CANADIAN CEREALS INVESTMENT INC. (Corporation# 9038485) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 2014.
Corporation ID | 9038485 |
Business Number | 830828182 |
Corporation Name | CANADIAN CEREALS INVESTMENT INC. |
Registered Office Address |
199 Bay Street, Ste. 4000 Commerce Court West Toronto ON M5L 1A9 |
Incorporation Date | 2014-10-01 |
Dissolution Date | 2015-10-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Margaret Hamilton | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto ON M5L 1A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-10-01 | current | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 |
Name | 2014-10-01 | current | CANADIAN CEREALS INVESTMENT INC. |
Status | 2015-10-07 | current | Dissolved / Dissoute |
Status | 2014-10-01 | 2015-10-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-10-07 | Dissolution | Section: 210(1) |
2014-10-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Afn Courtiers D'assurance Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 1999-03-04 |
Marco Industries Canada Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-28 |
Hittite Microwave Canada Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-11-28 |
Commgroup Holdings Canada, Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2007-11-29 |
7983956 Canada Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2011-09-26 |
Sprott Resource Consulting Gp Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2011-09-26 |
8013934 Canada Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2011-11-02 |
Alps Fund Services Canada, Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-07-30 |
Trisummit Cycle Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2019-09-20 |
Trisummit Cycle Holding Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2020-03-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
Margaret Hamilton | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto ON M5L 1A9, Canada |
City | Toronto |
Post Code | M5L 1A9 |
Category | investment |
Category + City | investment + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Strategic Investment Partners Inc. | 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 | |
Cereals Canada Inc. | Room 670, 167 Lombard Avenue, Winnipeg, MB R3B 0V3 | 2013-09-20 |
Cereals Canada Inc. | 1000-303 Main Street, Winnipeg, MB R3C 3G7 | |
The Quebec Cereals Company Ltd. | 1010 Sherbrooke Ouest, Suite 2400, Montreal, QC H3A 2T2 | 1979-01-15 |
Canadian International Investment Group Ltd. | 326 Churchill Ave, Ottawa, ON K1Z 5B9 | 2014-01-02 |
Canadian Alternative Investment Cooperative | 138 Pears Ave, #801, Toronto, ON M5R 3K6 | 1984-04-04 |
Canadian Alternative Investment Foundation | 138 Pears Ave, 801, Toronto, ON M5R 3K6 | 2010-09-20 |
Canadian Huayue Industry Investment Co. Ltd. | 48 Northway Ave, Stouffville, ON L4A 0T5 | 2017-07-22 |
Canadian Insurance & Investment Brokerage Inc. | 89 Sprucelands Ave, Brampton, ON L6R 1N3 | 2019-03-15 |
Nesbitt Burns Investment Holdings Limited | 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 |
Please comment or provide details below to improve the information on CANADIAN CEREALS INVESTMENT 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.