FCA ACQUISITION CORPORATION (Corporation# 3480607) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1998.
Corporation ID | 3480607 |
Business Number | 897664629 |
Corporation Name | FCA ACQUISITION CORPORATION |
Registered Office Address |
250 Yonge Street Suite 2400 Toronto ON M5B 2M6 |
Incorporation Date | 1998-04-02 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
STEPHEN D. BLOOM | 537 BROOKDALE AVENUE, TORONTO ON M5M 1S1, Canada |
MICHAEL BARRIST | 280 KERRY LANE, BLUE BELL, PA. , United States |
NEIL M. SHEEHY | 122 DUNBLAINE AVENUE, TORONTO ON M5M 2S3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-04-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-04-01 | 1998-04-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-04-02 | current | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 |
Name | 1998-04-02 | current | FCA ACQUISITION CORPORATION |
Status | 1998-08-24 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1998-04-02 | 1998-08-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-04-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
A L 717 Holdings Limited | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1980-01-02 |
Les Placements Rosebud Ltee | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1976-12-02 |
Hound Dog Holdings Ltd. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1976-12-29 |
Liter Holdings Ltd. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1976-12-29 |
Bonaventure Travel Productions Ltd. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | |
Aikenhead's Home Improvement Warehouse Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1991-05-03 |
Home Depot of Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1993-04-13 |
Technologies Typhon Inc. | 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B 2M6 | 1996-08-23 |
Geonet Communications Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1997-02-28 |
Proforma Construction Toronto Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1997-03-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2871220 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1992-11-24 |
3533514 Canada Inc. | 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 | |
2874130 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1992-12-02 |
2877198 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1992-12-14 |
2890828 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-01-28 |
2914786 Canada Inc. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | |
2920565 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
2920573 Canada Inc. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
2920581 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
2920590 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
Find all corporations in postal code M5B2M6 |
Name | Address |
---|---|
STEPHEN D. BLOOM | 537 BROOKDALE AVENUE, TORONTO ON M5M 1S1, Canada |
MICHAEL BARRIST | 280 KERRY LANE, BLUE BELL, PA. , United States |
NEIL M. SHEEHY | 122 DUNBLAINE AVENUE, TORONTO ON M5M 2S3, Canada |
City | TORONTO |
Post Code | M5B2M6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cim Real Estate Acquisition Corporation | 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 | 2009-07-22 |
Municipal Bond Acquisition Corporation - | 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5 | |
Corporation FinanciГ€re 4 Diamants Acquisition | 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 | 2016-11-14 |
Corporation Canadienne D'acquisition | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1997-06-26 |
Corporation D'acquisition TÉlÉmÉdia | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1997-04-17 |
Tci Acquisition Corporation | 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 | 1999-03-05 |
Lux Acquisition Corporation | 1010 De La GauchetiГ€re West, Suite 960, Montreal, QC H3B 2N2 | 2008-12-05 |
Gri Acquisition Corporation | 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 | 2014-04-16 |
Corporation D'acquisition Des Conteneurs Stone | 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 | 1989-01-27 |
Corporation D'acquisition Du 275 Viger Est | 1250 Rene Levesque Blvd W, Montreal, QC H3B 4W2 | 1994-05-27 |
Please comment or provide details below to improve the information on FCA ACQUISITION CORPORATION.
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.