99205 CANADA INC. (Corporation# 667846) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1980.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-05-06 | Dissolution | |
1980-07-03 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5E1S2 |
Please comment or provide details below to improve the information on 99205 CANADA INC..
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.