Bolton Lands G.P. Inc.

Address: 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

Bolton Lands G.P. Inc. (Corporation# 6296955) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1075 Bay Street
City TORONTO
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Bolton Lands G.P. 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.