CAESAR MIDDLEHAM INVESTMENTS INC.

Address: Commerce Court West, Suite 1400, Toronto, ON M5L 1B9

CAESAR MIDDLEHAM INVESTMENTS INC. (Corporation# 1059963) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1980.

Corporation Overview

Corporation ID 1059963
Business Number 883804379
Corporation Name CAESAR MIDDLEHAM INVESTMENTS INC.
Registered Office Address Commerce Court West
Suite 1400
Toronto
ON M5L 1B9
Incorporation Date 1980-12-23
Dissolution Date 1989-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
C.W. PETERS 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-22 1980-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-23 current Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Name 1980-12-23 current CAESAR MIDDLEHAM INVESTMENTS INC.
Status 1989-02-06 current Dissolved / Dissoute
Status 1980-12-23 1989-02-06 Active / Actif

Activities

Date Activity Details
1989-02-06 Dissolution
1980-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-05-04 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 COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
C.W. PETERS 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Breuvages Caesar Inc. 1610 De Beauharnois Street, Montreal, QC H4N 1J5 1983-04-12
K.g. Caesar Consulting Inc. 266 Andrews Trail, Milton, ON L9T 6S6 1998-06-10
Caesar Investments Inc. 70 Runnymede Cres, Brampton, ON L6R 0L4 2019-08-06
Tsc Moving & Storage Ltd. 8 Caesar Ave, Ottawa, ON K2G 0B6 1990-04-17
8560021 Canada Inc. 4 Caesar Ave, Ottawa, ON K2G 0B2 2013-06-19
Spaz Performance Inc. 20 Caesar Ave., Ottawa, ON K2G 0B2 2006-01-06
Ahr Home Consulting Inc. 479 Caesar Ave, Oakville, ON L6J 3Z1 2014-03-07
Idigiteyes Networks Inc. 1a Caesar Ave, Nepean, ON K2G 0A8 2010-04-27
Built Access Network Inc. 459 Caesar Ave, Oakville, ON L6J 3Z1 2015-12-11
Caesar's Plumbing & Heating Ltd. 2508 Old Hwy 17, Rockland, ON K4K 1K7

Improve Information

Please comment or provide details below to improve the information on CAESAR MIDDLEHAM INVESTMENTS 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.