150268 CANADA LIMITED

Address: 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1

150268 CANADA LIMITED (Corporation# 584291) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 1958.

Corporation Overview

Corporation ID 584291
Business Number 878941863
Corporation Name 150268 CANADA LIMITED
Registered Office Address 401 Bay Street
Suite 1800
Toronto
ON M5H 2Z1
Incorporation Date 1958-02-07
Dissolution Date 1996-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
BARRY D. LIPSON 63 HIGHLAND CRESCENT, NORTH YORK ON M2L 1G7, Canada
W.A. DE VIGIER SOMMERHAUS, SOLOTHURN , Switzerland
MINKY LIPSON 63 HIGHLAND CRESCENT, NORTH YORK ON M2L 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-07 1980-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1958-02-07 1980-10-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1958-02-07 current 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1
Name 1986-05-13 current 150268 CANADA LIMITED
Name 1980-10-08 1986-05-13 ACROW-RICHMOND LIMITEE
Name 1958-02-07 1986-05-13 ACROW-RICHMOND LIMITED
Status 1996-01-09 current Dissolved / Dissoute
Status 1995-02-01 1996-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-10-08 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-09 Dissolution
1980-10-08 Continuance (Act) / Prorogation (Loi)
1958-02-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diamond Lock Canada Limited 401 Bay St, Ste 1800 P.o.box 32, Toronto, ON M5H 2Z1 1974-02-21
Hair Trigger of Canada Limited 401 Bay St, Box 32, Toronto, ON M5H 2Z1 1972-12-05
La Compagnie De Prets Standard 401 Bay St., Box 32, Toronto, ON M5H 2Z1 1979-07-26
Investissements Encon Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1981-06-18
Thorburn Sports Enterprises Limited 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1983-06-08
The Knowledge Group of Management Associates Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1985-07-18
150363 Canada Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1986-06-04
P.n.i. Sports Foundation of Canada 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1978-08-16
171224 Canada Inc. 401 Bay Street, Suite 1800, Toronto, QC M5H 2Z1 1990-01-31
174186 Canada Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1990-06-18
Find all corporations in postal code M5H2Z1

Corporation Directors

Name Address
BARRY D. LIPSON 63 HIGHLAND CRESCENT, NORTH YORK ON M2L 1G7, Canada
W.A. DE VIGIER SOMMERHAUS, SOLOTHURN , Switzerland
MINKY LIPSON 63 HIGHLAND CRESCENT, NORTH YORK ON M2L 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Z1

Similar businesses

Corporation Name Office Address Incorporation
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5

Improve Information

Please comment or provide details below to improve the information on 150268 CANADA 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.