INNVEST PROPERTIES POINTE CLAIRE SUITES GP INC.

Address:
3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 3800-200 Bay Street
City Toronto
Province ON
Postal Code M5J 2Z4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GEORGE M. KOSZIWKA 16 BRIDLEWOOD BOULEVARD, LIMEHOUSE ON L0B 1H0, Canada
Lisa Conway 96 Binscarth Road, Toronto ON M4W 1Y4, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5J 2Z4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches