SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED -

Address: Commerce Court West, 20th Floor, Toronto, ON M5L 1E6

SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE (Corporation# 1287818) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1287818
Corporation Name SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED -
Registered Office Address Commerce Court West
20th Floor
Toronto
ON M5L 1E6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 7 - 21

Directors

Director Name Director Address
L.C. BONNYCASTLE 9 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
L.R. WILSON 769 CARDINAL PLACE, MISSISSAUGA ON L5J 2R8, Canada
Z.D. SIMO 15 BURNT LOG CRESCENT, ETOCICOKE ON M9C 2S7, Canada
J.H. MOORE RR #2, LAMBETH ON N0L 1S0, Canada
A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
P.A.G. CAMERON 100 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C6, Canada
W.L. GORDON 22 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada
M. LAMONTAGNE 400 STEWART STREET, OTTAWA ON K1N 6L2, Canada
J.I. MONTAGU 76 WALNUT PLACE, BROOKLINE 02146, United States
J.B. CLARKE 9 CARLUKE CRESCENT, WILLOWDALE ON M2L 2H7, Canada
D.L. GORDON 90 GLEN EDYTH DRIVE, TORONTO ON M4V 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-12-30 1981-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-31 current Commerce Court West, 20th Floor, Toronto, ON M5L 1E6
Name 1981-12-31 current SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE
Name 1981-12-31 current CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED -
Status 1984-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-12-31 1984-01-01 Active / Actif

Activities

Date Activity Details
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1050958.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 519901.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1255720.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1253841.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1253832.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1253824.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1253808.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1253794.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1064878.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 1057138.
1981-12-31 Amalgamation / Fusion Amalgamating Corporation: 534447.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-05-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1E6
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
Canadian Corporate Management Company Limited Commerce Court Postal Stn, P.o.box 131, Toronto, ON M5L 1E6 1965-11-01
L'institut Canadien De Politique Economique Commerce Court, P.o.box 131, Toronto, ON M5L 1E6 1978-07-20
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Regal Cashway Sales Limited Commerce Court West, 20th Floor, Toronto, ON M5L 1E6
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Societe Canadienne De Gestion Corporative Limitee Commerce Court West, Suite 2080, Toronto, ON M5L 1E6
Regal Cashway Sales Limited Commerce Court West, P.o.box 131, Toronto, ON M5L 1E6
Thermetic Controls Limited Commerce Court West, P.o.box 131, Toronto, ON M5L 1E6
Oasis Air Conditioning Inc. Commerce Court West, P.o.box 131, Toronto, ON M5L 1E6
National Wire Company Limited Commerce Court West, P.o.box 131, Toronto, ON M5L 1E6
Find all corporations in postal code M5L1E6

Corporation Directors

Name Address
L.C. BONNYCASTLE 9 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
L.R. WILSON 769 CARDINAL PLACE, MISSISSAUGA ON L5J 2R8, Canada
Z.D. SIMO 15 BURNT LOG CRESCENT, ETOCICOKE ON M9C 2S7, Canada
J.H. MOORE RR #2, LAMBETH ON N0L 1S0, Canada
A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
P.A.G. CAMERON 100 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C6, Canada
W.L. GORDON 22 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada
M. LAMONTAGNE 400 STEWART STREET, OTTAWA ON K1N 6L2, Canada
J.I. MONTAGU 76 WALNUT PLACE, BROOKLINE 02146, United States
J.B. CLARKE 9 CARLUKE CRESCENT, WILLOWDALE ON M2L 2H7, Canada
D.L. GORDON 90 GLEN EDYTH DRIVE, TORONTO ON M4V 2V9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Oil Company Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4
La Societe Canadienne De Sel, Limitee 606 Cathcart St, Montreal, QC H3B 1L6 1950-12-26
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Societe Canadienne De Sel, Limitee 755 Boul. St-jean, Suite 700, Pointe-claire, QC H9R 5M9
The Canadian Salt Company Limited 755 Boul. St-jean, Suite 700, Pointe-claire, QC H9R 5M9
Societe Canadienne En Gestion Economique Et Financiere Inc. 8150 Rue Ouimet Suite #02, Brossard, QC J4Y 3C8 2016-09-01
La Societe Immobiliere Belgo-canadienne Limitee 5350 Macdonald, Suite 1406, Cote St. Luc, QC H3X 3V2 1911-09-02
Corporation Canadienne De Financement Limitee 330 Bay Street, Suite 717, Toronto, ON M5H 2S8 1979-01-17
Gestion Franco Canadienne Limitee 421 Rue Arnaud, Sept-iles, QC G4R 3B3 1969-02-04
Airline and Corporate Aviation Management Group Inc. 2320, Ave. De Lorimier, MontrГ©al, QC H2K 3X3 2005-10-07

Improve Information

Please comment or provide details below to improve the information on SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE.

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.