MAREX PROPERTIES LIMITED

Address:
130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5

MAREX PROPERTIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 203271. The registration start date is April 27, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 203271
Business Number 878482652
Corporation Name MAREX PROPERTIES LIMITED
Registered Office Address 130 Bloor Street West
Suite 900
Toronto
ON M5S 1N5
Incorporation Date 1977-04-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
STEPHEN JOHNSTON 115 GLENVIEW AVE., TORONTO ON M4R 1R1, Canada
JOHN DONALD 130 BLOOR STREET WEST SUITE 900, TORONTO ON M5S 1N5, Canada
MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-26 1977-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-04-27 current 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5
Name 1988-11-24 current MAREX PROPERTIES LIMITED
Name 1977-04-27 1988-11-24 MAREX PROPERTIES LIMITED
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-04-27 1995-01-01 Active / Actif

Activities

Date Activity Details
1977-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3241556 Canada Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1996-03-21
3241564 Canada Inc. 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
3555011 Canada Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1998-11-20
Famous Players Limited 130 Bloor Street West, Toronto, ON M5S 1P3
Duggan Properties Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1982-11-08
Coton Ginny Limitee 130 Bloor Street West, Toronto, ON M5S 1P7 1986-04-29
166102 Canada Inc. 130 Bloor Street West, Toronto, ON M5S 1P5 1986-07-14
Famous Players Film Corporation 130 Bloor Street West, Toronto, ON M5S 1P3 1980-08-12
Bizzart Productions Ltd. 130 Bloor Street West, Suite 601, Toronto, ON M5S 1N5 1978-10-04
174607 Canada Inc. 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 1990-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3517004 Canada Inc. 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 1998-08-04
2839423 Canada Inc. 130 Bloor W, Toronto, ON M5S 1N5 1992-07-23
A.c.c. Société De Gestion Canada Ltée. 130 Bloor West, Suite 704, Toronto, ON M5S 1N5 1989-09-19
99524 Canada Limited 130 Bloor St. W., Suite 612, Toronto, ON M5S 1N5 1980-07-17
Tdc Enerco Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-02-16
South Trail Centre Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
London Town Square Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-22
The Dorchester Companies Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-12-06
Canadian Property Holdings (bayside) Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1997-10-22
3483444 Canada Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1998-04-14
Find all corporations in postal code M5S1N5

Corporation Directors

Name Address
STEPHEN JOHNSTON 115 GLENVIEW AVE., TORONTO ON M4R 1R1, Canada
JOHN DONALD 130 BLOOR STREET WEST SUITE 900, TORONTO ON M5S 1N5, Canada
MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada

Entities with the same directors

Name Director Name Director Address
THE DORCHESTER COMPANIES INC. JOHN DONALD 131 BLOOR ST W PENT. E, TORONTO ON M5S 1R1, Canada
MARCIL TRUST COMPANY - JOHN DONALD 1212 PINE AVENUE WEST APT 704, MONTREAL QC , Canada
CENTRE HYPOTHÉCAIRE DE L'OUTAOUAIS INC. JOHN DONALD 276 KING STREET WEST, SUITE 400, TORONTO ON M5V 1J2, Canada
CUBALINK CANADA LTD. JOHN DONALD 131 BLOOR STREET WEST, EAST P.H., TORONTO ON M5S 1S3, Canada
88331 CANADA LTEE/LTD. JOHN DONALD 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada
DONATEK MACHINE-OUTIL INC. John DONALD 957, Banwell, Windsor ON N8P 1J3, Canada
CUBALINK (U.S.) LTD. JOHN DONALD 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada
3228991 CANADA INC. JOHN DONALD 131 BLOOR ST WEST, EAST PENTHOUSE, TORONTO ON M5S 1R1, Canada
CELERITY REAL ESTATE SYSTEMS LTD. JOHN DONALD 55 AVENUE ROAD, SUITE 405, TORONTO ON M5R 2G3, Canada
3483444 CANADA INC. JOHN DONALD 131 BLOOR ST WEST, EPH, TORONTO ON M5S 1R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'allergie Marex Ltee 63 Downshire Rd., Montreal, QC H3X 1H4 1971-07-23
Marex Transportation (canada) Ltee 1608 The Queensway, Unit 3b, Toronto, ON M8Z 1V6 1995-11-22
Dft & J Properties Limited 2 Cornwall Heights, St. John's, NL A1E 3G7
Maclaren Marex Inc. Station A P.o. Box 132, St-john's, NL A1B 3N4 1978-03-23
Expertises Marex Inc. 2 Rue Delormier, Trois Rivieres Ouest, QC G9B 1C6 1979-07-04
Triarc Properties Limited 5670 Mcadam Road, Mississauga, ON L4Z 1T2
Warren Bitulithic Properties Limited 6509 Airport Road, Mississauga, ON L4V 1S7
Mbna Canada Properties Limited 1959, Upeer Water Street, Suite 800, Halifax, NS B3J 3N2
Brookfield Properties Limited 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Gbc Properties Limited 25 Disney Court, Whitby, ON L1R 2X7 2020-09-09

Improve Information

Please provide details on MAREX 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