THE SHOPPES OF FLEET CENTRE LIMITED (Corporation# 2907500) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1993.
Corporation ID | 2907500 |
Business Number | 892138983 |
Corporation Name | THE SHOPPES OF FLEET CENTRE LIMITED |
Registered Office Address |
40 King Street West Suite 3600 Scotia Plaza Toronto ON M5H 3Z5 |
Incorporation Date | 1993-04-27 |
Dissolution Date | 2001-11-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STUART L HARTLEY | 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada |
DOUGLAS A LOVE | 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada |
JOHN M DEYOUNG | 42 LAMONT AVE, WESTON ON M9N 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-04-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-04-26 | 1993-04-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-04-27 | current | 40 King Street West, Suite 3600 Scotia Plaza, Toronto, ON M5H 3Z5 |
Name | 1993-04-27 | current | THE SHOPPES OF FLEET CENTRE LIMITED |
Status | 2001-11-19 | current | Dissolved / Dissoute |
Status | 1993-04-27 | 2001-11-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-11-19 | Dissolution | Section: 210 |
1993-04-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-04-17 | 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 |
---|---|---|
Tmcl Holdings Inc. | 40 King Street East, Suite 3600, Toronto, ON M5H 3Z5 | 1990-11-27 |
2768283 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
2768291 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
2768305 Canada Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1991-11-07 |
2816326 Canada Inc. | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 | 1992-04-27 |
The Residences of Fleet Centre Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-24 |
The Fleet Street Centre Developments Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-26 |
Holding Molbrew Inc. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1998-06-11 |
127297 Canada Ltd. | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1929-06-12 |
Productions Molstar Limitee | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1985-09-19 |
Find all corporations in postal code M5H3Z5 |
Name | Address |
---|---|
STUART L HARTLEY | 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada |
DOUGLAS A LOVE | 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada |
JOHN M DEYOUNG | 42 LAMONT AVE, WESTON ON M9N 2K4, Canada |
City | TORONTO |
Post Code | M5H3Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
London Dance Centre Shoppes of Canada Ltd. | 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1982-10-22 |
Les Tissus Fleet Limitee | 2025 Parthenais St, Montreal 133, QC H2K 3T2 | 1966-05-10 |
The Residences of Fleet Centre Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-24 |
The Fleet Street Centre Developments Limited | 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 | 1993-03-26 |
Oslind Shoppes Limited | 888 Seventh Avenue, New York, QC I0O 9 | 1947-04-25 |
Canadian Pop Shoppes Limited | 11 Cobourg Street, Stratford, ON N5A 6T1 | 1971-10-13 |
Sewing Circle Tailoring Shoppes Limited | 2650 Queensview Drive, Suite 200, Ottawa, ON K2B 8H6 | 2004-06-08 |
Pop Shoppes (saskatchewan) 1973 Limited | 380 Wellington St-northern Life Tw, 12th Floor, London, ON N6A 5B5 | |
Centre De Cadeaux Caplan-duval Inc. | 5800 Cavendish Blvd., Cote St. Luc, QC H4W 2T5 | 1982-07-22 |
Fleet Trailer Inc. | 994 Chemin Joliette, Lanoraie, QC J0K 1E0 | 1999-07-07 |
Please comment or provide details below to improve the information on THE SHOPPES OF FLEET CENTRE LIMITED.
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.