CAESAR MIDDLEHAM INVESTMENTS INC. (Corporation# 1059963) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1980.
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 |
Director Name | Director Address |
---|---|
C.W. PETERS | 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada |
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 |
Date | Activity | Details |
---|---|---|
1989-02-06 | Dissolution | |
1980-12-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
C.W. PETERS | 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada |
City | TORONTO |
Post Code | M5L1B9 |
Category | investment |
Category + City | investment + TORONTO |
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 |
Please comment or provide details below to improve the information on CAESAR MIDDLEHAM INVESTMENTS 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.