CONSTELLATION CANADA HOLDINGS LIMITED

Address: 1 First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8

CONSTELLATION CANADA HOLDINGS LIMITED (Corporation# 4307003) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 2005.

Corporation Overview

Corporation ID 4307003
Business Number 822041349
Corporation Name CONSTELLATION CANADA HOLDINGS LIMITED
Registered Office Address 1 First Canadian Place
P.o. Box 50
Toronto
ON M5X 1B8
Incorporation Date 2005-10-17
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT SANDS 4000 EAST AVENUE, ROCHESTER NY 14618, United States
DONALD ROSS 73 DONWOODS DRIVE, TORONTO ON M4N 2G6, Canada
RICHARD SANDS 14 ELMWOOD HILL LANE, ROCHESTER NY 14618, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-17 current 1 First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8
Name 2005-12-01 current CONSTELLATION CANADA HOLDINGS LIMITED
Name 2005-10-17 2005-12-01 4307003 CANADA INC.
Status 2006-06-06 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-10-17 2006-06-06 Active / Actif

Activities

Date Activity Details
2005-12-01 Amendment / Modification Name Changed.
2005-10-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 First Canadian Place
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
ROBERT SANDS 4000 EAST AVENUE, ROCHESTER NY 14618, United States
DONALD ROSS 73 DONWOODS DRIVE, TORONTO ON M4N 2G6, Canada
RICHARD SANDS 14 ELMWOOD HILL LANE, ROCHESTER NY 14618, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Constellation Compagnie D'assurance 160 Elgin St, Bell Canada, 17 Floor, Ottawa, QC K2P 2C4 1969-06-27
Jaresk Holdings Inc. 51 Constellation Court, Rexdale, ON M9W 1K4 1997-05-07
Abercorn Aero Holdings Inc. 21 Constellation Court, Etobicoke, ON M9W 1K4 1983-11-01
Corporation ImmobiliГ€re Constellation 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2020-01-16
Tlsi Holdings Inc. 51 Constellation Court, Toronto, ON M9W 1K4
Constellation Communications Limited Station "b", P.o.box 265, Montreal, QC 1972-07-21
Constellation Utility Systems Limited Stn B P.o.box 265, Montreal, QC 1972-07-21
Constellation Carpet Limited 790 Bay Street, Toronto, ON M5G 1N8
C@*** Constellation (overseas) Limited 415 Legget Dr, Kanata, ON K2K 1Z8 1996-04-17
Crossley Carpets Limited 40 Constellation Court, Rexdale, ON M9W 1K2 1967-11-21

Improve Information

Please comment or provide details below to improve the information on CONSTELLATION CANADA HOLDINGS 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.