CITY SQUARE HOLDINGS INC.

Address:
One University Avenue, 1200, Toronto, ON M5J 2P1

CITY SQUARE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3132102. The registration start date is March 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3132102
Business Number 896180973
Corporation Name CITY SQUARE HOLDINGS INC.
Registered Office Address One University Avenue
1200
Toronto
ON M5J 2P1
Incorporation Date 1995-03-27
Dissolution Date 2000-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MICHAEL R LATIMER 39 ST-LEONARDS DR, TORONTO ON M4N 1K1, Canada
WAYNE GLADSTONE 98 EVELYN CRESCENT, TORONTO ON M6P 3E1, Canada
TOM GUNN 67 RIDGE DR, TORONTO ON M4T 1B6, Canada
DALE E. RICHMOND 215 FORESTWOOD DR, OAKVILLE ON L6J 4E5, Canada
GRAHAM D SENST 59 PRINCESS ANNE CRESCENT, ETOBICOKE ON M9A 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-26 1995-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-27 current One University Avenue, 1200, Toronto, ON M5J 2P1
Name 1995-03-27 current CITY SQUARE HOLDINGS INC.
Status 2000-11-09 current Dissolved / Dissoute
Status 1995-03-27 2000-11-09 Active / Actif

Activities

Date Activity Details
2000-11-09 Dissolution Section: 210
1995-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ONE UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
167080 Canada Inc. One University Avenue, Suite 1900, Toronto, ON M5J 2P2 1979-06-22
Square Constitution Limitee One University Avenue, Suite 1000, Toronto, ON M2J 2P1
Bv Square Management Ltd. One University Avenue, 1200, Toronto, ON M5J 2S1 1995-01-24
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dosatron International Ltd. 1 University Ave, Suite 400, Toronto, ON M5J 2P1 1992-12-03
94024 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1979-09-14
Twins Hotels Limited One University Ave., Suite 1400, Toronto, ON M5J 2P1
2790521 Canada Inc. 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 1992-01-28
Senn D'or Development Corp. 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 1992-09-14
3237613 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1996-03-12
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Rorison Management Inc. 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 1979-08-27
Immeubles Western Delta Inc. 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
Find all corporations in postal code M5J2P1

Corporation Directors

Name Address
MICHAEL R LATIMER 39 ST-LEONARDS DR, TORONTO ON M4N 1K1, Canada
WAYNE GLADSTONE 98 EVELYN CRESCENT, TORONTO ON M6P 3E1, Canada
TOM GUNN 67 RIDGE DR, TORONTO ON M4T 1B6, Canada
DALE E. RICHMOND 215 FORESTWOOD DR, OAKVILLE ON L6J 4E5, Canada
GRAHAM D SENST 59 PRINCESS ANNE CRESCENT, ETOBICOKE ON M9A 2P3, Canada

Entities with the same directors

Name Director Name Director Address
94024 CANADA INC. DALE E. RICHMOND 215 FORESTWOOD DRIVE, OAKVILLE ON L6J 4E5, Canada
IBI GP Limited DALE E. RICHMOND 144 ELTON PARK ROAD, OAKVILLE ON L6J 4C1, Canada
IBI Group Inc. Dale E. Richmond 144 Elton Park Road, Oakville ON L6J 4C1, Canada
SUN MEDIA CORPORATION DALE E. RICHMOND 215 FORESTWOOD DR., OAKVILLE ON L6J 4E5, Canada
94024 CANADA INC. TOM GUNN 67 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada
3237613 CANADA INC. Tom Gunn 67 Ridge Dr, Toronto ON M4T 1B6, Canada
BPC LONG-TERM CARE FACILITIES (SCOC) INC. WAYNE GLADSTONE 86 LAKEVIEW AVENUE, GORMLEY ON L0H 1G0, Canada
OMERS RESOURCES LIMITED WAYNE GLADSTONE 86 LAKEVIEW AVE., GORMLEY ON L0H 1G0, Canada
BAY-FRONT PROPERTIES INC. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
155 GORDON BAKER ROAD LTD. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2P1

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Imprimerie Mid City Inc. 687 Lepine, Dorval, QC H9P 1G3 1983-07-07
Financial Square Inc. 33, City Centre Drive, Mississauga, ON L5B 2N5 2014-12-22
Dolomite Hardware Inc. 185 City Hall Square South, Windsor, ON N9A 6W5 1978-07-18
Jp & Co. Holdings Ltd. 435 Warren Rd, King City, ON L7B 1C4 2019-08-01
Eagle Pt Holdings Inc. 95 Norman Dr, King City, ON L7B 1J2 2014-06-12
Seven Sky City Holdings Inc. 943 Kennedy Circle, Milton, ON L9T 0C6 2011-06-22
Altair Eq Holdings Inc. 9645 206 Street, Langley City, BC V1M 2H3 2019-10-01
Scalyn Holdings Ltd. 31 Gold City Court, Yellowknife, NT X1A 3P7 2020-07-31
Northland City Holdings Inc. 29-90 Nolan Court, Markham, ON L3R 4L9 2014-12-02
Wainbee Holdings Inc. 121 City View Drive, Toronto, ON M9W 5A9 1984-10-24

Improve Information

Please provide details on CITY SQUARE HOLDINGS 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