CHIRON CANADA LIMITED

Address: Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6

CHIRON CANADA LIMITED (Corporation# 3572251) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHIRON 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.