INNVEST PROPERTIES POINTE CLAIRE SUITES GP INC. is a business entity registered at Corporations Canada, with entity identifier is 2458268. The registration start date is April 6, 1989. The current status is Dissolved.
Corporation ID | 2458268 |
Business Number | 121766612 |
Corporation Name | INNVEST PROPERTIES POINTE CLAIRE SUITES GP INC. |
Registered Office Address |
3800-200 Bay Street Royal Bank Plaza, South Tower Toronto ON M5J 2Z4 |
Incorporation Date | 1989-04-06 |
Dissolution Date | 2017-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BOULEVARD, LIMEHOUSE ON L0B 1H0, Canada |
Lisa Conway | 96 Binscarth Road, Toronto ON M4W 1Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-04-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-04-05 | 1989-04-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-15 | current | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 |
Address | 2005-05-09 | 2015-09-15 | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 |
Address | 1998-11-10 | 2005-05-09 | 5090 Explorer Drive, 6th Floor, Mississauga, ON L4W 4T9 |
Name | 2002-07-18 | current | INNVEST PROPERTIES POINTE CLAIRE SUITES GP INC. |
Name | 1989-04-06 | 2002-07-18 | 167369 CANADA INC. |
Status | 2017-08-31 | current | Dissolved / Dissoute |
Status | 1989-04-06 | 2017-08-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-31 | Dissolution | Section: 210(3) |
2002-07-18 | Amendment / Modification |
Name Changed. Directors Limits Changed. |
1989-04-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-06-28 | 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 |
---|---|---|
3755860 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2000-05-02 |
Innvest Properties Westor Gp Ltd. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-05-06 |
Innvest Dtm Properties Gp Ltd. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-05-05 |
J&t Advisors (canada) Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-07-15 |
Iot Trustee Corp. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2011-12-15 |
Exacttarget Canada, Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-04-17 |
8244561 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza - South Tower, Toronto, ON M5J 2Z4 | 2012-07-06 |
San Marino Energy Corp. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-07-19 |
8260907 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-07-26 |
Water Intelligence Services Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2013-07-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proventus Auto Partners Gp Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2014-06-12 |
8679371 Canada Inc. | Royal Bank Plaza, Tour Sud, 200 Bay Street, Bureau 3800, Toronto, ON M5J 2Z4 | 2014-05-28 |
Toronto Clean '17 | Suite 3800, Royal Bank Plaza, South Tower 200 Bay Street Po Box 84, Toronto, ON M5J 2Z4 | 2013-10-10 |
Destination Imagination | 200 Bay Street Suite 3800 Sout Tower, Royal Bank Plaza South Tower P.o. Box:8, Toronto, ON M5J 2Z4 | 2009-12-08 |
Defyrus Incorporated | C/o Norton Rose (att. Lorelei Graham), 200 Bay St., South Tower, Toronto, ON M5J 2Z4 | 2008-07-22 |
Security Choice Inc. | 3800 - 200 Bay Street, P.o. Box 84, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2008-04-25 |
Project Bridge of Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, P.o. Box 84, Toronto, ON M5J 2Z4 | 2007-07-17 |
6795111 Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-06-22 |
Hurco Canada Ltd. | Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-01-25 |
Arcustarget Inc. | 200 Bay Street Suite 3800, Royal Bank Plaza, South Twr P.o. Box:48, Toronto, ON M5J 2Z4 | 2004-09-21 |
Find all corporations in postal code M5J 2Z4 |
Name | Address |
---|---|
GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BOULEVARD, LIMEHOUSE ON L0B 1H0, Canada |
Lisa Conway | 96 Binscarth Road, Toronto ON M4W 1Y4, Canada |
Name | Director Name | Director Address |
---|---|---|
4075447 CANADA INC. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BLVD., LIMEHOUSE ON L0B 1H0, Canada |
3755860 CANADA INC. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BLVD., LIMEHOUSE ON L0B 1H0, Canada |
7545207 CANADA LTD. | George M. Kosziwka | 16 Bridlewood Blvd., Limehouse ON L0B 1H0, Canada |
InnVest Properties Westor GP Ltd. | George M. Kosziwka | 16 Bridlewood Blvd., Limehouse ON L0P 1H0, Canada |
4073151 CANADA INC. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BLVD., LIMEHOUSE ON L0B 1H0, Canada |
WXI/WWH MASTER PARALLEL AMALCO (CANADA) LTD. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BLVD., LIMEHOUSE ON L0B 1H0, Canada |
8721149 CANADA INC. | George M. Kosziwka | 16 Bridlewood Bvld., Limehouse ON L0B 1H0, Canada |
162269 CANADA INC. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BOULEVARD, LIMEHOUSE ON L0B 1H0, Canada |
WXI/WWH PARALLEL AMALCO (CANADA) LTD. | GEORGE M. KOSZIWKA | 16 BRIDLEWOOD BLVD., LIMEHOUSE ON L0B 1H0, Canada |
InnVest Properties Etobicoke GP Ltd. | George M. Kosziwka | 16 Bridlewood Blvd., Limehouse ON L0B 1H0, Canada |
City | Toronto |
Post Code | M5J 2Z4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Innvest Properties Truro Inc. | 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 | |
Immobiliers Clearwater (pointe Claire) Ltee | 955 Boul St-jean, Suite 210, Pointe-claire, QC H9R 5K3 | 1985-04-04 |
Execespace (pointe-claire) Inc. | 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 | 1991-08-05 |
The Children’s Clinic @ Pointe-claire Inc. | 308-955 St-jean Blvd., Pointe-claire, QC H9R 5K3 | 2019-05-01 |
Pointe Claire Tools Inc. | 58 Avenue Pointe Claire, Pointe Claire, QC H9S 4M5 | 1997-03-27 |
Pointe-claire Oldtimers Foundation | 58 Maywood Avenue, Pointe-claire, QC H9R 0A7 | 2016-04-13 |
Pointe Claire Confort Au Foyer Inc. | 67 Broadview, Pointe Claire, QC H9R 3Z3 | 1979-04-03 |
Innvest Properties Gp Xiv Ltd. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | 2010-05-06 |
Innvest Properties Xiv Ltd. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 | |
Innvest Properties London Ltd. | 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 |
Please provide details on INNVEST PROPERTIES POINTE CLAIRE SUITES GP INC. 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 |