115284 CANADA LIMITED

Address: Commerce Court P.station, P.o. Box 31, Toronto, ON M5L 1B2

115284 CANADA LIMITED (Corporation# 641316) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1936.

Corporation Overview

Corporation ID 641316
Corporation Name 115284 CANADA LIMITED
Registered Office Address Commerce Court P.station
P.o. Box 31
Toronto
ON M5L 1B2
Incorporation Date 1936-04-08
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
W A DETENBECK 47 BEN MACKREE DRIVE, PORT CREDIT ON L5H 2S2, Canada
N B IRWIN 17 INVERNESS DRIVE, GUELPH ON N1E 3L7, Canada
N MCMILLAN 90 CAMBRIDGE STREET, GUELPH ON N1H 2V4, Canada
D M MCMILLAN 17 YEADON DRIVE, GUELPH ON N1G 1M4, Canada
W M MCCORMACK 33 SYMONS STREET, TORONTO ON M8V 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-21 1980-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1936-04-08 1980-09-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1936-04-08 current Commerce Court P.station, P.o. Box 31, Toronto, ON M5L 1B2
Name 1982-04-30 current 115284 CANADA LIMITED
Name 1980-09-22 1982-04-30 LES FRERES WATSON LIMITEE
Name 1980-09-22 1982-04-30 WATSON BROTHERS LIMITED
Name 1936-04-08 1980-09-22 WATSON BROTHERS LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-09-22 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-09-22 Continuance (Act) / Prorogation (Loi)
1936-04-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT P.STATION
City TORONTO
Province ON
Postal Code M5L 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aero Five Ltd. Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1977-07-26
Boulton & Paul of Canada Limited Commerce Court P.o., P.o.box 31, Toronto, ON M5L 1B2 1960-08-25
Boss Motors Corporation 1700 Wilson Avenue, Suite 210, North York, ON M5L 1B2 1997-03-10
Poissant Thibault-peat Marwick Thorne Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1990-07-06
Coburn, Ostheimer, Peat, Marwick Ltd Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1962-03-22
Cherry Burgers of Canada Ltd. 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-02-28
The Newfoundland Iceberg Water Corporation 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-05-10
Lindquist Holmes Limited Commerce Court West, Box 31, Toronto, ON M5L 1B2 1982-09-22
134074 Canada Limited 25 King Street West, 32nd Floor, Toronto, ON M5L 1B2 1984-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
B2b Securitization Inc. 199 Bay Street, Suite 600, Toronto, ON M5L 0A2 2017-06-23
Campbell Valuation Partners Limited Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A0 2005-02-09
Avenfield Inc. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A1 2018-07-23
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Find all corporations in postal code M5L

Corporation Directors

Name Address
W A DETENBECK 47 BEN MACKREE DRIVE, PORT CREDIT ON L5H 2S2, Canada
N B IRWIN 17 INVERNESS DRIVE, GUELPH ON N1E 3L7, Canada
N MCMILLAN 90 CAMBRIDGE STREET, GUELPH ON N1H 2V4, Canada
D M MCMILLAN 17 YEADON DRIVE, GUELPH ON N1G 1M4, Canada
W M MCCORMACK 33 SYMONS STREET, TORONTO ON M8V 1T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B2

Similar businesses

Corporation Name Office Address Incorporation
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2

Improve Information

Please comment or provide details below to improve the information on 115284 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.