CONSTELLATION CANADA HOLDINGS LIMITED (Corporation# 4307003) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 2005.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-12-01 | Amendment / Modification | Name Changed. |
2005-10-17 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1B8 |
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 |
Please comment or provide details below to improve the information on CONSTELLATION CANADA HOLDINGS 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.