TrizecHahn Tower General Partner Ltd.

Address: 181 Bay Street, Bce Place, Suite 3820, Toronto, ON M5J 2T3

TrizecHahn Tower General Partner Ltd. (Corporation# 3024695) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1994.

Corporation Overview

Corporation ID 3024695
Business Number 895678894
Corporation Name TrizecHahn Tower General Partner Ltd.
Registered Office Address 181 Bay Street
Bce Place, Suite 3820
Toronto
ON M5J 2T3
Incorporation Date 1994-04-14
Dissolution Date 2004-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT B. WICKHAM 1267 CLEAVER DRIVE, OAKVILLE ON L6J 1W2, Canada
COLIN J. CHAPIN 35 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-04-13 1994-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-01-28 current 181 Bay Street, Bce Place, Suite 3820, Toronto, ON M5J 2T3
Address 1996-01-09 2004-01-28 301 Front Street West, Toronto, ON M5V 2T6
Name 1997-05-30 current TrizecHahn Tower General Partner Ltd.
Name 1994-06-17 1994-06-17 3024695 CANADA LTD.
Name 1994-04-14 1997-05-30 PRIMARIS LIMITED
Status 2004-03-08 current Dissolved / Dissoute
Status 1994-04-14 2004-03-08 Active / Actif

Activities

Date Activity Details
2004-03-08 Dissolution Section: 210
1994-04-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-21 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 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

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

Corporation Directors

Name Address
ROBERT B. WICKHAM 1267 CLEAVER DRIVE, OAKVILLE ON L6J 1W2, Canada
COLIN J. CHAPIN 35 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Kb General Partner Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2004-08-20
Leith Wheeler Infrastructure I General Partner Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2019-02-27
Leith Wheeler Infrastructure II General Partner Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2019-07-16
SociГ©tГ© ImmobiliГЁre Trizechahn LtГ©e 181 Bay St, Suite 3900 Box 800, Toronto, ON M5J 2T3
2105 Bantree Street (general Partner) Inc. 200 Bloor Street East, North Tower, 6th Floor, Toronto, ON M4W 1E5 2020-10-02
Futuremed Holdings General Partner Inc. 277 Basaltic Road, Concord, ON L4K 5V3
Hochtief B2l Partner Inc. 1201 Scotia 2 Tower, 10060 Jasper Avenue, Edmonton, AB T5J 4E5
Mere General Partner Inc. 53 Hwy 551, M'chigeeng, ON P0P 1G0 2010-04-19
Rio I General Partner Ltd. 300-1100 8th Ave. Sw, Calgary, AB T2P 3T8 2019-01-29
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, QuГ©bec, QC G1S 0B1 2016-04-26

Improve Information

Please comment or provide details below to improve the information on TrizecHahn Tower General Partner 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.