SSQ ACQUISITIONS INC. (Corporation# 4443039) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4443039 |
Business Number | 822765525 |
Corporation Name | SSQ ACQUISITIONS INC. |
Registered Office Address |
5 Hazelton Avenue Suite 300 Toronto ON M5R 2E1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
SCOTT ANDREW DICK | 16 ANNDALE ROAD, SCARBOROUGH ON M1N 1C5, Canada |
RONALD D. SCHMEICHEL | 9 YORK RIDGE ROAD, TORONTO ON M2P 1R8, Canada |
JONATHAN DOUGLAS QUICK | 11 ST.JOSEPH STREET, SUITE 706, TORONTO ON M4Y 3G4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-08-30 | current | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 |
Name | 2007-08-30 | current | SSQ ACQUISITIONS INC. |
Status | 2007-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2007-08-30 | 2007-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-08-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hidden In America Productions (canada) Limited | 5 Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E1 | 1996-03-20 |
7621094 Canada Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2010-08-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duchess & Duchess Inc. | 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 | 2011-02-28 |
6809278 Canada Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2007-07-18 |
Alpha Scout Capital Management Inc. | 5 Hazelton Ave., Suite 200, Toronto, ON M5R 2E1 | 2004-06-03 |
Nuuvera Corp. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | |
Nrg Peaks Corp. | 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 | 2017-03-09 |
Mira Vii Subco Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2017-04-10 |
Mira Ix Subco Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2017-11-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huayi Auto International Trading Ltd. | 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 | 2018-08-27 |
Curveshift Inc. | 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 | 2018-03-30 |
Canada New Star Real Estate Investment Inc. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2015-11-23 |
B&g Hospitality Ltd. | 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 | 2013-03-25 |
Mineralex Bolivia Corp. | 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 | 2011-12-30 |
Lorax Capital Corp. | Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 | 1990-10-15 |
Zhou, Li, Cheng Investment Ltd. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2016-04-12 |
Qingda Capital Corp. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2017-05-20 |
Rafimar Holdings Limited | 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 | 2017-09-06 |
The Connor-uffelmann Foundation | 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 | 2018-08-13 |
Find all corporations in postal code M5R |
Name | Address |
---|---|
SCOTT ANDREW DICK | 16 ANNDALE ROAD, SCARBOROUGH ON M1N 1C5, Canada |
RONALD D. SCHMEICHEL | 9 YORK RIDGE ROAD, TORONTO ON M2P 1R8, Canada |
JONATHAN DOUGLAS QUICK | 11 ST.JOSEPH STREET, SUITE 706, TORONTO ON M4Y 3G4, Canada |
City | TORONTO |
Post Code | M5R 2E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pkf Acquisitions Inc. | 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 | 2008-02-07 |
Les Acquisitions Samedi De Rire Inc. | 22 Davisville Avenue, Toronto, ON M4S 1E8 | 1989-06-19 |
Acquisitions M.s.e. Inc. | 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 | 2013-09-30 |
A.n. (new Acquisitions) Inc. | 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 | 1995-07-21 |
Bcl Acquisitions Inc. | 1285 Hodge Street, St. Laurent, QC H4N 2B6 | 2002-06-10 |
Nh Acquisitions Inc. | 727 6 Avenue Southwest, Calgary, AB T2P 0V1 | |
Bcl Acquisitions Inc. | 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6 | |
Centennial Professional Sports Acquisitions Inc. | 240 Saint-jacques Street West, Suite 500, MontrГ©al, QC H2Y 1L9 | 2011-05-26 |
Tucker Acquisitions Inc. | 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | |
Match Entreprises Fusions & Acquisitions Inc. | 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 | 2014-05-28 |
Please comment or provide details below to improve the information on SSQ ACQUISITIONS 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.