8131902 CANADA INC.
The Royal Bank of Scotland (Canada)

Address: 79 Wellington Street West, Suite 1610, Toronto, ON M5K 1G8

8131902 CANADA INC. (Corporation# 8131902) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8131902
Business Number 100017185
Corporation Name 8131902 CANADA INC.
The Royal Bank of Scotland (Canada)
Registered Office Address 79 Wellington Street West
Suite 1610
Toronto
ON M5K 1G8
Dissolution Date 2014-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LAWRENCE J. MALONEY 2031 MARKLE DRIVE, OAKVILLE ON L6H 3N6, Canada
Lisa Conway 96 Binscarth Road, Toronto ON M4W 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-05-24 current 79 Wellington Street West, Suite 1610, Toronto, ON M5K 1G8
Name 2012-05-24 current 8131902 CANADA INC.
Name 2012-05-24 current The Royal Bank of Scotland (Canada)
Status 2014-04-01 current Dissolved / Dissoute
Status 2012-05-24 2014-04-01 Active / Actif

Activities

Date Activity Details
2014-04-01 Dissolution Section: 210(3)
2012-05-24 Continuance (Act) / Prorogation (Loi) Jurisdiction: Bank Act / Loi sur les banques

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-19 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 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
CГўble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis IncorporГ©e 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
Maxlink Canada Inc. 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2 1999-03-25
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
LAWRENCE J. MALONEY 2031 MARKLE DRIVE, OAKVILLE ON L6H 3N6, Canada
Lisa Conway 96 Binscarth Road, Toronto ON M4W 1Y4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Banque Royale Inc. 200 Bay St, 12th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5 1912-09-06
Royal Bank Leaseholds Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1999-10-21
Gestion De Portefeuilles Banque Royale Inc. Royal Bank Plaza, 26th Floor, Toronto, ON M5J 2J5
Gestion De Portefeuilles Banque Royale Inc. Royal Bank Place, 19th Floor, Toronto, ON M5J 2J5 1988-02-10
Royal Bank Ventures Inc. 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5
Royal Bank Equity Partners Limited 200 Bay St., Royal Bank Plaza, 4th Fl. P.o. Box 50, Toronto, ON M5J 2W7
The Royal Bank of Canada Royal Bank of Canada Bldg, Suite 310, Montreal, QC H3C 3A9 1869-06-22
Banque Royale Holding Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Fonds D'investissement Royal Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Ally Credit Canada Limited 200 Bay Street, 12th Foor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5

Improve Information

Please comment or provide details below to improve the information on 8131902 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.