AMENAGEMENT FALLBROOK LTEE (Corporation# 158119) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1976.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-02-13 | Dissolution | |
1976-09-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2M5 |
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 |
Please comment or provide details below to improve the information on AMENAGEMENT FALLBROOK LTEE.
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.