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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-11-19 | Dissolution | Section: 210 |
1993-04-27 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H3Z5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |