OLD PORT COVE DEVELOPMENTS LTD.

Address:
Toronto Dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7

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 Overview

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

Directors

Director Name Director Address
GORDON C. GRAY RR 1, JEFFERSON SIDE ROAD, RICHMOND HILL ON L4C 4X7, 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 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

Activities

Date Activity Details
1996-05-03 Dissolution
1977-04-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GORDON C. GRAY RR 1, JEFFERSON SIDE ROAD, RICHMOND HILL ON L4C 4X7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches