ORANGE PROPERTIES LTD.

Address: 55 City Centre Drive, Suite 1000, Mississauga, On, ON L5B 1M3

ORANGE PROPERTIES LTD. (Corporation# 2610213) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1990.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2000-10-19 Amendment / Modification RO Changed.
Directors Changed.
1990-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 55 CITY CENTRE DRIVE
City MISSISSAUGA, ON
Province ON
Postal Code L5B 1M3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA, ON
Post Code L5B 1M3

Similar businesses

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

Improve Information

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

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.