177818 CANADA INC.

Address: 150 King Street West, Suite 1400, Toronto, ON M5H 1J9

177818 CANADA INC. (Corporation# 956236) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 1913.

Corporation Overview

Corporation ID 956236
Business Number 102112448
Corporation Name 177818 CANADA INC.
Registered Office Address 150 King Street West
Suite 1400
Toronto
ON M5H 1J9
Incorporation Date 1913-06-06
Dissolution Date 2004-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
GLEN R. COPELAND 2216 HEIDI AVE., BURLINGTON ON L7M 3W5, Canada
JOHN VINCENT 18 FOURSOME CRES., TORONTO ON M2P 1W2, Canada
JOHN RUETZ 846 BIRCHMOUNT DR., WATERLOO ON N2V 2R7, Canada
PAUL SINCLAIR 42 DONAGHEDY DR., GEORGETOWN ON L7G 5H1, Canada
THOMAS ROBINSON 1568 HAMPSHIRE CRES., MISSISSAUGA ON L5G 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1913-06-06 2004-07-02 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 2004-07-02 current 150 King Street West, Suite 1400, Toronto, ON M5H 1J9
Address 1913-06-06 2004-07-02 1155 Metcalfe St, Montreal, QC H3B 2V6
Name 2004-07-02 current 177818 CANADA INC.
Name 1913-06-06 2004-07-02 THE GLENGARRY AND STORMONT RAILWAY COMPANY
Status 2004-09-30 current Dissolved / Dissoute
Status 1913-06-06 2004-09-30 Active / Actif

Activities

Date Activity Details
2004-09-30 Dissolution Section: 210
2004-07-02 Continuance (Act) / Prorogation (Loi)
1913-06-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 150 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporate Counselling and Chaplaincy Inc. 150 King Street West, Suite 1702, Toronto, ON M5H 1J9 1996-02-01
The Prolink Insurance Group Inc. 150 King Street West, Suite 2401, Toronto, ON M5H 1J9 1996-12-04
Aon Risconcept Inc. 150 King Street West, Suite 1900 P O Box 24, Toronto, ON M5H 1J9 1996-12-09
Deloitte Consulting Inc. 150 King Street West, Suite 800, Toronto, ON M5H 1J9 1999-03-03
Sun Life (india) Securities Investments Inc. 150 King Street West, Toronto, ON M5H 1J9 1999-03-24
Sun Life Financial Realty Advisors Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2000-04-17
Higgins Services Limited 150 King Street West, Suite 800, Toronto, ON M5H 1J9 1954-07-06
Monzen Steel Inc. 150 King Street West, Suite 1506, Toronto, ON M5H 1J9
6183271 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2004-01-19
6183298 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2004-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deadmanswitch.com, Inc. 150 King Street West Suite 200, Toronto, ON M5H 1J9 2020-02-09
Fuel Labs Inc. 150 King St, 202, Toronto, ON M5H 1J9 2020-01-17
Dv Capital Corporation 200 - 150 King Street West, Toronto, ON M5H 1J9 2019-09-09
Talented Offerings Academy Inc. 200-150 King Street West, Toronto, ON M5H 1J9 2019-08-13
Truqua Canada Ltd. 150 King Street West, Suite #200, Toronto, ON M5H 1J9 2019-07-24
F8th Inc. 150 King Street West #200, Toronto, ON M5H 1J9 2019-04-05
11180703 Canada Inc. 150 King Street W., Suite 208, Toronto, ON M5H 1J9 2019-01-07
Curate Ip Subco Ltd. 1503 - 150 King Street West, Toronto, ON M5H 1J9 2018-05-29
Skipti Inc. 150 King St W., Suite 246, Toronto, ON M5H 1J9 2017-10-16
Citadel Mortgage Services Inc. 150 King Street West 2nd Floor, Suite 335, Toronto, ON M5H 1J9 2016-07-29
Find all corporations in postal code M5H 1J9

Corporation Directors

Name Address
GLEN R. COPELAND 2216 HEIDI AVE., BURLINGTON ON L7M 3W5, Canada
JOHN VINCENT 18 FOURSOME CRES., TORONTO ON M2P 1W2, Canada
JOHN RUETZ 846 BIRCHMOUNT DR., WATERLOO ON N2V 2R7, Canada
PAUL SINCLAIR 42 DONAGHEDY DR., GEORGETOWN ON L7G 5H1, Canada
THOMAS ROBINSON 1568 HAMPSHIRE CRES., MISSISSAUGA ON L5G 4S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 177818 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.