CORPORATION DE REDEVANCES CROWN
CROWN ROYALTY CORPORATION

Address: 199 Bay Street, Suite 3500, Toronto, ON M5L 1B9

CORPORATION DE REDEVANCES CROWN (Corporation# 3572765) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1998.

Corporation Overview

Corporation ID 3572765
Business Number 876871427
Corporation Name CORPORATION DE REDEVANCES CROWN
CROWN ROYALTY CORPORATION
Registered Office Address 199 Bay Street
Suite 3500
Toronto
ON M5L 1B9
Incorporation Date 1998-12-24
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
GARY SELKE 41 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada
HOWARD ROSEN 3 VERNHAM COURT, TORONTO ON M2L 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-23 1998-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-24 current 199 Bay Street, Suite 3500, Toronto, ON M5L 1B9
Name 1998-12-24 current CORPORATION DE REDEVANCES CROWN
Name 1998-12-24 current CROWN ROYALTY CORPORATION
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-12-24 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1998-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-04-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-05-31 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 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
GARY SELKE 41 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada
HOWARD ROSEN 3 VERNHAM COURT, TORONTO ON M2L 2B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Valeurs Crown Centrale 1260 Docteur Penfield Apt Ph1, Montreal, QC H3G 1B6 1980-02-28
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
Crown Sports Sales Inc. 400 Kensington Avenue, Montreal, QC H3Y 3A2 2007-12-20
Societe Immobiliere Crown Vie Inc. 120 Bloor E, Toronto, ON M4W 1B8
Crown, Compagnie D'assurance-vie 120 Bloor St East, Toronto, ON M4W 1B8 1900-06-14
Crown Zh Ltd. 19-48 Beach Grove Road, Charlottetown, PE C1E 1Y6
Sentrynet Corporation 128 Triple Crown Ave, Etobicoke, ON M9W 7E2 2014-05-07
Quarterlife Corporation 206-18 Crown Steel Drive, Markham, ON L3R 9X8 2017-11-08
Crown Entertainment Corporation 179 St-judes St., Chomedey, Laval, QC H7W 4G8 1984-07-11
Crown Credit (canada) Corporation 210 Annagem Blvd., Mississauga, ON L5T 2V5 2016-07-29

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE REDEVANCES CROWN.

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.