99205 CANADA INC.

Address: 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2

99205 CANADA INC. (Corporation# 667846) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1980.

Corporation Overview

Corporation ID 667846
Corporation Name 99205 CANADA INC.
Registered Office Address 26 Wellington St. East
Suite 1200
Toronto
ON M5E 1S2
Incorporation Date 1980-07-03
Dissolution Date 1986-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GARY F CANLETT 40 PLEASANT BLVD, APT 3005, TORONTO ON M4T 1J9, Canada
DONALD C CAMERON 23 CASTLE FRANK CRES., TORONTO ON M4W 3A2, Canada
ELINOR FOWLER 83-37 ST. JAMES AVE, APT 5-E, ELMHURST 11373, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-02 1980-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-07-03 current 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2
Name 1980-07-03 current 99205 CANADA INC.
Status 1986-05-06 current Dissolved / Dissoute
Status 1980-07-03 1986-05-06 Active / Actif

Activities

Date Activity Details
1986-05-06 Dissolution
1980-07-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-09-28 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 26 WELLINGTON ST. EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spicer Macgillivray Associates Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1971-10-15
Controlled Interval Scheduling Canada Inc. 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 1978-09-08
Spicer Macgillivray Inc. 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 1980-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
134174 Canada Inc. 2600 Wellington Street East, Toronto, ON M5E 1S2 1984-07-16
Garyton Investment Management Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 1980-06-09
Greenstone Resources Ltd. 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2
Ami Associes Inc. 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2
Lcl Navigation Internatnional Holdings Inc. 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 1998-06-11
128927 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
128926 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
Church Street Financial Corporation 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 1986-09-04
Penmans Apparel Inc. 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 1986-12-31
Van Raalte Canada Inc. 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2
Find all corporations in postal code M5E1S2

Corporation Directors

Name Address
GARY F CANLETT 40 PLEASANT BLVD, APT 3005, TORONTO ON M4T 1J9, Canada
DONALD C CAMERON 23 CASTLE FRANK CRES., TORONTO ON M4W 3A2, Canada
ELINOR FOWLER 83-37 ST. JAMES AVE, APT 5-E, ELMHURST 11373, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Similar businesses

Corporation Name Office Address Incorporation
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
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 99205 CANADA 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.