EGROUPS INTERNATIONAL (CANADA) INC. (Corporation# 3726606) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2000.
Corporation ID | 3726606 |
Business Number | 867355646 |
Corporation Name | EGROUPS INTERNATIONAL (CANADA) INC. |
Registered Office Address |
181 Bay Street Suite 2100 Toronto ON M5J 2T3 |
Incorporation Date | 2000-03-01 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JANICE MCAULEY | 111 ROBERT STREET, TORONTO ON M5S 2K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-03-01 | current | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 |
Name | 2000-03-01 | current | EGROUPS INTERNATIONAL (CANADA) INC. |
Status | 2000-05-18 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2000-04-24 | 2000-05-18 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2000-03-01 | 2000-04-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-05-18 | Discontinuance / Changement de rГ©gime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
2000-03-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
JANICE MCAULEY | 111 ROBERT STREET, TORONTO ON M5S 2K5, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
I.s. / S.i. Canada (international Socialists / Socialisme International) | #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 | 2007-06-01 |
Canadian International Council | 6 Hoskin Avenue, Toronto, ON M5S 1H8 | 1950-05-26 |
Cc International Canada (carte Consommateur International) Inc. | #150-3011 Viking Way, Richmond, BC V6V 1W1 | 2006-03-07 |
Jam International Ltd. | 21000 Trans-canada Highway, Baie D'urfГ©, QC H9X 4B7 | 2012-12-05 |
Commerce International P.h.d. Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1991-04-16 |
Please comment or provide details below to improve the information on EGROUPS INTERNATIONAL (CANADA) INC..
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.