80237 CANADA LTEE (Corporation# 985171) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1976.
Corporation ID | 985171 |
Business Number | 881073860 |
Corporation Name |
80237 CANADA LTEE 80237 CANADA LTD. |
Registered Office Address |
920 Yonge Street Unit 9 Toronto ON M4W 3C7 |
Incorporation Date | 1976-05-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GRAHAM DEREK PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
STEPHANIE PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
LINDA CAROLE PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
JASON EDWARD PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-05-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-05-18 | 1976-05-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-01-09 | current | 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 |
Address | 1985-07-09 | 2013-01-09 | 234 Eglinton Ave. East, Suite 404, Toronto, ON M4P 1K5 |
Name | 1976-05-19 | current | 80237 CANADA LTEE |
Name | 1976-05-19 | current | 80237 CANADA LTD. |
Status | 1985-05-04 | current | Active / Actif |
Status | 1983-09-03 | 1985-05-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2020-07-03 | Amendment / Modification | Section: 178 |
1976-05-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-06-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enactus Canada | 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7 | 1999-04-21 |
Jagramstef Canada Ltd. | 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 | 1994-02-10 |
International Language Academy of Canada Foundation | 920 Yonge Street, 4th Floor, Toronto, ON M4W 3C7 | 2009-01-30 |
Preordained International Inc. | 920 Yonge Street, Suite 1010, Toronto, ON M4W 3C7 | 2009-08-26 |
Lend88 Inc. | 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 | 2018-01-10 |
Butterscotch Capital Inc. | 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 | 2020-09-18 |
The John H. Mcdonald Journalism Foundation | 920 Yonge Street, Suite 503, Toronto, ON M4W 3C7 | 1987-02-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pqcq Inc. | 920 Yonge St, Suite 1002, Toronto, ON M4W 3C7 | 2014-01-06 |
Gypsy Hudio Inc. | 920 Yonge Street, Suite 806, Toronto, ON M4W 3C7 | 2012-12-21 |
6459684 Canada Inc. | 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7 | 2005-10-07 |
Focus On Kids International Ltd. | 920 Yonge Street, Suite 610, Toronto, ON M4W 3C7 | 2002-10-23 |
Bent Penny Records Inc. | 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 | 2001-10-23 |
Canadian University Press Media Services Limited | 920 Yonge St., Suite 508, Toronto, ON M4W 3C7 | 1981-02-13 |
Professional Dog Breeders Association | 920 Yonge St., Suite 900, Toronto, ON M4W 3C7 | 2002-06-19 |
Pace Parking Ltd. | 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 | |
6346545 Canada Incorporated | 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 | 2005-02-07 |
Name | Address |
---|---|
GRAHAM DEREK PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
STEPHANIE PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
LINDA CAROLE PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
JASON EDWARD PACE | 920 YONGE STREET, UNIT 9, TORONTO ON M4W 3C7, Canada |
City | TORONTO |
Post Code | M4W 3C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
124211 Canada Ltee | 1545 Socrate, Brossard, QC J4X 1L6 | 1983-06-02 |
Please comment or provide details below to improve the information on 80237 CANADA LTEE.
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.