115284 CANADA LIMITED (Corporation# 641316) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1936.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-09-22 | Continuance (Act) / Prorogation (Loi) | |
1936-04-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1B2 |
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 |
Please comment or provide details below to improve the information on 115284 CANADA LIMITED.
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.