BROOKFIELD HOMES LTD. (Corporation# 294802) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 294802 |
Business Number | 101165637 |
Corporation Name | BROOKFIELD HOMES LTD. |
Registered Office Address |
181 Bay St Suite 4300 Toronto ON M5J 2T3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
L.R. CULLINGWORTH | 23 YORK VALLEY CRES, WILLOWDALE ON M2P 1A8, Canada |
GORDON E. ARNELL | 232 PUMP HILL RISE S W, CALGARY AB T2V 4C8, Canada |
ARNE R. NIELSEN | 126 EAGLERIDGE DR S W, CALGARY AB T2V 2V4, Canada |
J. BRUCE FLATT | 80 FRONT ST E SUITE 305, TORONTO ON M5E 1T4, Canada |
ROBERT A. FERCHAT | 1816 GREENVIEW CRES, MISSISSAUGA ON L5L 2W1, Canada |
WILLIAM J. PRINGLE | 5079 NORRIS RD N W, CALGARY AB T2K 5R6, Canada |
IAN G. COCKWELL | 1124 ARGYLE DR, OAKVILLE ON L6J 1A7, Canada |
DAVID A. LEWIS | 60 WARREN RD, TORONTO ON M4V 2R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-05-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-05-01 | 1978-05-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-05-02 | current | 181 Bay St, Suite 4300, Toronto, ON M5J 2T3 |
Name | 1996-05-07 | current | BROOKFIELD HOMES LTD. |
Name | 1987-05-12 | 1996-05-07 | CORPORATION DE DEVELOPPEMENT COSCAN |
Name | 1987-05-12 | 1996-05-07 | Coscan Development Corporation |
Name | 1978-05-02 | 1987-05-12 | COSTAIN LIMITEE |
Name | 1978-05-02 | 1987-05-12 | COSTAIN LIMITED |
Name | 1978-05-02 | 1978-05-02 | RICHARD COSTAIN (CANADA) LTD. |
Status | 1997-05-08 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-05-02 | 1997-05-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-05-02 | Amalgamation / Fusion | Amalgamating Corporation: 107743. |
1978-05-02 | Amalgamation / Fusion | Amalgamating Corporation: 294799. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-05-07 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1995 | 1996-05-07 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brookfield Homes Ltd. | 181 Bay St, Suite 4300 Po Box 779, Toronto, ON M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2773414 Canada Limited | 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 | 1991-11-22 |
Secret Vision Limited | 181 Bay St, Suite 200, Toronto, ON M5J 2P3 | 1992-04-01 |
2856026 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-09-25 |
Lincoln Leasing Limited | 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7 | |
Copytron Corporation | 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7 | |
Enterprise Leasing Company Canada Limited | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 1992-12-18 |
2883554 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-12-30 |
2883562 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-12-30 |
2920042 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1993-05-07 |
All American Semiconductor of Canada, Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1995-11-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
L.R. CULLINGWORTH | 23 YORK VALLEY CRES, WILLOWDALE ON M2P 1A8, Canada |
GORDON E. ARNELL | 232 PUMP HILL RISE S W, CALGARY AB T2V 4C8, Canada |
ARNE R. NIELSEN | 126 EAGLERIDGE DR S W, CALGARY AB T2V 2V4, Canada |
J. BRUCE FLATT | 80 FRONT ST E SUITE 305, TORONTO ON M5E 1T4, Canada |
ROBERT A. FERCHAT | 1816 GREENVIEW CRES, MISSISSAUGA ON L5L 2W1, Canada |
WILLIAM J. PRINGLE | 5079 NORRIS RD N W, CALGARY AB T2K 5R6, Canada |
IAN G. COCKWELL | 1124 ARGYLE DR, OAKVILLE ON L6J 1A7, Canada |
DAVID A. LEWIS | 60 WARREN RD, TORONTO ON M4V 2R5, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9314539 Canada Inc. | 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3 | |
Brookfield Renewable Power Preferred Equity Inc. | 181 Bay Street, Brookfield Place, Suite 300, Toronto, ON M5J 2T3 | 2010-02-10 |
Brookfield Properties Limited | 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3 | |
Atlantic Asian Mini Stop Inc. | 87 Upper Brookfield Branch Road, Brookfield, NS B0N 1C0 | 2020-09-01 |
Brookfield Tbird Holdings (cdn) Ltd. | 181 Bay Street, Suite 330, Brookfield Place, Toronto, Ontario, ON M5J 2T3 | 2010-03-02 |
Brookfield Office Properties Inc. | 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3 | |
Brookfield Partners Foundation | 181, Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 | 1996-03-13 |
Inovar Homes Ltd. | Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1 | |
Cineflix Productions (greenest Homes) Inc. | 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 | 2007-06-18 |
Hop-on Hop-off Niagara Ltd. | 14 Brookfield Crt., Fonthill, ON L0S 1E4 | 2020-05-28 |
Please comment or provide details below to improve the information on BROOKFIELD HOMES 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.