SSQ ACQUISITIONS INC.

Address: 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1

SSQ ACQUISITIONS INC. (Corporation# 4443039) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-08-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 5 HAZELTON AVENUE
City TORONTO
Province ON
Postal Code M5R 2E1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2E1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SSQ ACQUISITIONS INC..

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.