RMM COCHRANE PROPERTY INC.

Address: 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3

RMM COCHRANE PROPERTY INC. (Corporation# 8529914) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 24, 2013.

Corporation Overview

Corporation ID 8529914
Business Number 809206444
Corporation Name RMM COCHRANE PROPERTY INC.
Registered Office Address 700 Applewood Crescent, Suite 200
Vaughan
ON L4K 5X3
Incorporation Date 2013-05-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
Peter Sweeney 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada
Huw Thomas 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-14 current 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3
Address 2013-05-24 2017-12-14 700 Applewood Crescent, Suite 300, Vaughan, ON L4K 5X3
Name 2013-05-24 current RMM COCHRANE PROPERTY INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2013-05-24 2018-01-01 Active / Actif

Activities

Date Activity Details
2013-05-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-15 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 700 Applewood Crescent, Suite 200
City Vaughan
Province ON
Postal Code L4K 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rmm Gander Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2014-07-31
Rmm New Minas Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2014-07-31
Rmm Truro Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2014-07-31
10524166 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3
10531502 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Milner and Morningside Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2012-11-06
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18
3412865 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1997-09-22
3719987 Canada Inc. 700 Applewood Crescent, Suite 150, Vaughan, ON L4K 5X3 2000-02-11
Smartcentres Ip Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3
Highway 93 Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
417 Wellington Street Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4187407 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187431 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187440 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
Find all corporations in postal code L4K 5X3

Corporation Directors

Name Address
Peter Sweeney 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada
Huw Thomas 700 Applewood Crescent, Suite 200, Vaughan ON L4K 5X3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5X3

Similar businesses

Corporation Name Office Address Incorporation
Limitless Property Inc. 232 Montclair Pl, Cochrane Ab, AB T4C 0A8 2017-11-02
Entreprises Cochrane Limitee 70 13e Avenue, Cochrane, ON P0L 1C0 1964-10-19
Preferred Welding & Fabrication Inc. 42190 Cochrane Lake Road West, Cochrane, AB T4C 2B4 2017-06-16
6672370 Canada Inc. 313 Riverview Green,cochrane,ab.t4c-1k5, Cochrane, ON M1M 3L7 2006-12-13
10661295 Canada Inc. 87 Cochrane Lake Trail, Cochrane, AB T4C 2A9 2018-05-01
The Full Gospel Tabernacle of Cochrane 301-6th Avenue, Cochrane, ON P0L 1C0 2014-07-08
Cochrane Plus Taxi Service Inc. A-212 Fifteenth Avenue, Cochrane, ON P0L 1C0 2019-01-11
K.j. Cochrane & Associes Representants En Publicite Ltee 5591 Gatineau, Suite 4, Montreal, QC H3T 1X6 1981-12-09
First Baptist Church (cochrane) 283 6th Avenue, Cochrane, ON P0L 1C0 2013-02-15
Viable Corp. 42 Cochrane Cres., Cochrane, AB T4C 1Z8 2019-07-01

Improve Information

Please comment or provide details below to improve the information on RMM COCHRANE PROPERTY 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.