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 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 |
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 |
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 |
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. |
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 |
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 |
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 |
---|---|---|
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 |
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 |
City | TORONTO |
Post Code | M5L1E6 |
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 |
Please comment or provide details below to improve the information on SOCIETE CANADIENNE DE GESTION CORPORATIVE LIMITEE.
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.