Continental Basketball Properties (Canada) Inc.

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

Continental Basketball Properties (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 2876345. The registration start date is December 10, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2876345
Business Number 873953061
Corporation Name Continental Basketball Properties (Canada) Inc.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1992-12-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 30

Directors

Director Name Director Address
STUART C. MCCORMACK 421 HAMILTON AVENUE SOUTH, OTTAWA ON K1Y 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-09 1992-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-10 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1992-12-10 current Continental Basketball Properties (Canada) Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-10 1999-04-14 Active / Actif
Status 1996-04-01 1996-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-12-10 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
STUART C. MCCORMACK 421 HAMILTON AVENUE SOUTH, OTTAWA ON K1Y 1E2, Canada

Entities with the same directors

Name Director Name Director Address
155952 CANADA INC. STUART C. MCCORMACK 421 HAMILTON STREET SOUTH, OTTAWA ON K1Y 1E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Continental Basketball Association (canada) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1992-12-23
Eastern Basketball League Properties Inc. 1350 Birchview Drive, Mississauga, ON L5H 3E4 2002-04-25
Wheelchair Basketball Canada 27 Auriga Drive, Suite M1062, Nepean, ON K2E 0B1 1994-03-03
Canadian Professional Basketball League C.p.b.l. Inc. 1405 Henri-bourassa Ouest, Suite 206, Montreal, QC H2C 1H1 1983-12-07
Intore Canada Basketball Academy 1940 Saint Joseph Boulevard, Ottawa, ON K1C 7K4 2019-08-21
Fast-break Basketball Camp Inc. 395 Dupuis Ave., Montreal, QC H3X 1N6 1979-06-27
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14

Improve Information

Please provide details on Continental Basketball Properties (Canada) 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