CLA PACE Benefits LP Limited

Address:
330 University Avenue, Toronto, ON M5G 1R8

CLA PACE Benefits LP Limited is a business entity registered at Corporations Canada, with entity identifier is 2226677. The registration start date is August 6, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2226677
Business Number 877563056
Corporation Name CLA PACE Benefits LP Limited
Registered Office Address 330 University Avenue
Toronto
ON M5G 1R8
Incorporation Date 1987-08-06
Dissolution Date 1992-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
DONALD J. MACKENZIE 75 CUMBERLAND DR., MISSISSAUGA ON L5G 3N1, Canada
DAVID V. NEWTON 2348 CHEVERIE ST., OAKVILLE ON L6J 5W4, Canada
PETER SAFRAN 18 SYCAMORE DRIVE, THORNHILL ON L3T 5V4, Canada
ALEXANDER P. SYMONS 822 HUNTINGWOOD DR., SCARBOROUGH ON M1T 2L6, Canada
JOHN YATES CARTMELL 2 HILLHURST BLVD., TORONTO ON M4R 1K4, Canada
JAMES W.A. BREMER 75 ALDERSHOT CRESC., WILLOWDALE ON M2T 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-05 1987-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-06 current 330 University Avenue, Toronto, ON M5G 1R8
Address 1987-08-06 current 330 University Avenue, Toronto, ON M5G 1R8
Name 1987-08-06 current CLA PACE Benefits LP Limited
Status 1992-07-29 current Dissolved / Dissoute
Status 1987-08-06 1992-07-29 Active / Actif

Activities

Date Activity Details
1992-07-29 Dissolution
1987-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 330 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sherway Centre Limited 330 University Avenue, Toronto, ON M5G 1R8
Warren Aldridge Enterprises Ltd. 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1976-10-16
Services Classco Ltee 330 University Avenue, Toronto, ON M5G 1R8 1976-12-10
L'institut Canadien De L'energie Du Bois 330 University Avenue, Suite 401, Toronto, ON M5G 1R9 1978-04-25
The Canadian Society for The Abolition of The Death Penalty 330 University Avenue, Suite 401, Toronto, ON M5G 1R7 1964-06-05
Safeguard Business Systems, Ltd. 330 University Avenue, Toronto, ON 1971-10-12
Key Drivers of Canada 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1980-12-09
Matrix Human Resources Limited 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1981-01-21
Hobson-elliott Management Limited 330 University Avenue, Suite 500, Toronto, ON M5G 1S1 1981-05-25
Canada Life Park Centre Limited 330 University Avenue, Toronto, ON M5J 2K3 1982-09-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-vie Compagnie D'assurances Generales 300 University Ave., Toronto, ON M5G 1R8 1986-02-17
Canada Life Data Services Limited 330 University Ave, Toronto, ON M5G 1R8 1975-02-28
118994 Canada Limited 330 University Ave., Toronto, ON M5G 1R8 1982-11-26
Cla Pace Benefits Gp Limited 330 University Avenue, Toronto, ON M5G 1R8 1987-08-06

Corporation Directors

Name Address
DONALD J. MACKENZIE 75 CUMBERLAND DR., MISSISSAUGA ON L5G 3N1, Canada
DAVID V. NEWTON 2348 CHEVERIE ST., OAKVILLE ON L6J 5W4, Canada
PETER SAFRAN 18 SYCAMORE DRIVE, THORNHILL ON L3T 5V4, Canada
ALEXANDER P. SYMONS 822 HUNTINGWOOD DR., SCARBOROUGH ON M1T 2L6, Canada
JOHN YATES CARTMELL 2 HILLHURST BLVD., TORONTO ON M4R 1K4, Canada
JAMES W.A. BREMER 75 ALDERSHOT CRESC., WILLOWDALE ON M2T 1M2, Canada

Entities with the same directors

Name Director Name Director Address
CANADA LIFE CASUALTY INSURANCE COMPANY ALEXANDER P. SYMONS 58 HEATHERWOOD CRESCENT, MARKHAM ON L3R 8V6, Canada
CANADA LIFE INVESTMENT MANAGEMENT LIMITED - ALEXANDER P. SYMONS 58 HEATHERWOOD CRESCENT, MARKHAM ON L3R 8V6, Canada
CLA PACE Benefits GP Limited DAVID V. NEWTON 2348 CHEVERIE STREET, OAKVILLE ON L6J 5W4, Canada
CLA PACE Benefits GP Limited DONALD J. MACKENZIE 75 CUMBERLAND DR.,, MISSISSAUGA ON L5G 3N1, Canada
CLA PACE Benefits GP Limited JAMES W.A. BREMER 75 ALDERSHOT CRESCENT, WILLOWDALE ON M2T 1M2, Canada
CANADA LIFE CASUALTY INSURANCE COMPANY PETER SAFRAN 18 SYCAMORE DRIVE, THORNHILL ON L3T 5V4, Canada
CLINIQUE DENTAIRE SAFRAN & ASSOCIÉS INC. PETER SAFRAN 6635 MACKLE, #1203, COTE ST-LUC QC H4W 2Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1R8

Similar businesses

Corporation Name Office Address Incorporation
Cla Pace Benefits Gp Limited 330 University Avenue, Toronto, ON M5G 1R8 1987-08-06
Les Produits Pace Inc. 90 Esna Park Drive, Unit 14, Markham, ON L3R 1E2 1978-08-11
Les Systemes Medicaux Pace Inc. 8249 Guelph Road, Cote St Luc, QC H4W 1J3 1978-12-27
Pace Partenaires D'affaires Internationales Inc. 554 Des Orioles, Longueuil, QC J4G 2L5 1998-10-30
J.d. Pace & Associates Inc. 322 Fleet Drive, Beaconsfield, QC H9W 2K7 1999-11-19
Pace Security Inc. 13 - 1503 Victoria Ave., Regina, SK S4P 0P6
Pace Hauling Inc. 2 Manford Close, Winnipeg, MB R2P 0J3
Pace Pharmaceuticals (canada) Inc. 2550 Boulevard Perrot, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2016-02-01
Pace Publicity Limited 505 Consumers Road Suite 807, Toronto, ON M2J 4V8 2010-07-20
Pace General Partner Limited 50 Burnhamthorpe Road West, Suite 405, Mississauga, ON L5B 3C2 2016-09-19

Improve Information

Please provide details on CLA PACE Benefits LP 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