CORPORATION DE REDEVANCES CROWN (Corporation# 3572765) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1998.
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 |
Director Name | Director Address |
---|---|
GARY SELKE | 41 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada |
HOWARD ROSEN | 3 VERNHAM COURT, TORONTO ON M2L 2B3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
1998-12-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
GARY SELKE | 41 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada |
HOWARD ROSEN | 3 VERNHAM COURT, TORONTO ON M2L 2B3, Canada |
City | TORONTO |
Post Code | M5L1B9 |
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 |
Please comment or provide details below to improve the information on CORPORATION DE REDEVANCES CROWN.
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.