OXFORD CTX INC. (Corporation# 3573249) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3573249 |
Business Number | 890606353 |
Corporation Name | OXFORD CTX INC. |
Registered Office Address |
130 Adelaide St. West Ste 1100, Oxford Tower Toronto ON M5H 3P5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STUART H.B. SMITH | 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1V6, Canada |
JON E. LOVE | 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-31 | 1999-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-03-19 | current | 130 Adelaide St. West, Ste 1100, Oxford Tower, Toronto, ON M5H 3P5 |
Address | 1999-01-01 | 2001-03-19 | 120 Adelaide St. West, Ste 1700, Toronto, ON M5H 1T1 |
Name | 1999-01-01 | current | OXFORD CTX INC. |
Status | 2001-10-15 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-01-01 | 2001-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-08-10 | Amendment / Modification | |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3181090. |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3568709. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lesportsac of Canada Inc. | 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 | 1979-08-08 |
Carnegie Mining Corporation Limited | 130 Adelaide St. West, Suite 2600, Toronto, ON M5H 3P5 | 1948-06-23 |
Iac Limitee | 130 Adelaide St. West, Toronto, ON M5H 3R2 | 1925-02-07 |
Hyperion Film Production and Distribution Company Limited | 130 Adelaide St. West, Suite 906 Box 9, Toronto, ON M5H 3P5 | 1980-04-28 |
Nika Canada Incorporated | 130 Adelaide St. West, Suite 2400, Toronto, ON M5H 3C2 | 1981-11-26 |
Canerpa, Ltd. | 130 Adelaide St. West, Toronto, ON M5H 3C2 | 1953-10-06 |
Mib Securities Limited | 130 Adelaide St. West, Suite 900, Toronto, ON M5H 3E8 | 1968-06-20 |
136253 Canada Limited | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1954-10-01 |
Changing Life Ministries of Canada, Inc. | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1981-05-12 |
Kansas Petroleum Properties (canada) Ltd. | 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 | 1982-10-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zhongze International Investment Ltd. | 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2019-10-23 |
10515892 Canada Inc. | 801-130 Adelaide St W, Toronto, ON M5H 3P5 | 2017-11-28 |
Greenlight Cannabis Company Ltd. | 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 | 2017-04-07 |
Zetatango Technology Inc. | 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 | 2017-03-14 |
Occsnal Inc. | Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 | 2017-03-14 |
Tceq Securitization Gp Limited | 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 | 2017-02-06 |
Hugessen Investments Inc. | 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 | 2014-12-18 |
7884516 Canada Inc. | #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 | 2011-06-06 |
7878303 Canada Ltd. | 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2011-05-31 |
7600062 Canada Limited | 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2010-07-12 |
Find all corporations in postal code M5H 3P5 |
Name | Address |
---|---|
STUART H.B. SMITH | 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1V6, Canada |
JON E. LOVE | 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada |
City | TORONTO |
Post Code | M5H 3P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oxford Properties Quebec Inc. | 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, QC M5H 3P5 | |
Oxford Properties Quebec Inc. | 130 Adelaide St West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5 | |
Oxford Mrc Inc. | 130 Adelaide Street West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5 | |
Oxford Mrc Inc. | 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5 | |
Walter R. Dorken Limited | Oxford Station, Oxford-on-rideau, ON K0G 1T0 | 1953-07-06 |
Oxford Properties Quebec Inc. | 120 Adelaide St.west, Suite 1700, Toronto, ON M5H 1T1 | 1999-05-14 |
Oxford Foundation for The Relief of Famine | 169 Est, Rue St-paul, Montreal, QC H2Y 1G8 | 1986-07-09 |
La Corporation Des Valeurs Intergroupes Oxford | 550 Roslyn Avenue, Westmount, AB H3Y 2T8 | 1980-07-09 |
Les Vetements Oxford Circle Inc. | 9600 Meilleur, Suite 1025, Montreal, QC H3C 1R8 | 1991-10-03 |
Les Investissements Cambridge/oxford Inc. | 1212 32nd Avenue, Lachine, QC H8T 3K7 | 1993-06-08 |
Please comment or provide details below to improve the information on OXFORD CTX 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.