T N C MALL PROPERTY HOLDINGS INC.

Address: 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3

T N C MALL PROPERTY HOLDINGS INC. (Corporation# 4316231) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 2005.

Corporation Overview

Corporation ID 4316231
Business Number 832420947
Corporation Name T N C MALL PROPERTY HOLDINGS INC.
Registered Office Address 700 Applewood Crescent
Suite 200
Vaughan
ON L4K 5X3
Incorporation Date 2005-07-13
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
Huw Thomas 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada
Peter Sweeney 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-08 current 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3
Address 2010-09-22 2017-12-08 700 Applewood Crescent, Suite 300, Vaughan, ON L4K 5X3
Address 2008-04-08 2010-09-22 4025 Yonge Street, Suite 214, Toronto, ON M2P 2E3
Address 2006-05-02 2008-04-08 135 Queens Plate Drive, Suite 420, Toronto, ON M9W 6V1
Address 2005-07-13 2006-05-02 135 Queens Plate Drive, Suite 400, Toronto, ON M9W 6V1
Name 2005-07-13 current T N C MALL PROPERTY HOLDINGS INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-07-13 2018-01-01 Active / Actif

Activities

Date Activity Details
2005-07-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-10 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 700 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412865 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1997-09-22
3719987 Canada Inc. 700 Applewood Crescent, Suite 150, Vaughan, ON L4K 5X3 2000-02-11
Smartcentres Ip Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3
Highway 93 Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
417 Wellington Street Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4187407 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187431 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187440 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
89804 Canada Limited 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 1978-12-14
3000346 Canada Limited 700 Applewood Crescent, Suite 150, Toronto, ON L4K 5X3 1994-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rmm Cochrane Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2013-05-24
Milner and Morningside Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2012-11-06
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18
3113141 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1995-01-31
Gordon Road Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
South Hill Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Plaza Lasarre Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Orangeville Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4330625 Canada Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-12-15
7724977 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2010-12-13
Find all corporations in postal code L4K 5X3

Corporation Directors

Name Address
Huw Thomas 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada
Peter Sweeney 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5X3

Similar businesses

Corporation Name Office Address Incorporation
Orangeville Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
South Hill Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Q9 Networks Property Holdings Inc. 1 Carrefour Alexander-graham-bell, Tour A, 7e Г©tage, Verdun, QC H3E 3B3
Vesta Property Management Inc. 569 Pall Mall Street, London, ON N5Y 2Z8 2020-01-03
Glam City Property Management Inc. #332 - 364 The East Mall, Etobicoke, ON M9B 6C5 2014-10-20
Zenda Sterling Mall Holdings Corporation 1 Holiday Avenue - East Tower, Suite #315, Pointe-claire, QC H9R 5N3 2009-12-08
D.c. Dupuis Holdings Ltd. Southland Mall, Winkler, MB R6W 2S2 2002-09-24
Rucantex Holdings Inc. 451 The West Mall, #905, Etobicoke, ON M9C 1G1 2006-01-27
Mc Dunsmuir Holdings Ltd. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-30
Snc-lavalin Trillium Holdings Inc. 195 The West Mall, Toronto, ON M9C 5K1 2019-02-13

Improve Information

Please comment or provide details below to improve the information on T N C MALL PROPERTY HOLDINGS 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.