LES IMMEUBLES CANDYX LIMITEE

Address:
181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3

LES IMMEUBLES CANDYX LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 107956. The registration start date is October 31, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 107956
Business Number 119517555
Corporation Name LES IMMEUBLES CANDYX LIMITEE
CANDYX PROPERTIES LIMITED
Registered Office Address 181 Bay St.
Bce Place, Suite 3900
Toronto
ON M5J 2T3
Incorporation Date 1968-10-31
Dissolution Date 2002-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
LUIGI L. FAVIT 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
GREGORY C. WILKINS 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
ROBERT B. WICKHAM 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-11 1980-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-10-31 1980-11-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-05-31 current 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3
Address 1995-12-14 2001-05-31 181 Bay Street, Suite 3900 P.o. Box 800, Toronto, ON M5J 2T3
Name 1975-05-28 current LES IMMEUBLES CANDYX LIMITEE
Name 1975-05-28 current CANDYX PROPERTIES LIMITED
Name 1969-01-20 1975-05-28 LES IMMEUBLES CUMMINGS LIMITEE
Name 1969-01-20 1975-05-28 CUMMINGS PROPERTIES LIMITED
Name 1968-10-31 1969-01-20 HALLEL HOLDINGS LIMITED
Status 2002-12-05 current Dissolved / Dissoute
Status 1980-11-12 2002-12-05 Active / Actif

Activities

Date Activity Details
2002-12-05 Dissolution Section: 210
1980-11-12 Continuance (Act) / Prorogation (Loi)
1968-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY ST.
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
2791803 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1992-01-30
2869721 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1992-11-18
Trizechahn Place Ville Marie Inc. 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1995-11-23
PropriÉtÉs Telcom LtÉe 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1998-03-12
Great West International Equities Ltd. 181 Bay St., Suite 3900, Bce Place, Toronto, ON M5J 2T3 1969-02-01
3722368 Canada Limited 181 Bay St., Bce Place, Suite 300, Toronto, ON M5J 2T3 2000-02-17
Hunter's Hope Foundation of Canada 181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3 2000-03-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Le Groupe De Radiodiffusion Astral Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 1992-01-21
Astral Television Networks Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3
Origins Natural Resources (canada) Ltd. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-06-08
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
LUIGI L. FAVIT 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
GREGORY C. WILKINS 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
ROBERT B. WICKHAM 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
TRIZECHAHN AIRPORT CORPORATION GREGORY C. WILKINS 11 PERSONNA BLVD, MARKHAM ON L6C 1G1, Canada
ANTHES INDUSTRIES INC. GREGORY C. WILKINS 19 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada
GREAT WEST INTERNATIONAL EQUITIES LTD. GREGORY C. WILKINS 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
RENABIE MINES (1981) LIMITED GREGORY C. WILKINS 17 RITTER CRESCENT, UNIONVILLE ON L3R 4K4, Canada
ROYAL BANK EQUITY INVESTMENTS LIMITED- GREGORY C. WILKINS 11 PERSONNA BOULEVARD, MARKHAM ON L6C 1G1, Canada
3708004 CANADA LIMITED GREGORY C. WILKINS 181 BAY STREET, SUITE 3900, TORONTO ON M5J 2T3, Canada
Placer Dome Inc. GREGORY C. WILKINS 155 SOUTH DRIVE, TORONTO ON M4W 1S3, Canada
ROYAL BANK EQUITY PARTNERS LIMITED- GREGORY C. WILKINS 11 PERSONNA BOULEVARD, MARKHAM ON L6C 1G1, Canada
TRIZEC CORPORATION LTD. - GREGORY C. WILKINS 295 RUSSELL HILL ROAD, TORONTO ON M4V 2T7, Canada
Société Immobilière TrizecHahn Ltée · TrizecHahn Office Properties Ltd. GREGORY C. WILKINS 11 PERSONNA BLVD, MARKHAM ON L6C 1G1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Bp Limitee 1500 Atwater Avenue, Montreal, QC H3Z 3A3 1974-10-31
Single Properties One Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1997-10-30
Vista Properties Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1990-11-28
Les Immeubles Canleemar Limitee 790 Lexington Avenue, Montreal, QC H3Y 1L1 1984-07-16
Single Properties Three Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-09-29
Molson Breweries Properties Limited - 33 Carlingview Dr., Toronto, ON M9W 5E4
Single Properties Two Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-02-23
Les Immeubles Single Cinq Limitée 8300, Boulevard Pie-ix, Montréal, QC H1Z 4E8 2017-07-01
Immeubles Balcorp Limitee 4103 Sherbrooke West, Montreal, QC H3Z 1A7 1987-02-27
Single Properties Four Limited 8300 Pie-ix Boulevard, Montréal, QC H1Z 4E8 2009-12-04

Improve Information

Please provide details on LES IMMEUBLES CANDYX LIMITEE 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