OLD PORT COVE DEVELOPMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 203301. The registration start date is April 27, 1977. The current status is Dissolved.
Corporation ID | 203301 |
Business Number | 876627977 |
Corporation Name | OLD PORT COVE DEVELOPMENTS LTD. |
Registered Office Address |
Toronto Dominion Centre Suite 2000 Box 65 Toronto ON M5K 1E7 |
Incorporation Date | 1977-04-27 |
Dissolution Date | 1996-05-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GORDON C. GRAY | RR 1, JEFFERSON SIDE ROAD, RICHMOND HILL ON L4C 4X7, Canada |
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 | Toronto Dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 |
Name | 1977-04-27 | current | OLD PORT COVE DEVELOPMENTS LTD. |
Status | 1996-05-03 | current | Dissolved / Dissoute |
Status | 1995-08-01 | 1996-05-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-04-27 | 1995-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-05-03 | Dissolution | |
1977-04-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1985-10-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3171191 Canada Inc. | 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 | 1995-08-02 |
Finelle Cosmetique Canada Inc. | Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 | 1992-05-28 |
Damco Maritime Inc. | Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 | 1990-04-06 |
Canaustra Capital Corp. | Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 | 1989-04-13 |
Ankh Broadcasting Corporation | 50 King St W, Suite 2250, Toronto, ON M5K 1E7 | 1987-11-17 |
United Marketing Systems, Inc. | Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 | 1987-03-04 |
135158 Canada Limited | Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 | 1984-08-29 |
Morgan Financial Systems Inc. | Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 | 1983-08-31 |
The Flavour of Canada Publications Inc. | T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 | 1983-05-16 |
Allfreight Customs Ltd. | T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 | 1983-01-19 |
Find all corporations in postal code M5K1E7 |
Name | Address |
---|---|
GORDON C. GRAY | RR 1, JEFFERSON SIDE ROAD, RICHMOND HILL ON L4C 4X7, Canada |
Name | Director Name | Director Address |
---|---|---|
OMERS REALTY CORPORATION | GORDON C. GRAY | 300 JEFFERSON SIDE ROAD, RR 1, RICHMOND HILL ON L4E 3M4, Canada |
CGC INC. | GORDON C. GRAY | 300 JEFFERSON SIDE RD, RICHMOND HILL ON L4C 4X7, Canada |
CANADIAN GYPSUM COMPANY, LIMITED | GORDON C. GRAY | 300 JEFFERSON SIDE ROAD, RICHMOND HILL ON L4C 4X7, Canada |
MARKBOROUGH PROPERTIES LIMITED | GORDON C. GRAY | R.R. 1, RICHMOND HILL ON L5C 4X7, Canada |
3201228 CANADA INC. | GORDON C. GRAY | 17 MACLEOD ESTATE COURT, RICHMOND HILL ON L4E 0B1, Canada |
THE CANADIAN ROBERT F. KENNEDY MEMORIAL | GORDON C. GRAY | DRYNOCH FARMS, RR 1, RICHMOND HILL ON L4C 4X7, Canada |
Atlas Ideal Metals Inc. | GORDON C. GRAY | 300 JEFFERSON SIDE ROAD, RR#1, RICHMOND HILL ON L4E 3M4, Canada |
City | TORONTO |
Post Code | M5K1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Port-royal De Terrebonne Developments Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1987-10-09 |
8997764 Canada Inc. | 51 Clovelly Cove, Port Bolster, ON L0E 1E0 | 2014-08-24 |
Targify Incorporated | 89 Cawker's Cove Road, Port Perry, ON L9L 1R6 | 2011-09-30 |
Old Port Cove Properties Ltd. | Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 | 1979-05-03 |
Nuhome Developments Inc. | 3349 Viewmount Drive, Port Moody, BC V3H 2L8 | 2020-06-17 |
Sugar Suites Developments Inc. | 1-230 Queen St, Port Perry, Durham, ON L9L 1B9 | 1994-04-20 |
Mai Dream Developments Corporation | 1032 Mahon Farm Rd., Port Carling, ON P0B 1J0 | 2015-01-02 |
Equi-can Developments (canada) Limited | 1251 Scugog Line 8, Port Perry, ON L9L 1B2 | 1978-05-25 |
Harbour Authority of Livingstones Cove | 190 Livingstone's Cove Whard Road, Livingstones Cove, NS B2G 2L1 | 1998-04-01 |
Harbour Authority of Ladle Cove - Aspen Cove | 1 Plant Road, Ladle Cove, NL A0G 2Y0 | 2000-12-11 |
Please provide details on OLD PORT COVE DEVELOPMENTS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |