THE SHOPPES OF FLEET CENTRE LIMITED

Address:
40 King Street West, Suite 3600 Scotia Plaza, Toronto, ON M5H 3Z5

THE SHOPPES OF FLEET CENTRE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2907500. The registration start date is April 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2907500
Business Number 892138983
Corporation Name THE SHOPPES OF FLEET CENTRE LIMITED
Registered Office Address 40 King Street West
Suite 3600 Scotia Plaza
Toronto
ON M5H 3Z5
Incorporation Date 1993-04-27
Dissolution Date 2001-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART L HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada
DOUGLAS A LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
JOHN M DEYOUNG 42 LAMONT AVE, WESTON ON M9N 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-26 1993-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-27 current 40 King Street West, Suite 3600 Scotia Plaza, Toronto, ON M5H 3Z5
Name 1993-04-27 current THE SHOPPES OF FLEET CENTRE LIMITED
Status 2001-11-19 current Dissolved / Dissoute
Status 1993-04-27 2001-11-19 Active / Actif

Activities

Date Activity Details
2001-11-19 Dissolution Section: 210
1993-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tmcl Holdings Inc. 40 King Street East, Suite 3600, Toronto, ON M5H 3Z5 1990-11-27
2768283 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2768291 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2768305 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
The Residences of Fleet Centre Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-24
The Fleet Street Centre Developments Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-26
Holding Molbrew Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1998-06-11
127297 Canada Ltd. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1929-06-12
Productions Molstar Limitee 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1985-09-19
Find all corporations in postal code M5H3Z5

Corporation Directors

Name Address
STUART L HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada
DOUGLAS A LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
JOHN M DEYOUNG 42 LAMONT AVE, WESTON ON M9N 2K4, Canada

Entities with the same directors

Name Director Name Director Address
THE RESIDENCES OF FLEET CENTRE LIMITED DOUGLAS A LOVE 54 MILLWOOD RD, TORONTO ON M4S 1J7, Canada
2954818 CANADA LIMITED DOUGLAS A LOVE 54 MILLWOOD RD, TORONTO ON M4S 1J7, Canada
169099 CANADA INC. DOUGLAS A LOVE 7 GLEBE ROAD EAST, TORONTO ON M4S 1N7, Canada
GARRISON RESERVE REALTY LTD. DOUGLAS A LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
GARRISON RESERVE FINANCIAL LTD. DOUGLAS A LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
2954826 CANADA LIMITED DOUGLAS A LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
THE RESIDENCES OF FLEET CENTRE LIMITED JOHN M DEYOUNG 42 LAMONT AVE, WESTON ON M9N 2K4, Canada
169099 CANADA INC. JOHN M DEYOUNG 42 LAMONT AVENUE, WESTON ON M9N 2K4, Canada
THE RESIDENCES OF FLEET CENTRE LIMITED STUART L HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada
2954818 CANADA LIMITED STUART L HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z5

Similar businesses

Corporation Name Office Address Incorporation
London Dance Centre Shoppes of Canada Ltd. 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1982-10-22
Les Tissus Fleet Limitee 2025 Parthenais St, Montreal 133, QC H2K 3T2 1966-05-10
The Residences of Fleet Centre Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-24
The Fleet Street Centre Developments Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-26
Oslind Shoppes Limited 888 Seventh Avenue, New York, QC I0O 9 1947-04-25
Canadian Pop Shoppes Limited 11 Cobourg Street, Stratford, ON N5A 6T1 1971-10-13
Sewing Circle Tailoring Shoppes Limited 2650 Queensview Drive, Suite 200, Ottawa, ON K2B 8H6 2004-06-08
Pop Shoppes (saskatchewan) 1973 Limited 380 Wellington St-northern Life Tw, 12th Floor, London, ON N6A 5B5
Centre De Cadeaux Caplan-duval Inc. 5800 Cavendish Blvd., Cote St. Luc, QC H4W 2T5 1982-07-22
Fleet Trailer Inc. 994 Chemin Joliette, Lanoraie, QC J0K 1E0 1999-07-07

Improve Information

Please provide details on THE SHOPPES OF FLEET CENTRE 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