91384 CANADA INC.

Address: 145 King Street West, Toronto, ON M5H 3M1

91384 CANADA INC. (Corporation# 882275) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1979.

Corporation Overview

Corporation ID 882275
Business Number 872561089
Corporation Name 91384 CANADA INC.
Registered Office Address 145 King Street West
Toronto
ON M5H 3M1
Incorporation Date 1979-06-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL HARRISON 12 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
SHIRLEY H STOKER 455 MOUNT PLEASANT, WESTMOUNT QC H3Y 3G9, Canada
THORNLEY STOKER 5 1/2 FRANK STREET, OTTAWA ON K2P 0W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-06-26 1979-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-06-27 current 145 King Street West, Toronto, ON M5H 3M1
Name 1979-06-27 current 91384 CANADA INC.
Status 1989-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-06-27 1989-06-30 Active / Actif

Activities

Date Activity Details
1979-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-06-30 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 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goldfund Ltee 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 1967-03-08
Friar Tuck Food Shops Limited 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1968-04-16
Ena Datasystems Inc. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1976-09-27
Daily Racing Form of Canada Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1976-10-13
Magnastatics Corporation Limited 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1976-10-18
Dolores Bench Resources Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1977-01-17
Walstock Leasing Limited 145 King Street West, Toronto, ON M5H 3M1 1977-02-24
Kalrom Enterprises Limited 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 1977-11-25
Canadian Electric Picture Corporation 145 King Street West, Toronto, ON M5H 3K1 1978-04-14
Arrow-hart of Canada, Limited 145 King Street West, Toronto, ON M5H 1J8 1932-01-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Walstod Holdings Limited 145 King Street West, 19th Floor, Toronto, ON M5H 3M1
Walwyn Stodgell Cochran Murray Limitee 145 King Street West, 19th Floor, Toronto, ON M5H 3M1
Walwyn, Stodgell & Gairdner Ltd. 145 King St West, Suite 1900, Toronto, ON M5H 3M1 1948-06-17
Gairdner Financial Services Limited 145 King Street West, Suite 1900, Toronto, ON M5H 3M1
Walwyn Incorporated 145 King Street West, 19th Floor York Centre, Toronto, ON M5H 3M1 1980-10-22

Corporation Directors

Name Address
MICHAEL HARRISON 12 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
SHIRLEY H STOKER 455 MOUNT PLEASANT, WESTMOUNT QC H3Y 3G9, Canada
THORNLEY STOKER 5 1/2 FRANK STREET, OTTAWA ON K2P 0W8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M1

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 91384 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.