Canadian Property Holdings (Bayside) Inc. (Corporation# 3427820) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 1997.
Corporation ID | 3427820 |
Business Number | 873464978 |
Corporation Name | Canadian Property Holdings (Bayside) Inc. |
Registered Office Address |
130 Bloor St West Suite 1001 Toronto ON M5S 1N5 |
Incorporation Date | 1997-10-22 |
Dissolution Date | 2002-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STEPHEN E JOHNSON | 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada |
TIMOTHY P MCSORLEY | 60 MARALIM ROAD, RICHMOND HILL ON L4C 2K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-10-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-10-21 | 1997-10-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-10-22 | current | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 |
Name | 1998-03-25 | current | Canadian Property Holdings (Bayside) Inc. |
Name | 1997-10-22 | 1998-03-25 | 3427820 CANADA LIMITED |
Status | 2002-12-31 | current | Dissolved / Dissoute |
Status | 1997-10-22 | 2002-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-31 | Dissolution | Section: 210 |
1997-10-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-03-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-07-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
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 |
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 |
---|---|
STEPHEN E JOHNSON | 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada |
TIMOTHY P MCSORLEY | 60 MARALIM ROAD, RICHMOND HILL ON L4C 2K8, Canada |
City | TORONTO |
Post Code | M5S1N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Great Lawns Property Care Inc. | 1-865 Highway 2, Bayside, ON K8N 5P5 | 2020-03-06 |
Canadian Shuffleboard Congress | 2369 Bayside Rd Sw, Airdrie, AB T4B 3E3 | 1982-03-22 |
Immeubles Bayside Lakeshore Inc. | 3777 Cote-des-neiges Road, # 100, Montreal, QC H3H 1V8 | 1975-02-21 |
Darus Holdings Ltd. 2018 | 234 Bayside Point Southwest, Airdrie, AB T4B 2X6 | 2018-03-08 |
Q9 Networks Property Holdings Inc. | 1 Carrefour Alexander-graham-bell, Tour A, 7e Г©tage, Verdun, QC H3E 3B3 | |
Bentallgreenoak Prime Canadian Property Fund (canada) Holdings Inc. | 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 | 2014-05-14 |
Canadian Property Investors Inc. | 710-50 Rosehill Ave, Toronto, ON M4T 1G6 | 2015-04-10 |
Jsc Property Holdings Inc. | 5246 Hwy, Havelock, ON K0L 1Z0 | 2010-10-06 |
Kangus Property Holdings Inc. | 93 Hilltop Dr, Ayr, ON N0B 1E0 | 2017-05-25 |
Matrix Canadian Holdings, Inc. | 3196 Mainway, Burlington, ON L7M 1A5 |
Please comment or provide details below to improve the information on Canadian Property Holdings (Bayside) 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.