Bolton Lands G.P. Inc. (Corporation# 6296955) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 2004.
Corporation ID | 6296955 |
Business Number | 847358744 |
Corporation Name | Bolton Lands G.P. Inc. |
Registered Office Address |
1075 Bay Street Suite 400 Toronto ON M5S 2B1 |
Incorporation Date | 2004-10-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
DAVID L.W. HAWRYSH | 430 PRINCE ARTHUR STREET WEST, SUITE 3, MONTREAL QC H2X 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-05-16 | current | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 |
Address | 2004-10-14 | 2006-05-16 | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 |
Name | 2004-10-14 | current | Bolton Lands G.P. Inc. |
Status | 2004-10-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-10-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2011-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2009-01-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2009-01-12 | 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 |
---|---|---|
Winterthur Canada Financial Corporation | 1075 Bay Street, Toronto, ON M5S 2W5 | |
Moimeme Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2001-06-22 |
4316819 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-03-28 |
Canada's Promise | 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 | 2003-09-04 |
CitÉ De L'ile Phase I, Gp Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Trustco Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Phase II, Gp Inc. | 1075 Bay Street, Toronto, ON M5S 2B1 | 2006-08-24 |
4384261 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-10-04 |
Global Efficiency Inc. | 1075 Bay Street, Suite A102/unit 402, Toronto, ON M5S 2B2 | 2004-04-20 |
Canderel Stoneridge (canada) Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 1995-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Platform Media Inc. | 605-1075 Bay Street, Toronto, ON M5S 2B1 | 2019-12-12 |
Spine Therapy Network Inc. | 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 | 2013-08-14 |
8011559 Canada Inc. | 400-1075 Bay Street, Toronto, ON M5S 2B1 | 2011-10-31 |
Canderel Commercial Services Inc. | 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2010-12-14 |
Lawrence Port Union General Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-08-18 |
Cranery Bay Holdings Corporation | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1999-05-11 |
Penguy Properties Inc. | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 | 1999-03-03 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Conseil De Vision Du Canada | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1989-03-14 |
Find all corporations in postal code M5S 2B1 |
Name | Address |
---|---|
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
DAVID L.W. HAWRYSH | 430 PRINCE ARTHUR STREET WEST, SUITE 3, MONTREAL QC H2X 1T2, Canada |
City | TORONTO |
Post Code | M5S 2B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bolton Lands Limited Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2004-10-14 |
Sitq Inde Dream Lands Estate Inc. | 1001 Rue Du Square Victoria, C-200, MontrГ©al, QC H2Z 2B1 | 2008-03-06 |
Ravaged Lands Corp. | 183 Mahogany Bay Se, Calgary, AB T3M 0T2 | |
Bistek Bolton Industrial Services and Technologie S Inc. | 1 Mountain St, P.o. Box 76, South Bolton, QC J0E 2H0 | 1988-03-30 |
Consolidation Bolton Inc. | 14 Maple Street, Knowlton, QC J0E 1V0 | 1981-10-13 |
VГ©lo Bolton Inc. | 3300 St-martin Ouest, Bureau 300, Laval, QC H7T 1A1 | 2018-10-10 |
10081655 Canada Inc. | 8875 George Bolton Parkway, Unit 2, Bolton, ON L7E 4K2 | 2017-01-27 |
Greenloc Environmental Hoarding Inc. | 8146 George Bolton Parkway, Building B Unit 6, Bolton, ON L7E 2X8 | 2016-11-20 |
Bolton United Soccer Club | 244 Waterbury Street, Bolton, ON L7E 2J1 | 2016-02-08 |
Sutyr Corp. | 8841 George Bolton Parkway, Bolton, ON L7E 2X8 | 2004-12-28 |
Please comment or provide details below to improve the information on Bolton Lands G.P. 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.