ORANGE PROPERTIES LTD. (Corporation# 2610213) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1990.
Corporation ID | 2610213 |
Business Number | 122507403 |
Corporation Name | ORANGE PROPERTIES LTD. |
Registered Office Address |
55 City Centre Drive Suite 1000 Mississauga, On ON L5B 1M3 |
Incorporation Date | 1990-05-25 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KULDIP RAI SAHI | 471 ARROWHEAD RD, MISSISSAUGA ON L5H 1V5, Canada |
FRANK MUNSTERS | 1 UNIVERSITY AVENUE, SUITE 1400, TORONTO ON M5J 2P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-05-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-05-24 | 1990-05-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-07-14 | current | 55 City Centre Drive, Suite 1000, Mississauga, On, ON L5B 1M3 |
Address | 2000-10-19 | 2005-07-14 | 65 Overlea Blvd, Suite 300, Toronto, ON M4N 1P1 |
Address | 1990-05-25 | 2000-10-19 | 333 3rd Avenue North, Suite 300, Saskatoon, SK S7K 2H9 |
Name | 1990-06-26 | current | ORANGE PROPERTIES LTD. |
Name | 1990-05-25 | 1990-06-26 | KEY CANADIAN PROPERTIES (K.C.P.) INC. |
Status | 2012-03-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2012-02-29 | 2012-03-01 | Active / Actif |
Status | 2007-01-01 | 2012-02-29 | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2006-11-27 | 2007-01-01 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1998-02-03 | 2006-11-27 | Active / Actif |
Status | 1997-09-01 | 1998-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-10-19 | Amendment / Modification |
RO Changed. Directors Changed. |
1990-05-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-07-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2003-10-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 55 CITY CENTRE DRIVE |
City | MISSISSAUGA, ON |
Province | ON |
Postal Code | L5B 1M3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3290531 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1996-09-06 |
Morguard Corporation | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | |
3391345 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1997-07-10 |
Acktion Capital Corporation | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1997-07-10 |
3391361 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1997-07-10 |
Twc Enterprises Limited | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1997-10-22 |
3432807 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1997-11-06 |
Acktion Freeholds Corporation | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | |
S.n.a. Management Inc. | 55 City Centre Drive, Suite 1000, Mississauga, Ontario, ON L5B 1M3 | |
3644511 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1999-07-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11435400 Canada Limited | 1000-55 City Centre Drive, Mississauga, ON L5B 1M3 | 2019-05-28 |
9249770 Canada Inc. | 55 City Centre Dr., Unit S-21, Mississauga, ON L5B 1M3 | 2015-04-08 |
Mil Industrial II Gp Inc. | 55 City Centre Drive, Suite 800, Mississauga, ON L5B 1M3 | 2009-10-13 |
Meadowvale Ford Sales and Service Limited | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1992-08-19 |
Morguard Amal Corporation | 55 Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | |
3683249 Canada Inc. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1999-11-09 |
East-court Ford Lincoln Sales Limited | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1973-12-06 |
Scarsview Motors Ltd. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1971-03-16 |
Tansler Holdings Ltd. | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | 1980-09-15 |
Morguard Corporation | 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 | |
Find all corporations in postal code L5B 1M3 |
Name | Address |
---|---|
KULDIP RAI SAHI | 471 ARROWHEAD RD, MISSISSAUGA ON L5H 1V5, Canada |
FRANK MUNSTERS | 1 UNIVERSITY AVENUE, SUITE 1400, TORONTO ON M5J 2P1, Canada |
City | MISSISSAUGA, ON |
Post Code | L5B 1M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carte Orange (quÉbec) Inc. | 1555 Boul. De L'avenir, Bureau 211, Laval, QC H7S 2N5 | 2006-07-07 |
Disques & Cassettes Orange Inc. | 625 President Kennedy, Suite 707, Montreal, QC | 1981-04-28 |
Biocarburants Orange Inc. | 555 Boul RenГ©-lГ©vesque Ouest, Suite 777, MontrГ©al, QC H2Z 1B1 | 2010-05-11 |
Orange Trafic Inc. | 18195, Rue J.-a. Bombardier, Mirabel, QC J7J 0E7 | 2014-02-20 |
Orange Aerospace Inc. | 71 Bythia Street, Orangeville, ON L9W 2S4 | 2020-01-02 |
Le Roi De L'orange Inc. | 6562 Kildare, Cote St Luc, QC H4W 1B5 | 1977-03-17 |
Delices A L'orange Naturelle Ltee | 9210 95th Street, Edmonton, AB T6C 3W8 | 1981-11-12 |
New World Orange Biofuels Inc. | 777-555 RenГ©-lГ©vesque Boulevard West, MontrГ©al, QC H2Z 1B1 | 2012-02-23 |
Les Produits De Nettoyage Orange Magic Ltee | 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 | 1985-03-27 |
Orange Peach Real Estate Inc. | 492 Saint-servan Street, Laval, QC H7X 3X8 |
Please comment or provide details below to improve the information on ORANGE PROPERTIES LTD..
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.