CINECAN PROPERTIES INC. (Corporation# 1960229) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1985.
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 |
Director Name | Director Address |
---|---|
ROBERT C. CAMPBELL | 42 FOXGLOVE COURT, UNIONVILLE ON L3R 3Y3, Canada |
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 |
Date | Activity | Details |
---|---|---|
1992-07-03 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1985-07-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
ROBERT C. CAMPBELL | 42 FOXGLOVE COURT, UNIONVILLE ON L3R 3Y3, Canada |
City | TORONTO |
Post Code | M5H3Y2 |
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 |
Please comment or provide details below to improve the information on CINECAN PROPERTIES 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.