Marubeni Canada Ltd.

Address: 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6

Marubeni Canada Ltd. (Corporation# 4515242) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4515242
Business Number 103548665
Corporation Name Marubeni Canada Ltd.
Registered Office Address 66 Wellington Street West
Suite 5300, Td Bank Tower
Toronto
ON M5K 1E6
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Stephen Ip 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada
Kosuke Takechi 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada
Kosuke Taguchi 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-13 current 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6
Address 2016-04-10 2020-08-13 Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Address 2009-05-01 2016-04-10 1300-777 Dunsmuir Street, P.o. Box: 10424 Pacific Centre, Vancouver, BC V7Y 1K2
Name 2009-05-01 current Marubeni Canada Ltd.
Status 2009-05-01 current Active / Actif

Activities

Date Activity Details
2020-08-13 Amendment / Modification RO Changed.
Section: 178
2009-05-01 Amalgamation / Fusion Amalgamating Corporation: 4514581.
Section:
2009-05-01 Amalgamation / Fusion Amalgamating Corporation: 514705.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Marubeni Canada Ltd. 777 Dunsmuir Street, #1300 P.o. Box 10424, Vancouver, BC V7Y 1K2 1960-01-07

Office Location

Address 66 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
Stephen Ip 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada
Kosuke Takechi 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada
Kosuke Taguchi 95 Wellington Street West, Suite 702, Toronto ON M5J 2N7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E6

Similar businesses

Corporation Name Office Address Incorporation
Marubeni-itochu Steel Canada Inc. Suite 710-4720 Kingsway, Burnaby, BC V5H 4N2 2001-09-06
Marubeni Pulp & Paper Canada Ltd. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box 10424, Vancouver, BC V7Y 1K2
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on Marubeni Canada Ltd..

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.