Upper Canada Property Developments Ltd. (Corporation# 6337988) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2005.
Corporation ID | 6337988 |
Business Number | 855889770 |
Corporation Name | Upper Canada Property Developments Ltd. |
Registered Office Address |
255 Fortissimo Dr Hamilton ON L9C 0A6 |
Incorporation Date | 2005-01-19 |
Dissolution Date | 2011-10-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RYAN BUIST | 260 HADDINGTON ST, CALEDONIA ON N3W 1G2, Canada |
DAN HERCEG | #168-905 WARWICK COURT, BURLINGTON ON L7T 3Z5, Canada |
VINCE BURZOMATO | 147 LIMERIDGE ROAD WEST, HAMILTON ON L9C 2V3, Canada |
STEVE HERCEG | #168-905 WARWICK COURT, BURLINGTON ON L7T 3Z5, Canada |
SAM SCANGA | 727 DRURY LANE, BURLINGTON ON L7R 2X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-03-09 | current | 255 Fortissimo Dr, Hamilton, ON L9C 0A6 |
Address | 2005-01-19 | 2007-03-09 | 147 Limeridge Rd W, Hamilton, ON L9C 2V3 |
Name | 2005-01-19 | current | Upper Canada Property Developments Ltd. |
Status | 2011-10-24 | current | Dissolved / Dissoute |
Status | 2005-01-19 | 2011-10-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-10-24 | Dissolution | Section: 210(3) |
2005-01-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-12-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-01-26 | 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 |
---|---|---|
Upper Canada Custom Renovations Ltd. | 255 Fortissimo Drive, Hamilton, Ontario, ON L9C 0A6 | 2005-01-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simple Works Inc. | 11 Citino Dr, Hamilton, ON L9C 0A3 | 2020-09-12 |
9168192 Canada Inc. | 43 Citino Dr, Hamilton, ON L9C 0A4 | 2015-01-27 |
Gs3- Global Student Settling Services Inc. | 52 Moonbeam Dr., Hamilton, ON L9C 0A8 | 2016-07-10 |
Canadian Turkish Islamic Union | 270 Springvalley Cres., Hamilton, ON L9C 0B4 | 2017-01-02 |
Turk-can Business Solutions Inc. | 270 Springvalley Crescent, Hamilton, ON L9C 0B4 | 2014-09-07 |
7546416 Canada Inc. | 206 Springvalley Crescent, Hamilton, ON L9C 0B4 | 2010-05-07 |
Arts N'motion Landscaping & Construction Ltd. | 254 Springvalley Crescent, Hamilton, ON L9C 0B4 | 2004-07-30 |
Elite Sport Equipment Inc. | 206 Springvalley Crescent, Hamilton, ON L9C 0B4 | 2010-06-08 |
10665223 Canada Inc. | 210 Brigadoon Drive, Hamilton, ON L9C 0B5 | 2018-03-05 |
Canada-china Agriculture and Food Development Exchange Centre Inc. | 246 Brigadoon Dr., Hamilton, ON L9C 0B5 | 2008-03-20 |
Find all corporations in postal code L9C |
Name | Address |
---|---|
RYAN BUIST | 260 HADDINGTON ST, CALEDONIA ON N3W 1G2, Canada |
DAN HERCEG | #168-905 WARWICK COURT, BURLINGTON ON L7T 3Z5, Canada |
VINCE BURZOMATO | 147 LIMERIDGE ROAD WEST, HAMILTON ON L9C 2V3, Canada |
STEVE HERCEG | #168-905 WARWICK COURT, BURLINGTON ON L7T 3Z5, Canada |
SAM SCANGA | 727 DRURY LANE, BURLINGTON ON L7R 2X9, Canada |
City | HAMILTON |
Post Code | L9C 0A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
More Than Property Ltd. | 424-199 Upper Canada Dr, Toronto, ON M2P 1T3 | 2020-09-11 |
Mab Property Developments Inc. | 816 Normandy, Woodstock, ON N4T 0E6 | 2020-10-16 |
Unboxed Property Developments Inc. | 375 Waverley St., Suite 1, Thunder Bay, ON P7B 1B7 | 2014-05-08 |
Ivory Property Developments Ltd. | 1671 Linkland Crt, Cumberland, ON K4C 0A5 | 2016-06-23 |
Global Property Developments Ltd. | 14 Rainthorpe Crescent, Toronto, ON M1W 3S7 | 2020-05-19 |
Waaberi Property Developments Inc. | 600 - 123 Slater Street, Ottawa, ON K1P 5H2 | 2017-04-19 |
Upper Echo Developments Inc. | 501 O'connor Street, Ottawa, ON K1S 3P6 | 2016-12-12 |
Euro-can Property Developments Ltd. | 2660 Argentia Road, Mississauga, ON L5N 5V4 | 2004-08-01 |
Maple Ridge Property Developments Inc. | 11, Chemin Larrimac, Chelsea, QC J9H 2C4 | 2010-03-10 |
Nxt Property Developments Inc. | 2600 John Street, Suite 207, Markham, ON L3R 3W3 | 2008-02-20 |
Please comment or provide details below to improve the information on Upper Canada Property Developments Ltd..
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.