LES RESIDENCES PARC CENTRAL LTEE

Address:
175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8

LES RESIDENCES PARC CENTRAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 2871637. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2871637
Corporation Name LES RESIDENCES PARC CENTRAL LTEE
CENTRAL PARK LODGES LTD.
Registered Office Address 175 Bloor St E
Suite 601 South Tw
Toronto
ON M4W 3R8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
V. REICHMANN MULLER 7 SAGUENAY AVE, TORONTO ON M5N 2Y5, Canada
ALBERT DOV REICHMANN 347 CORTLEIGH BOUL, TORONTO ON M5N 1R4, Canada
LAWRENCE KOENIG 40 ALEXANDRA WOOD, TORONTO ON M5N 2S1, Canada
J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-23 1992-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-08 current 175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8
Name 1992-11-24 current LES RESIDENCES PARC CENTRAL LTEE
Name 1992-11-24 current CENTRAL PARK LODGES LTD.
Name 1992-11-24 1992-11-24 LES RESIDENCES PARC CENTRAL LTEE
Name 1992-11-24 1992-11-24 CENTRAL PARK LODGES LTD.
Status 1997-01-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-11-24 1997-01-29 Active / Actif

Activities

Date Activity Details
1997-01-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1992-11-24 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1994-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 BLOOR ST E
City TORONTO
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bratch Revue.ca Inc. 175 Bloor St E, Fifth Fl North Tw, Toronto, ON M4W 3R8 1997-08-11
Gatewave Technologies Inc. 175 Bloor St E, 5th Floor North Tw, Toronto, ON M4W 3R8 1998-01-30
Towers Watson Canada Inc. 175 Bloor St E, Suite 1501 South Tw, Toronto, ON M4W 3T6 1956-07-10
Haig Beverages Limited 175 Bloor St E, 2nd Floor North Tower, Toronto, ON M4W 3S5
Canadian Breweries Ontario Limited 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5
Molson Western Breweries Limited 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5
Sicks' Bohemian Brewery Ltd. 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Csba Entrepreneurial Development Inc. 175 Bloor St. E., North Tower, Suite 716, Toronto, ON M4W 3R8 1992-01-18
Services De Sante Centracare Ltee 175 Bloor St East, Suite 601, Toronto, ON M4W 3R8 1969-10-17
Constellation Resources Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-09-20
China Gold Development Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-12-10

Corporation Directors

Name Address
V. REICHMANN MULLER 7 SAGUENAY AVE, TORONTO ON M5N 2Y5, Canada
ALBERT DOV REICHMANN 347 CORTLEIGH BOUL, TORONTO ON M5N 1R4, Canada
LAWRENCE KOENIG 40 ALEXANDRA WOOD, TORONTO ON M5N 2S1, Canada
J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada

Entities with the same directors

Name Director Name Director Address
132909 CANADA INCORPORATED J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
DOMINION PLACE RACQUETBALL CENTRE INC. J. GORDON MCMEHEN 354 GLENCAIRN AVENUE, TORONTO ON M4N 1V1, Canada
MACK FINANCIAL (CANADA) LTD. J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
THE ALBERT & EGOSAH REICHMANN FAMILY FOUNDATION Lawrence Koenig 40 Alexandra Wood, Toronto ON M5N 2S1, Canada
8150575 CANADA INC. Lawrence Koenig 40 Alexandra Wood, Toronto ON M5N 2S1, Canada
GREENWOOD GIVES CHARITABLE FOUNDATION Lawrence Koenig 22 St. Clair Avenue East, Suite 1501, Toronto ON M4T 2S3, Canada
TONLITE HOLDINGS LIMITED V. REICHMANN MULLER 7 SAGUENAY AVENUE, TORONTO ON M5N 2Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3R8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of Central Park Conservancy 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4 2012-09-17
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Central Oxygene Ltee 573 Industrial Ave, Suite 930, Ottawa, ON K1G 0Z1 1973-12-06
Les Textiles Central Americain Cie Ltee 77 Bernard Street East, Outremont, QC H2T 1A4 1979-11-14
Central Foods Co. Ltd. 666 Burrard Street, Suite 1700, Park Place, Vancouver, BC V6C 2X8
Central Sun LtÉe 3072, Duvivier, Longueuil, QC J4L 3X1 2012-06-05
Besner Central Trucking Ltd. 5425 Dixie Road, Suite 109, Mississauga, ON L4W 1E6 1999-07-06
Compagnie Central Dynamics Ltee 147 Hymus Blvd, Pointe Claire 730, QC H9R 1G1 1958-03-21
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Central Chiropractic Performance & Wellness Centre Inc. 2437 Central Avenue, Windsor, ON N8W 4J4 1998-10-22

Improve Information

Please provide details on LES RESIDENCES PARC CENTRAL LTEE 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