SOUTH TRAIL CENTRE HOLDINGS INC. (Corporation# 3241572) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 1996.
Corporation ID | 3241572 |
Business Number | 892532748 |
Corporation Name | SOUTH TRAIL CENTRE HOLDINGS INC. |
Registered Office Address |
130 Bloor St West Suite 901 Toronto ON M5S 1N5 |
Incorporation Date | 1996-03-21 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GARY M SAMUEL | 21 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada |
STEPHEN E JOHNSON | 19 GLENVIEW AVENUE, TORONTO ON M4R 1P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-03-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-03-20 | 1996-03-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-03-21 | current | 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 |
Name | 1996-03-21 | current | SOUTH TRAIL CENTRE HOLDINGS INC. |
Status | 1997-04-15 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1997-04-14 | 1997-04-15 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1996-03-21 | 1997-04-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-15 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1996-03-21 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
George Ferguson Associates Ltd. | 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6 | 1955-03-08 |
Famous Players Limited | 130 Bloor St West, Toronto 5, ON M5S 1P3 | 1970-09-09 |
Tdc Enerco Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1996-02-16 |
London Town Square Holdings Inc. | 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-22 |
The Dorchester Companies Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1996-12-06 |
Canadian Property Holdings (bayside) Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1997-10-22 |
3483444 Canada Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1998-04-14 |
Gestion Southwest One Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1998-07-20 |
Famous Players Development Corporation Limited | 130 Bloor St West, 10th Floor, Toronto 5, ON M5S 1P3 | 1971-11-09 |
Gordon Hill Advertising Limited | 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6 | 1930-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3517004 Canada Inc. | 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 | 1998-08-04 |
2839423 Canada Inc. | 130 Bloor W, Toronto, ON M5S 1N5 | 1992-07-23 |
A.c.c. SociГ©tГ© De Gestion Canada LtГ©e. | 130 Bloor West, Suite 704, Toronto, ON M5S 1N5 | 1989-09-19 |
99524 Canada Limited | 130 Bloor St. W., Suite 612, Toronto, ON M5S 1N5 | 1980-07-17 |
Marex Properties Limited | 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 | 1977-04-27 |
3241556 Canada Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1996-03-21 |
3241564 Canada Inc. | 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-21 |
3555011 Canada Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1998-11-20 |
Cotton Ginny Marketing Inc. | 130 Bloor St. West, Toronto, ON M5S 1N5 | |
177565 Canada Inc. | 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 | 1980-09-22 |
Find all corporations in postal code M5S1N5 |
Name | Address |
---|---|
GARY M SAMUEL | 21 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada |
STEPHEN E JOHNSON | 19 GLENVIEW AVENUE, TORONTO ON M4R 1P5, Canada |
City | TORONTO |
Post Code | M5S1N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ssrd Solutions Inc. | 400, 7015 Macleod Trail South, Entegra Business Centre, Calgary, AB T2H 2K6 | 2019-01-01 |
Allen F. Parr Holdings Ltd. | 5016 Lac Ste. Anne Trail South, Onoway, AB T0E 1V0 | 1983-05-17 |
Woman's Therapy and Research Centre Inc. | 11012 Macleod Trail South, Suite 800, Calgary, AB T2J 6A5 | 1979-08-03 |
Terry Lee Holdings Ltd. | 7711 Macleod Trail South West, Calgary, AB T2H 0M1 | 1968-03-29 |
Jcl Holdings Inc. | 48 Centre Street, Barrie South, ON L4N 3L4 | 2016-04-15 |
Hosef Holdings Ltd. | 3813 Centre Street, South, Calgary, AB T2G 2G1 | 1984-11-13 |
Lafra Group Holdings Inc. | 1509 Centre Street South, Suite 550, Calgary, AB T2G 2E6 | 1994-12-07 |
Palamont Holdings Inc. | 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1980-03-21 |
Standard Guarantee Holdings Ltd. | 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | |
Les Placements Saulene Ltee | 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1964-06-22 |
Please comment or provide details below to improve the information on SOUTH TRAIL CENTRE HOLDINGS INC..
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.