DUDSON CANADA INC.

Address: 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto Dominion Centre, Toronto, ON M5K 1E6

DUDSON CANADA INC. (Corporation# 7026528) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 2008.

Corporation Overview

Corporation ID 7026528
Business Number 846403228
Corporation Name DUDSON CANADA INC.
Registered Office Address 66 Wellington Street West, Suite 5300
Td Bank Tower, Toronto Dominion Centre
Toronto
ON M5K 1E6
Incorporation Date 2008-08-13
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
JEAN-RENÉ ADAM 7405 LAUTREC, UNIT 4, BROSSARD QC J4Y 3H8, Canada
D. MAX DUDSON PINEHILL, BIRCHALL LANE, LEEK, STAFFORDSHIRE ST13 5RA, United Kingdom
IAN J. DUDSON THE OLD VICARAGE, MALTHOUSE LANE, BARLASTON, STOKE ON TRENT, STAFFORDSHIRE ST12 9AQ, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-08-13 current 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto Dominion Centre, Toronto, ON M5K 1E6
Name 2008-08-13 current DUDSON CANADA INC.
Status 2014-01-17 current Active / Actif
Status 2014-01-14 2014-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-08-13 2014-01-14 Active / Actif

Activities

Date Activity Details
2008-08-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-28 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 66 Wellington Street West, Suite 5300
City Toronto
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ottawa International Fuel Facilities Corporation 66 Wellington Street West, Suite 5300, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1997-05-15
4440471 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 2009-04-24
4440480 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 2008-09-16
4440498 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 2008-09-16
4524675 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6
Bottega Veneta Canada Ltd. 66 Wellington Street West, Suite 5300, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1981-12-14
Conbpc Gp Inc. 66 Wellington Street West, Suite 5300, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2008-03-05
Bay Street Residential Inc. 66 Wellington Street West, Suite 5300, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2009-02-12
7151829 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2009-04-03
7231971 Canada Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 2009-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
JEAN-RENÉ ADAM 7405 LAUTREC, UNIT 4, BROSSARD QC J4Y 3H8, Canada
D. MAX DUDSON PINEHILL, BIRCHALL LANE, LEEK, STAFFORDSHIRE ST13 5RA, United Kingdom
IAN J. DUDSON THE OLD VICARAGE, MALTHOUSE LANE, BARLASTON, STOKE ON TRENT, STAFFORDSHIRE ST12 9AQ, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 DUDSON 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.