TYNEMAR PROPERTY INVESTORS INC. (Corporation# 1621815) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
Director Name | Director Address |
---|---|
JEAN-LOUIS DAUNAIS | 10550 RUE D'IBERVILLE, SUITE 100, MONTREAL QC H2B 2V1, Canada |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
JEAN-LOUIS DAUNAIS | 10550 RUE D'IBERVILLE, SUITE 100, MONTREAL QC H2B 2V1, Canada |
City | TORONTO |
Post Code | M5H3Y4 |
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 |
Please comment or provide details below to improve the information on TYNEMAR PROPERTY INVESTORS INC..
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.