FCA ACQUISITION CORPORATION

Address: 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6

FCA ACQUISITION CORPORATION (Corporation# 3480607) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1998-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 250 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5B2M6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FCA ACQUISITION CORPORATION.

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.