21st Century Properties Limited (Corporation# 9718664) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 2016.
Corporation ID | 9718664 |
Business Number | 773232723 |
Corporation Name | 21st Century Properties Limited |
Registered Office Address |
1 Eglinton Avenue East Suite 508 Toronto ON M4P 3A1 |
Incorporation Date | 2016-04-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Joseph Mann | 75 Broadway Avenue, Suite 720, Toronto ON M4V 1V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-04-20 | current | 1 Eglinton Avenue East, Suite 508, Toronto, ON M4P 3A1 |
Name | 2016-04-20 | current | 21st Century Properties Limited |
Status | 2016-04-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-04-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-20 | 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 |
---|---|---|
Canadian Association of College and University Student Services | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 1977-12-08 |
Donna Lynn Investments Limited | 1 Eglinton Avenue East, Suite 408, Toronto, ON M4P 3A1 | 1980-04-24 |
Cbs Enterprises Canada Ltd. | 1 Eglinton Avenue East, Suite 501, Toronto, ON M4P 3A1 | 1978-10-30 |
Co-operative Education and Work-integrated Learning Canada | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 1979-03-07 |
Spelling Television Quebec Inc. | 1 Eglinton Avenue East, Suite 501, Toronto, ON M4P 3A1 | 1999-05-11 |
Decorators & Designers Association of Canada | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 2000-03-12 |
Lm Ambulatory Inc. | 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 | 2000-05-24 |
Naiop Greater Toronto Chapter | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 2001-11-13 |
Mensa Canada Society | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 1973-04-30 |
R. D. Nicholson Limited | 1 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 | 1970-01-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canoe Therapy Limited | 1 Eglinton Avenue E, Suite 602, Toronto, ON M4P 3A1 | 2014-02-12 |
Visiontech Computers Inc. | 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2007-08-27 |
Human Rights Watch, Inc. | Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1 | 2005-05-12 |
Nimtech Incorporated | 1, Eglinton Avenue East, Suite 617, Toronto, ON M4P 3A1 | 2004-12-20 |
Nbvantage Industries Inc. | 617-1 Eglinton Ave. East, Toronto, ON M4P 3A1 | 2004-03-25 |
Sponsorship Marketing Council of Canada | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 2004-03-11 |
Limmud Canada | 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2003-09-03 |
Rivien Health Canada Ltd. | 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 | 2002-12-20 |
Association Canadienne Des Bibliotheques De Droit | 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 | 1981-03-18 |
Pocket Books of Canada, Ltd. | 1 Eglinton Ave. East, Suite 501, Toronto, ON M4P 3A1 | 1976-09-27 |
Find all corporations in postal code M4P 3A1 |
Name | Address |
---|---|
Joseph Mann | 75 Broadway Avenue, Suite 720, Toronto ON M4V 1V1, Canada |
City | Toronto |
Post Code | M4P 3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Canadienne Advanced Systems 21st Century | 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 | 1999-05-19 |
21st Century Health Spas Limited | 1415 Main St., Winnipeg, MB | |
21st Century Developments Limited | 720 Arrow Road, Suite 101, Toronto, ON M9M 2M1 | 1949-10-20 |
21st Century Travel Insurance Limited | 49 Gloucester Street, 2nd Floor, Toronto, ON M4Y 1L8 | 1979-09-04 |
21st Century Travel Insurance Limited | 1040 Division Street, Unit 18, Cobourg, ON K9A 5Y5 | |
Radexpo 21st Century Inc. | 552 - 70 Avenue, Laval, QC H7V 2P9 | 2002-05-06 |
21st Century Classroom Solutions Inc. | 19 Greengage St, Markham, ON L6E 1X8 | 2014-02-22 |
21st Century Business Strategies Inc. | 300 March Road, Ottawa, ON K2K 2E2 | 2020-09-25 |
21st Century Health Spas (calgary) Ltd. | 1415 Main St, Winnipeg, MB | 1979-04-27 |
21st Century Learners Inc. | 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 | 2020-09-24 |
Please comment or provide details below to improve the information on 21st Century Properties Limited.
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.