AMENAGEMENT FALLBROOK LTEE
FALLBROOK DEVELOMENT LTD.

Address: 65 Queen Street West, Suite 1506, Toronto, ON M5H 2M5

AMENAGEMENT FALLBROOK LTEE (Corporation# 158119) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1976.

Corporation Overview

Corporation ID 158119
Corporation Name AMENAGEMENT FALLBROOK LTEE
FALLBROOK DEVELOMENT LTD.
Registered Office Address 65 Queen Street West
Suite 1506
Toronto
ON M5H 2M5
Incorporation Date 1976-09-08
Dissolution Date 1984-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J ADRIAN CHABASOL 262 HAMILTON BOUL, ROSEMERE QC , Canada
IRWIN ADELSON 31 BELSIZE, HAMPSTEAD QC , Canada
ROBERT BAIRD 516 LAKESHORE ROAD, BEACONSFIELD QC , Canada
WILLIAM PENCER 81 HAMPSTEAD ROAD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-09-07 1976-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-09-08 current 65 Queen Street West, Suite 1506, Toronto, ON M5H 2M5
Name 1976-09-08 current AMENAGEMENT FALLBROOK LTEE
Name 1976-09-08 current FALLBROOK DEVELOMENT LTD.
Status 1984-02-13 current Dissolved / Dissoute
Status 1976-09-08 1984-02-13 Active / Actif

Activities

Date Activity Details
1984-02-13 Dissolution
1976-09-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-04-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-04-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-04-22 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 65 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95713 Canada Inc. 65 Queen Street West, Suite 1506, Toronto, ON M5H 2M5 1979-12-24
Facit-addo Canada Ltd. 65 Queen Street West, Suite 1800, Toront, ON M5H 2M5 1961-12-28
Francana Minerals Inc. 65 Queen Street West, Suite 1602, Toronto, ON M5H 2M5 1968-06-11
Imsg Properties Ltd. 65 Queen Street West, Suite 1000, Toronto, ON M5H 2M5 1996-12-12
Homeworks Marketing Inc. 65 Queen Street West, Suite 900, Toronto, ON 1979-12-11
The Association of Independent and Canadian-owned Motion Picture Distributors 65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5 1977-04-19
Southern Leasing Limited 65 Queen Street West, 25th Floor, Toronto, ON M5H 2M8 1958-05-20
Balletique Canada Inc. 65 Queen Street West, Suite 805, Toronto, ON M5H 2M5 1980-07-14
Artdata International Inc. 65 Queen Street West, Suite 1800, Toronto, ON 1981-05-01
F.p. Newspapers Limited 65 Queen Street West, Toronto, ON M5H 2M8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
D.e.i. Training of Canada Inc. 1700, Toronto, ON M5H 2M5 1998-08-17
Rosa Becker Foundation 65 Queen Street, Suite 1105, Toronto, ON M5H 2M5 1987-06-16
Shelf Exploration Services Limited. 65 Queen St West, Suite 1800, Toronto, ON M5H 2M5 1971-02-08
Addo-x (central) Limited 65 Queen St West, Ste 1800, Toronto, ON M5H 2M5 1962-04-03
General Industromation Company of Canada Ltd. 65 Queen St West, Suite 1900, Toronto, ON M5H 2M5 1973-06-26
G. P. S. Systems Limited 65 Queen St West, Suite 1800, Toronto, ON M5H 2M5 1973-12-13
Progress Balance & Control Ltd. 65 Queen St West, Suite 2100, Toronto 102, QC M5H 2M5 1963-05-28
Jos. Schlitz Brewing Company (canada) Limitee 65 Queen St. West, Suite 1100, Toronto, ON M5H 2M5 1936-06-05
Suan Holdings Limited 65 Queen St West, Suite 1900, Toronto 102, ON M5H 2M5 1968-11-13
87492 Canada Ltd. 65 Queen St. West, Suite 1506, Toronto, ON M5H 2M5 1978-07-14
Find all corporations in postal code M5H2M5

Corporation Directors

Name Address
J ADRIAN CHABASOL 262 HAMILTON BOUL, ROSEMERE QC , Canada
IRWIN ADELSON 31 BELSIZE, HAMPSTEAD QC , Canada
ROBERT BAIRD 516 LAKESHORE ROAD, BEACONSFIELD QC , Canada
WILLIAM PENCER 81 HAMPSTEAD ROAD, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2M5

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Fallbrook Ltee 800 Boul. RenÉ-lÉvesque Ouest, Suite 2220, MontrÉal, QC H3B 1X9 1975-08-25
Fallbrook Professional Services Ltd. 8 Fallbrook Bay, Winnipeg, MB R2J 2P6 1980-06-13
Fallbrook Capital Ltd. 33 Rue Fallbrook, Hampstead, QC H3X 3W1 2014-05-01
91097 Canada Ltd./ltee 15 Fallbrook Road, Hampstead, QC H3X 3W1 1979-03-15
Les Placements Kodev Ltee 7 Fallbrook Road, Hampstead, QC H3X 3W1 1980-03-11
Immeubles Renmark Ltee 29 Fallbrook Road, Hampstead, Montreal, QC H3X 3W1 1976-08-30
Abt Industries Inc. 9 Fallbrook, Hampstead, QC H3X 3W1 2019-05-27
9514341 Canada Inc. 5 Rue Fallbrook, Hampstead, QC H3X 3W1 2015-11-17
4439040 Canada Inc. 4 Fallbrook, Montreal, QC H3X 3W7 2007-08-15
105733 Canada Inc. 32 Fallbrook, Hampstead, QC H3X 3X4 1981-11-12

Improve Information

Please comment or provide details below to improve the information on AMENAGEMENT FALLBROOK LTEE.

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.