OXFORD PROPERTIES QUEBEC INC.
PROPRIÉTÉS OXFORD QUÉBEC INC.

Address: 130 Adelaide St West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5

OXFORD PROPERTIES QUEBEC INC. (Corporation# 3628230) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3628230
Business Number 143111201
Corporation Name OXFORD PROPERTIES QUEBEC INC.
PROPRIÉTÉS OXFORD QUÉBEC INC.
Registered Office Address 130 Adelaide St West
Suite 1100, Oxford Tower
Toronto
ON M5H 3P5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART H B SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-03-19 current 130 Adelaide St West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5
Address 1999-06-16 2001-03-19 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1
Name 1999-06-16 current OXFORD PROPERTIES QUEBEC INC.
Name 1999-06-16 current PROPRIÉTÉS OXFORD QUÉBEC INC.
Status 2001-10-15 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-06-16 2001-10-15 Active / Actif

Activities

Date Activity Details
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 1175564.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3627420.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3618498.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3590259.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3546560.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3005330.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 2538857.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 2532913.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 2192004.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 1983571.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 1944487.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 166898.
Section:
1999-06-16 Amalgamation / Fusion Amalgamating Corporation: 3627446.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2001-10-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Oxford Properties Quebec Inc. 120 Adelaide St.west, Suite 1700, Toronto, ON M5H 1T1 1999-05-14
Oxford Properties Quebec Inc. 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, QC M5H 3P5

Office Location

Address 130 ADELAIDE ST WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Task Trading International Inc. 130 Adelaide St West, Suite 701, Toronto, ON M5H 2K4 1992-08-13
Davjon Holdings Inc. 130 Adelaide St West, Suite 2200, Toronto, ON M5H 3P5
Elrob Holdings Inc. 130 Adelaide St West, Suite 2200, Toronto, ON M5H 3P5
Creststreet Resource Fund (iii) Limited 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5 2001-09-12
3824683 Canada Limited 130 Adelaide St West, Suite 2500, Toronto, ON M5H 2M2 2000-10-20
Weizhen Tang Media Group Inc. 130 Adelaide St West, Toronto, ON M5H 3P5 2008-11-19
Overseas Chinese Culture and Art Centre Inc. 130 Adelaide St West, Toronto, ON M5H 3P5 2008-11-19
Overseas Chinese Wealth Research Centre Inc. 130 Adelaide St West, Toronto, ON M5H 3P5 2008-11-19

Corporations in the same postal code

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

Corporation Directors

Name Address
STUART H B SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Oxford Mrc Inc. 130 Adelaide Street 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 Mrc Inc. 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5
Oxford Ctx Inc. 130 Adelaide St. West, Ste 1100, Oxford Tower, Toronto, ON M5H 3P5
Les Vetements Oxford Circle Inc. 9600 Meilleur, Suite 1025, Montreal, QC H3C 1R8 1991-10-03
La Corporation Des Valeurs Intergroupes Oxford 550 Roslyn Avenue, Westmount, AB H3Y 2T8 1980-07-09
Oxford Foundation for The Relief of Famine 169 Est, Rue St-paul, Montreal, QC H2Y 1G8 1986-07-09
Les Investissements Cambridge/oxford Inc. 1212 32nd Avenue, Lachine, QC H8T 3K7 1993-06-08
Oxford Gates Holdings Inc. 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 1980-11-04
The 1st Hussars Cavalry Fund 701 Oxford Street East, 701 Oxford St East, London, ON N5Y 4T7 2001-05-03

Improve Information

Please comment or provide details below to improve the information on OXFORD PROPERTIES QUEBEC 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.