CANADA PROPERTY (TRUSTEE) NO. 1 LIMITED

Address:
180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8

CANADA PROPERTY (TRUSTEE) NO. 1 LIMITED is a business entity registered at Corporations Canada, with entity identifier is 10607509. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10607509
Corporation Name CANADA PROPERTY (TRUSTEE) NO. 1 LIMITED
Canada Property (Trustee) No. 1 Limited
Registered Office Address 180 Dundas Street West
Suite 1200
Toronto
ON M5G 1Z8
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
John Yiokaris 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada
Peter Viitre 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-30 current 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8
Name 2018-01-30 current CANADA PROPERTY (TRUSTEE) NO. 1 LIMITED
Name 2018-01-30 current Canada Property (Trustee) No. 1 Limited
Status 2018-01-30 current Active / Actif

Activities

Date Activity Details
2018-01-30 Continuance (import) / Prorogation (importation) Jurisdiction: Jersey, Channel Islands

Office Location

Address 180 Dundas Street West
City Toronto
Province ON
Postal Code M5G 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Norigen Finance Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 2000-05-23
Pine River Institute 180 Dundas Street West, Suite 1410, Toronto, ON M5G 1Z8 2001-10-22
Bacardi Canada Inc. 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 1969-01-24
Ontario Justice Education Network 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8 2002-02-13
Women's Legal Education and Action Fund Inc. 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 1985-04-25
Polyvector Corporation 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 1986-01-21
Canadian Daily Newspaper Awards Programme Administration Corporation 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 1990-01-05
Ifr Investigative Research Inc. 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 1995-04-07
Jiap Medical Malpractice Referral Services Inc. 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 2000-06-29
3861139 Canada Limited 180 Dundas Street West, Suite 1801, Toronto, ON M5G 1Z8 2001-01-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Finest Edge Music Inc. 1200-180 Dundas St. West, Toronto, ON M5G 1Z8 2019-07-09
Atomic Loans Inc. 2500-180 Dundas Street West, Toronto, ON M5G 1Z8 2019-04-02
Ceo Focus Canada Inc. 1200-180 Dundas Street West, Toronto, ON M5G 1Z8 2016-07-19
Pan Canadian Consortium On Admissions & Transfer 180 Dundas St W, Suite 1902, Toronto, ON M5G 1Z8 2013-04-02
Pine River Foundation 180 Dundas St. W, Suite 1410, Toronto, ON M5G 1Z8 2009-12-11
Canfranglobal Consultants Inc. 1250 - 180 Dundas Street West, Toronto, ON M5G 1Z8 2009-10-01
Gt Queenston Road Holding Inc. 180 Dundas Street West, Suite 1100, Toronto, ON M5G 1Z8 2009-01-20
7053860 Canada Inc. 1250-180 Dundas Street West, Toronto, ON M5G 1Z8 2008-09-30
6580254 Canada Inc. 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 2006-06-06
Norigen Wireless Communications Inc. 180 Dundas St. West, Suite 2500, Toronto, ON M5G 1Z8 1999-07-30
Find all corporations in postal code M5G 1Z8

Corporation Directors

Name Address
John Yiokaris 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada
Peter Viitre 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
CJPT Real Estate Inc. John Yiokaris 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada
8083118 CANADA INC. Peter Viitre 297 Still's Lane, Oakville ON L6J 5Y5, Canada
CJPT Real Estate Inc. Peter Viitre 180 Dundas Street West, Suite 1200, Toronto ON M5G 1Z8, Canada
Fund for International Estonian Centre Peter Viitre 297 Stills Lane, Oakville ON L6J 5Y5, Canada
8083096 CANADA INC. Peter Viitre 297 Still's Lane, Oakville ON L6J 5Y5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Marshall Sone Receiver & Trustee Limited 258 Adelaide St, Toronto, ON M5A 1N1 1989-02-24
Morguard Residential Partnership Trustee Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 2012-03-30
Mammoet Ab Property Limited 2900-10180 101 St, Edmonton, AB T5J 3V5
Ghd Trustee (canada) A Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-06-20
Ghd Trustee (canada) Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2012-07-18
Ghd Trustee (canada) B Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-08-08
Ghd Trustee (canada) C Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-06-20
Ghd Trustee (canada) D Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-08-08
The Trustee Board of The Presbyterian Church In Canada 50 Wynford Drive, Toronto, ON M3C 1J7 1939-04-05
Sei Fi Trustee Inc. 750 Pandora Avenue, Victoria, BC V8W 0E4 2018-04-25

Improve Information

Please provide details on CANADA PROPERTY (TRUSTEE) NO. 1 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