Brookfield Office Properties Inc. (Corporation# 746053) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1978.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J 2T3 |
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 |
Please comment or provide details below to improve the information on Brookfield Office Properties 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.