TYNEMAR PROPERTY INVESTORS INC.

Address: 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

TYNEMAR PROPERTY INVESTORS INC. (Corporation# 1621815) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1621815
Corporation Name TYNEMAR PROPERTY INVESTORS INC.
Registered Office Address 40 King Street West
Suite 4400
Toronto
ON M5H 3Y4
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-LOUIS DAUNAIS 10550 RUE D'IBERVILLE, SUITE 100, MONTREAL QC H2B 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-14 1984-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-02-15 current 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 1984-02-15 current TYNEMAR PROPERTY INVESTORS INC.
Name 1984-02-15 1984-02-15 82524 HOLDINGS LTD.
Status 1991-03-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-10-23 1991-03-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-02-15 1990-10-23 Active / Actif

Activities

Date Activity Details
1991-03-01 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
1984-02-15 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-01-22 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 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
JEAN-LOUIS DAUNAIS 10550 RUE D'IBERVILLE, SUITE 100, MONTREAL QC H2B 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
Mbd Property Investors Cdn Corp. 47 Everingham Bay, Winnipeg, MB R2N 3R2 2014-12-09
A.t. Property Investors Hub Inc. 205 - 210 Salter Street, New Westminster, BC V3M 5B1 2012-12-07
Canadian Property Investors Inc. 710-50 Rosehill Ave, Toronto, ON M4T 1G6 2015-04-10
Klippers Property Investors Ltd. 240b Lucas Ave Nw, Calgary, AB T3P 1N3 2016-12-02
Kingdom Property Investors Inc. 202-3045 Robie Street, Halifax, NS B3K 4P6 2012-01-11
C.p.i. Canadian Property Investors Inc. 85 Ruscica Drive, Toronto, ON M4A 1R5 1984-11-09
Dunning Property Investors Inc. 900 Greenbank Road, Suite 339, Ottawa, ON K2J 4P6 2016-06-30
Investors Syndicate Property Corp. 447 Portage Avenue, Winnipeg, MB R3B 3H5 1985-08-22
Angel Pride Property Investors Inc. 40 Eastpark Drive, Ottawa, ON K1B 3Z9 2013-11-20
Fidilio Property Investors Inc. 1735 Walnut Lane, Unit 5, Pickering, ON L1V 6Z8 2020-07-27

Improve Information

Please comment or provide details below to improve the information on TYNEMAR PROPERTY INVESTORS INC..

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.