THE DORCHESTER PARTNERS INC.

Address: 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2

THE DORCHESTER PARTNERS INC. (Corporation# 748030) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1978.

Corporation Overview

Corporation ID 748030
Corporation Name THE DORCHESTER PARTNERS INC.
Registered Office Address 55 Avenue Road
Suite 2000
Toronto
QC M5R 3L2
Incorporation Date 1978-09-12
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
MORRIS SHOHET 339 PRINCE ALBERT, WESTMOUNT QC H3Z 2X9, Canada
JOHN DONALD 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-11 1978-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-09-12 current 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2
Name 1981-02-12 current THE DORCHESTER PARTNERS INC.
Name 1979-09-14 1981-02-12 MARCIL ADVISORS INC.
Name 1978-09-12 1979-09-14 88331 CANADA LTEE/LTD.
Status 1981-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-09-12 1981-12-31 Active / Actif

Activities

Date Activity Details
1978-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 AVENUE ROAD
City TORONTO
Province QC
Postal Code M5R 3L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Amis De L'unite Canadienne 55 Avenue Road, Suite 2250 East Twr., Toronto, ON M5R 3L2 1996-11-29
Morcorp Limited 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 1964-09-28
Les Isolations T & P Inc. 55 Avenue Road, Suie 2500, Toronto, ON M5R 3L2 1980-11-12
Les Modes Shirmon Inc. 55 Avenue Road, Store 207, Toronto, ON M5R 3L2 1980-07-08
Horizon Insulation Limited 55 Avenue Road, Suite 2500, Toronto, ON M5R 3L2 1980-09-09
Larteg Investments Inc. 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 1978-07-21
Borsatti Trading Inc. 55 Avenue Road, Suite 2150 P.o. Box 216, Toronto, ON M5R 3L2 1989-10-12
Louis Dreyfus Retail Inc. 55 Avenue Road, Suite 2000, Toronto, ON M5R 3L2
Macdonald Stewart Travel Service Ltd. 55 Avenue Road, Suite 2600, Toronto, ON M5R 3L2 1984-02-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Empire Customs Yorkville Inc. 122-55 Avenue Road, Toronto, ON M5R 3L2 2019-03-27
Rk Medical Aesthetics Centre Inc. 2000-55 Avenue Rd, Toronto, ON M5R 3L2 2018-09-04
9807136 Canada Inc. 602-55a Avenue Road, Toronto, ON M5R 3L2 2016-06-24
No Show Inc. 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 2010-01-28
The Consumer Channel Inc. 55 Avenue Road, Suite 2600, East Tower, Toronto, ON M5R 3L2 2007-02-28
Centre for Wellness, Beauty & Anti-aging Medicine, Incorporated 55 Avenue Road, Unit 2930, Toronto, ON M5R 3L2 2005-07-13
Urban Voyager Sportswear Inc. 55 Avenue Rd, Suite 280, Toronto, ON M5R 3L2 2002-07-18
93329 Canada Ltd/ltee 55a Ave Rd, 307, Toronto, ON M5R 3L2 1979-07-27
Prettl Electronics Canada Inc. 55-a Avenue Road, Suite 604, Toronto, ON M5R 3L2 2000-11-30
The Mountain of Hope Rehab Centers Corporation 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 2005-10-27
Find all corporations in postal code M5R 3L2

Corporation Directors

Name Address
MORRIS SHOHET 339 PRINCE ALBERT, WESTMOUNT QC H3Z 2X9, Canada
JOHN DONALD 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 3L2

Similar businesses

Corporation Name Office Address Incorporation
Gary R. Lord & Associes Ltee 555 Boulevard Dorchester Ouest, Suite 1150, Montreal, QC 1977-11-09
Mga Partners Inc. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Avocats GalilГ©o Partners Inc. 1410-2021 Avenue Union, MontrГ©al, QC H3A 2S9 2016-09-08
Navstar Aviation Partners Inc. 6500, Silver Dart Drive, Suite 205, Mississauga, ON L5P 1A5
Great Partners Enterprises Inc. 2257 Kingsway, Vancouver, QC V5N 2T6 1989-08-07
Centre De Physiatrie Dorchester (1985) Inc. 235 Est Boul Dorchester, Suite 101, Montreal, QC H2X 1N8 1985-12-05
12186357 Canada Corp. 2135 Dorchester Road, Unit: 3a, Dorchester, ON N0L 1G2 2020-07-09
Chambre De Commerce De St. Isidore De Dorchester County Dorchester, St Isidor, QC G0S 2S0 1959-10-09
Dorchester Christian Family Centre Inc. 1256 Cromarty Drive, Dorchester, ON N0L 1G5 1993-12-31
Les Carrosseries Dorchester Inc. 55 Boulevard Begin, C.p. 297, Ste-claire De Dorchester, QC G0R 2V0 1997-02-27

Improve Information

Please comment or provide details below to improve the information on THE DORCHESTER PARTNERS 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.