Canadian Property Holdings (Bayside) Inc.

Address: 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5

Canadian Property Holdings (Bayside) Inc. (Corporation# 3427820) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2002-12-31 Dissolution Section: 210
1997-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

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
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

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
STEPHEN E JOHNSON 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada
TIMOTHY P MCSORLEY 60 MARALIM ROAD, RICHMOND HILL ON L4C 2K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Property Holdings (Bayside) 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.