 2015-04-30
Identity Media Inc. 20 Dundas Street West, Suite 921, Toronto, ON M5G 2C2 2020-03-05
Find all corporations in postal code M5G 2C2

Corporation Directors

Name Address
JOHN JORY 29 NORMANDALE CRESCENT, TORONTO ON M5P 1M7, Canada
ALAN HIGH 49 PEGASUS TRAIL, TORONTO ON M1G 3N6, Canada
JIM IRELAND 20 DUNDAS STREET WEST, SUITE 1001, PO BOX 11, TORONTO ON M5G 2C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2C2

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 ADSHEL 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.