CANADIAN CEREALS INVESTMENT INC.

Address: 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9

CANADIAN CEREALS INVESTMENT INC. (Corporation# 9038485) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 2014.

Corporation Overview

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

Directors

Director Name Director Address
Margaret Hamilton 199 Bay Street, Ste. 4000, Commerce Court West, Toronto ON M5L 1A9, Canada

Corporation History

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

Activities

Date Activity Details
2015-10-07 Dissolution Section: 210(1)
2014-10-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 199 Bay Street, Ste. 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Margaret Hamilton 199 Bay Street, Ste. 4000, Commerce Court West, Toronto ON M5L 1A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9
Category investment
Category + City investment + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN CEREALS INVESTMENT 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.