LONDON TOWN SQUARE HOLDINGS INC.

Address: 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5

LONDON TOWN SQUARE HOLDINGS INC. (Corporation# 3242005) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1996.

Corporation Overview

Corporation ID 3242005
Business Number 892526146
Corporation Name LONDON TOWN SQUARE HOLDINGS INC.
Registered Office Address 130 Bloor St West
Suite 901
Toronto
ON M5S 1N5
Incorporation Date 1996-03-22
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY M SAMUEL 21 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
STEPHEN E JOHNSON 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-21 1996-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-03-22 current 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5
Name 1996-03-22 current LONDON TOWN SQUARE 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 1996-03-22 1997-04-14 Active / Actif

Activities

Date Activity Details
1997-04-15 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1996-03-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 130 BLOOR ST WEST
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same location

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
South Trail Centre Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
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

Corporations in the same postal code

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

Corporation Directors

Name Address
GARY M SAMUEL 21 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
STEPHEN E JOHNSON 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

Similar businesses

Corporation Name Office Address Incorporation
Mode Town Ltee 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1961-05-03
Town & Country Log Homes Ltd. 706 Rowntree Ave., London, ON 1979-03-12
O Square Studio Inc. 75 South Town Centre Blvd, Apt 1511, Markham, ON L6G 0B3 2015-10-15
Simply Mossy Art Inc. 8601 Warden Avenue Town Square 56529, Markham, ON L3R 0B6 2020-01-21
Les Placements Don London Inc. 5101 Buchan Street, Pent. 1, Montreal, QC H4P 1S4 1983-08-08
Stoic London Holdings Inc. 1024 Frances Street, London, ON N5W 2L7 2010-12-31
Oak Holdings (london) Inc. 255 Queens Avenue, Suite 2340, London, ON N6A 5R8
Btg Holdings (london) Inc. 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 2014-04-03
Sonrok Management Group Ltd. 15333 Castle Downs Town Square, Suite 8, Edmonton, AB T5X 3Y7 1981-08-10
Francis of London Holdings Inc. 33-1241 Beaverbrook Ave, London, ON N6H 5P1 2004-10-29

Improve Information

Please comment or provide details below to improve the information on LONDON TOWN SQUARE HOLDINGS INC..

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.