LONDON TOWN SQUARE HOLDINGS INC. (Corporation# 3242005) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1996.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-04-15 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1996-03-22 | 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 |
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 |
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 AVE, TORONTO ON M4R 1P5, Canada |
City | TORONTO |
Post Code | M5S1N5 |
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 |
Please comment or provide details below to improve the information on LONDON TOWN SQUARE 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.