CHIRON CANADA LIMITED (Corporation# 3572251) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1998.
Corporation ID | 3572251 |
Business Number | 876872029 |
Corporation Name | CHIRON CANADA LIMITED |
Registered Office Address |
Toronto Dominion Centre Suite 4700 Toronto ON M5K 1E6 |
Incorporation Date | 1998-12-29 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAVID B. TENNANT | 43 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A8, Canada |
DANIELLE BUSH | 23 PALMERSTON GARDENS, TORONTO ON M6G 1V8, Canada |
WILLIAM G. GREEN | 8 SUNNYSIDE COURT, ORINDA CA 94563, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-12-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-28 | 1998-12-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-07-04 | current | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
Address | 1998-12-29 | 2000-07-04 | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
Name | 2001-01-19 | current | CHIRON CANADA LIMITED |
Name | 1998-12-29 | 2001-01-19 | PATHOGENESIS CANADA LIMITED |
Status | 2001-12-13 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2001-11-30 | 2001-12-13 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1998-12-29 | 2001-11-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-12-13 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
2001-01-19 | Amendment / Modification | Name Changed. |
1998-12-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-05-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
SystГЁmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
DAVID B. TENNANT | 43 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A8, Canada |
DANIELLE BUSH | 23 PALMERSTON GARDENS, TORONTO ON M6G 1V8, Canada |
WILLIAM G. GREEN | 8 SUNNYSIDE COURT, ORINDA CA 94563, United States |
City | TORONTO |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chiron Embroidery Inc. | 2211 De Nice St., Saint-lazare, QC J7T 2C4 | 2008-12-16 |
Chiron International (canada) Inc. | 205-102 Bloor St W, Toronto, ON M5S 1M8 | 2005-10-27 |
7888333 Canada Inc. | 623 Chiron Cres, Pickering, ON L1V 4T6 | 2011-06-10 |
Chiron Media Inc. | 119 1/2 Borden St., Toronto, ON M5S 2N2 | 2019-07-03 |
Clcube Corp. | 611 Chiron Crescent, Pickering, ON L1V 4T5 | 2002-10-24 |
S. S. Beden Construction Inc. | 637 Chiron Crest, Pickering, ON L1V 4T6 | 2005-09-01 |
Chiron Games Inc. | 906 Island Highway, Campbell River, BC V9W 2C3 | 2018-05-01 |
Chiron Technologies Inc. | 421 7 Ave S W, Suite 3300, Calgary, AB T2P 4K9 | |
Chiron Inc. | 90 Gough Road, Unit 1, Markham, ON L3R 5V5 | 1986-12-22 |
Chiron Corp. | 421 7 Avenue S.w., Suite 3300, Calgary, AB T2P 4K9 |
Please comment or provide details below to improve the information on CHIRON CANADA LIMITED.
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.