BROOKFIELD HOMES LTD.

Address:
181 Bay St, Suite 4300, Toronto, ON M5J 2T3

BROOKFIELD HOMES LTD. is a business entity registered at Corporations Canada, with entity identifier is 294802. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 294802
Business Number 101165637
Corporation Name BROOKFIELD HOMES LTD.
Registered Office Address 181 Bay St
Suite 4300
Toronto
ON M5J 2T3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
IAN G. COCKWELL 1124 ARGYLE DR, OAKVILLE ON L6J 1A7, Canada
WILLIAM J. PRINGLE 5079 NORRIS RD N W, CALGARY AB T2K 5R6, Canada
ARNE R. NIELSEN 126 EAGLERIDGE DR S W, CALGARY AB T2V 2V4, Canada
DAVID A. LEWIS 60 WARREN RD, TORONTO ON M4V 2R5, Canada
ROBERT A. FERCHAT 1816 GREENVIEW CRES, MISSISSAUGA ON L5L 2W1, Canada
GORDON E. ARNELL 232 PUMP HILL RISE S W, CALGARY AB T2V 4C8, Canada
J. BRUCE FLATT 80 FRONT ST E SUITE 305, TORONTO ON M5E 1T4, Canada
L.R. CULLINGWORTH 23 YORK VALLEY CRES, WILLOWDALE ON M2P 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-01 1978-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-02 current 181 Bay St, Suite 4300, Toronto, ON M5J 2T3
Name 1996-05-07 current BROOKFIELD HOMES LTD.
Name 1987-05-12 1996-05-07 CORPORATION DE DEVELOPPEMENT COSCAN
Name 1987-05-12 1996-05-07 Coscan Development Corporation
Name 1978-05-02 1987-05-12 COSTAIN LIMITEE
Name 1978-05-02 1987-05-12 COSTAIN LIMITED
Name 1978-05-02 1978-05-02 RICHARD COSTAIN (CANADA) LTD.
Status 1997-05-08 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-05-02 1997-05-08 Active / Actif

Activities

Date Activity Details
1978-05-02 Amalgamation / Fusion Amalgamating Corporation: 107743.
1978-05-02 Amalgamation / Fusion Amalgamating Corporation: 294799.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1996-05-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Brookfield Homes Ltd. 181 Bay St, Suite 4300 Po Box 779, Toronto, ON M5J 2T3

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2920042 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1993-05-07
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
IAN G. COCKWELL 1124 ARGYLE DR, OAKVILLE ON L6J 1A7, Canada
WILLIAM J. PRINGLE 5079 NORRIS RD N W, CALGARY AB T2K 5R6, Canada
ARNE R. NIELSEN 126 EAGLERIDGE DR S W, CALGARY AB T2V 2V4, Canada
DAVID A. LEWIS 60 WARREN RD, TORONTO ON M4V 2R5, Canada
ROBERT A. FERCHAT 1816 GREENVIEW CRES, MISSISSAUGA ON L5L 2W1, Canada
GORDON E. ARNELL 232 PUMP HILL RISE S W, CALGARY AB T2V 4C8, Canada
J. BRUCE FLATT 80 FRONT ST E SUITE 305, TORONTO ON M5E 1T4, Canada
L.R. CULLINGWORTH 23 YORK VALLEY CRES, WILLOWDALE ON M2P 1A8, Canada

Entities with the same directors

Name Director Name Director Address
PHILLIPS CABLES LIMITED ARNE R. NIELSEN 126 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V4, Canada
HORNE & PITFIELD FOODS LIMITED ARNE R. NIELSEN 126 EAGLE RIDGE DRIVE S.W., CALGARY AB , Canada
PHILLIPS ELECTRICAL COMPANY (1953) LIMITED ARNE R. NIELSEN 4404 BRITANNIA DRIVE, CALGARY AB T2S 1J5, Canada
LAC SUP EXPLORATION LIMITED ARNE R. NIELSEN 2723 LINDSTROM DR. S.W., CALGARY AB T3E 6E5, Canada
CANADIAN SUPERIOR EXPLORATION LIMITED ARNE R. NIELSEN 2723 LINDSTROM DRIVE, S.W., CALGARY AB T3E 6E5, Canada
MOBIL VENTURES LTD. ARNE R. NIELSEN 11 FLOOR THE AETNA CANADA CENTRE, TORONTO ON M5W 2M1, Canada
CANBERRA OIL COMPANY LTD. ARNE R. NIELSEN 2723 LINDSTROM DR. S.W., CALGARY AB T3E 6E5, Canada
MIDLAND DOHERTY FINANCIAL CORPORATION DAVID A. LEWIS 60 WARREN ROAD, TORONTO ON M4V 2R5, Canada
RENTOWN ENTERPRISES INC. DAVID A. LEWIS 60 WARREN ROAD, TORONTO ON M4V 2R5, Canada
3159001 CANADA INC. DAVID A. LEWIS WATERCREST POND, RR 1, ORANGEVILLE ON L9W 2Y8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
9314539 Canada Inc. 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Brookfield Renewable Power Preferred Equity Inc. 181 Bay Street, Brookfield Place, Suite 300, Toronto, ON M5J 2T3 2010-02-10
Brookfield Properties Limited 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Atlantic Asian Mini Stop Inc. 87 Upper Brookfield Branch Road, Brookfield, NS B0N 1C0 2020-09-01
Brookfield Tbird Holdings (cdn) Ltd. 181 Bay Street, Suite 330, Brookfield Place, Toronto, Ontario, ON M5J 2T3 2010-03-02
Brookfield Partners Foundation 181, Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 1996-03-13
Brookfield Office Properties Inc. 181 Bay Street, Brookfield Place, Suite 330, Toronto, ON M5J 2T3
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Hop-on Hop-off Niagara Ltd. 14 Brookfield Crt., Fonthill, ON L0S 1E4 2020-05-28

Improve Information

Please provide details on BROOKFIELD HOMES LTD. 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