Brookfield Office Properties Inc.

Address: 181 Bay Street, Suite 330, Toronto, ON M5J 2T3

Brookfield Office Properties Inc. (Corporation# 746053) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1978.

Corporation Overview

Corporation ID 746053
Business Number 100808724
Corporation Name Brookfield Office Properties Inc.
Registered Office Address 181 Bay Street
Suite 330
Toronto
ON M5J 2T3
Incorporation Date 1978-09-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 4 - 15

Directors

Director Name Director Address
DENIS A. TURCOTTE 21 SUMMIT AVENUE, SAULT STE. MARIE ON P6B 2S2, Canada
SAUL SHULMAN 138 STRATHEARN ROAD, TORONTO ON M6C 1R9, Canada
ROBERT L. STELZL 5740 KIYOT WAY, PLAYA VISTA CA 92926, United States
BRYAN K. DAVIS 5 MORRIS COURT, RYE NY 10580, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-04 1978-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-04-24 current 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Address 2003-03-31 2008-04-24 181 Bay Street, Suite 330, Bce Place, Toronto, ON M5J 2T3
Address 1978-09-05 2003-03-31 181 Bay Street, Suite 4440, Toronto, ON M5J 2T3
Name 2011-05-04 current Brookfield Office Properties Inc.
Name 1996-05-07 2011-05-04 BROOKFIELD PROPERTIES CORPORATION
Name 1989-03-07 1996-05-07 CARENA DEVELOPMENTS LIMITED
Name 1985-01-14 1989-03-07 CARENA-BANCORP INC.
Name 1978-11-09 1985-01-14 LE HOLDING CARENA-BANCORP INC.
Name 1978-11-09 1985-01-14 CARENA-BANCORP HOLDINGS INC.
Name 1978-09-05 1978-11-09 88184 CANADA LIMITED
Status 2017-12-05 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-09-05 2015-08-28 Active / Actif

Activities

Date Activity Details
2015-08-28 Amendment / Modification Section: 178
2015-08-28 Arrangement
2014-10-21 Amendment / Modification Section: 27
2014-08-20 Amendment / Modification Section: 178
2014-08-20 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2014-06-09 Arrangement
2014-06-09 Amendment / Modification Section: 178
2014-06-09 Amendment / Modification Directors Limits Changed.
Section: 178
2013-04-29 Arrangement
2013-04-29 Amendment / Modification Section: 27
2012-09-12 Amendment / Modification Section: 178
2012-04-17 Proxy / Procuration Statement Date: 2012-05-03.
2012-04-17 Financial Statement / Г‰tats financiers Statement Date: 2011-12-31.
2011-08-31 Amendment / Modification Section: 178
2011-05-04 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2011-04-19 Proxy / Procuration Statement Date: 2011-05-04.
2010-10-20 Amendment / Modification
2010-05-06 Amendment / Modification Directors Limits Changed.
Section: 178
2010-01-15 Amendment / Modification
2009-09-23 Amendment / Modification
2009-08-27 Proxy / Procuration Statement Date: 2009-05-17.
2008-04-24 Amendment / Modification Directors Limits Changed.
2008-04-11 Proxy / Procuration Statement Date: 2008-03-17.
2007-09-04 Amendment / Modification
2007-04-27 Amendment / Modification
2006-04-11 Proxy / Procuration Statement Date: 2006-03-15.
2005-06-20 Proxy / Procuration Statement Date: 2005-04-27.
2005-04-27 Amendment / Modification Directors Limits Changed.
Directors Changed.
2004-10-18 Amendment / Modification
2004-04-26 Amendment / Modification
2004-04-06 Proxy / Procuration Statement Date: 2004-04-28.
2003-12-23 Amendment / Modification
2003-10-08 Amendment / Modification
2003-06-09 Amendment / Modification
2003-04-08 Proxy / Procuration Statement Date: 2003-04-25.
2002-09-23 Amendment / Modification
2002-09-05 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2002-05-17 Amendment / Modification
2002-05-08 Proxy / Procuration Statement Date: 2002-04-22.
2001-04-23 Proxy / Procuration Statement Date: 2001-04-23.
2000-12-29 Amendment / Modification
2000-06-27 Proxy / Procuration Statement Date: 2000-04-25.
1999-06-07 Proxy / Procuration Statement Date: 1999-05-28.
1978-09-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-03 Distributing corporation
SociГ©tГ© ayant fait appel au public
2013 2013-04-25 Distributing corporation
SociГ©tГ© ayant fait appel au public
2012 2012-05-03 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Brookfield Office Properties Inc. 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Brookfield Office Properties Inc. 181 Bay Street, Suite 330, Toronto, ON M5J 2T3

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
DENIS A. TURCOTTE 21 SUMMIT AVENUE, SAULT STE. MARIE ON P6B 2S2, Canada
SAUL SHULMAN 138 STRATHEARN ROAD, TORONTO ON M6C 1R9, Canada
ROBERT L. STELZL 5740 KIYOT WAY, PLAYA VISTA CA 92926, United States
BRYAN K. DAVIS 5 MORRIS COURT, RYE NY 10580, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Brookfield Properties Limited 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Brookfield Renewable Power Preferred Equity Inc. 181 Bay Street, Brookfield Place, Suite 300, Toronto, ON M5J 2T3 2010-02-10
Brookfield Properties (bht) Ltd. 225 6th Ave Sw, Suite 1210, Calgary, AB T2P 1N2 2006-08-08
Brookfield Place (properties) Limited 181 Bay St, Suite 330, Toronto, ON M5J 2T3 1986-08-06
Bpo Properties Ltd. Brookfield Place, 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Brookfield Properties Trz Investor Ltd. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2006-09-26
Brookfield Properties (vancouver) Ltd. 181 Bay Street, Suite 330, Bce Place, Toronto, ON M5J 2T3 2000-04-04
Brookfield Properties Management Corporation 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 2005-09-06
9037497 Canada Inc. 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Above Properties Holding Corporation 530 North Office Tower, 650 West 41st Avenue, Vancouver, BC V5Z 2M9 2016-09-12

Improve Information

Please comment or provide details below to improve the information on Brookfield Office Properties 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.