OLD NEWFOUNDLAND PROPERTIES LIMITED

Address:
36 Castlefrank Road, Apt. 209, Toronto, ON M4W 2Z5

OLD NEWFOUNDLAND PROPERTIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1009877. The registration start date is September 29, 1980. The current status is Active.

Corporation Overview

Corporation ID 1009877
Business Number 120128830
Corporation Name OLD NEWFOUNDLAND PROPERTIES LIMITED
Registered Office Address 36 Castlefrank Road
Apt. 209
Toronto
ON M4W 2Z5
Incorporation Date 1980-09-29
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHAEL MCMURRICH 1 ST-CLAIR AVENUE, SUITE 502, TORONTO ON M4W 1K7, Canada
JOHN R. BARTON 2330 LAKESHORE RD., BURLINGTON ON L7R 1E2, Canada
JOHN ARCHBOLD 38990 NATURE CENTRE ROAD, P.O. BOX 8, R.R. 31, BELGRAVE ON N0G 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-28 1980-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-29 current 36 Castlefrank Road, Apt. 209, Toronto, ON M4W 2Z5
Name 1980-09-29 current OLD NEWFOUNDLAND PROPERTIES LIMITED
Status 2019-03-22 current Active / Actif
Status 2019-02-27 2019-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-18 2019-02-27 Active / Actif
Status 2017-02-23 2017-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-10 2017-02-23 Active / Actif
Status 2015-03-04 2015-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-28 2015-03-04 Active / Actif
Status 1999-01-01 1999-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2010-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2010-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2010-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 CASTLEFRANK ROAD
City TORONTO
Province ON
Postal Code M4W 2Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Riskfuel Analytics Inc. 53 Castle Frank Road, Toronto, ON M4W 2Z5 2019-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
MICHAEL MCMURRICH 1 ST-CLAIR AVENUE, SUITE 502, TORONTO ON M4W 1K7, Canada
JOHN R. BARTON 2330 LAKESHORE RD., BURLINGTON ON L7R 1E2, Canada
JOHN ARCHBOLD 38990 NATURE CENTRE ROAD, P.O. BOX 8, R.R. 31, BELGRAVE ON N0G 1E0, Canada

Entities with the same directors

Name Director Name Director Address
MCMARTIN INDUSTRIES/ CANADA LIMITED JOHN R. BARTON 5111 UNDERWOOD STREET, OMAHA 68132, United States
GRIT RESOURCES INC. MICHAEL MCMURRICH 2 BLOOR STREET WEST SUITE 100 350, TORONTO ON , Canada
FRESHTOP INC. Michael McMurrich 105 George St, 1110, Toronto ON M5A 0L4, Canada
SOUTHAM COMMUNICATIONS LIMITED MICHAEL MCMURRICH 237 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
WHARF RESOURCES LTD. MICHAEL MCMURRICH 237 ROSEDLE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 2Z5

Similar businesses

Corporation Name Office Address Incorporation
Valtrol Newfoundland Limited 9485 Rte Transcanadienne, Saint-laurent, QC H4S 1V3
My Newfoundland Adventure Tours Inc. 17 Walsh Street, Corner Brook, Newfoundland, NL A2H 6H6 2005-05-05
Groupe De Journaux Newfoundland Inc. 1 Place Ville-marie, Suite 3315, Montreal, QC H3B 3N2
Chabad of Newfoundland Inc. 483 Newfoundland Drive, St. John's, NL A1A 4C4 2017-02-17
Newfoundland Hard Rok Inc. C/o Goodland Buckingham, 16 Forest Road, Suite 200, St. John's, NL A1C 2B9
Maries Mini Mart Limited 462 Topsail Road, St. John's, NL A1E 2C2
Newfoundland Eggs, Inc. Bx 7,site R.r. 1 Roaches Line, Clarke's Beach, NL A0A 1W0
Dft & J Properties Limited 2 Cornwall Heights, St. John's, NL A1E 3G7
Newfoundland Containers Limited 1061 Parent, St-bruno, QC J3V 6R7
8228884 Canada Limited 6 Railway Lane, Wabush Industrial Park, Wabush, NL A0R 1B0

Improve Information

Please provide details on OLD NEWFOUNDLAND PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches