CINECAN PROPERTIES INC.

Address: 161 Bay Street, Suite 2700, Toronto, ON M5H 3Y2

CINECAN PROPERTIES INC. (Corporation# 1960229) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1985.

Corporation Overview

Corporation ID 1960229
Business Number 883543746
Corporation Name CINECAN PROPERTIES INC.
Registered Office Address 161 Bay Street
Suite 2700
Toronto
ON M5H 3Y2
Incorporation Date 1985-07-18
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT C. CAMPBELL 42 FOXGLOVE COURT, UNIONVILLE ON L3R 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-07-17 1985-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-07-18 current 161 Bay Street, Suite 2700, Toronto, ON M5H 3Y2
Name 1985-07-18 current CINECAN PROPERTIES INC.
Status 1992-07-03 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1992-06-26 1992-07-03 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1985-07-18 1992-06-26 Active / Actif

Activities

Date Activity Details
1992-07-03 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1985-07-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-11-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-11-29 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 161 BAY STREET
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World Assist Multiservices Inc. 161 Bay Street, Suite 4760, Toronto, ON M5J 2S1 1991-07-05
2732289 Canada Inc. 161 Bay Street, Suite 4760, Toronto, ON M5J 2S1 1991-07-08
Oliver, Wyman Limited 161 Bay Street, P.o. Box: 501, Toronto, ON M5J 2S5 1991-09-27
2839610 Canada Inc. 161 Bay Street, Suite 2700, Toronto, ON M5J 2S1
Worldwide Scholarship Trust Foundation of Canada 161 Bay Street, Suite 2700, Toronto, ON M5J 2S1 1996-06-11
Neotericweb Company Inc. 161 Bay Street, Suite 1310 Po Box 531, Toronto, ON M5J 2S1 1996-09-24
3305805 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
3305813 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
3305848 Canada Inc. 161 Bay Street, 33rd Floor Cda Tr.twr., Toronto, ON M5J 2T2 1996-10-17
3305856 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
ROBERT C. CAMPBELL 42 FOXGLOVE COURT, UNIONVILLE ON L3R 3Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Callahan Properties Ltd. #300 - 1060 Manhattan Drive, Kelowna, BC V1Y 9X9
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Davamel Properties Ltd. 5212 105a Avenue, Edmonton, AB T6A 1C4 2006-06-10
Bridgedale Properties Ltd. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4

Improve Information

Please comment or provide details below to improve the information on CINECAN PROPERTIES 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.