SOCIÉTÉ IMMOBILIÈRE CTX INC.

Address:
120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1

SOCIÉTÉ IMMOBILIÈRE CTX INC. is a business entity registered at Corporations Canada, with entity identifier is 3181090. The registration start date is September 7, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3181090
Business Number 874246622
Corporation Name SOCIÉTÉ IMMOBILIÈRE CTX INC.
CTX PROPERTIES INC.
Registered Office Address 120 Adelaide St West
Suite 1700
Toronto
ON M5H 1T1
Incorporation Date 1995-09-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
JON E.LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-06 1995-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-07 current 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1
Name 1997-09-01 current SOCIÉTÉ IMMOBILIÈRE CTX INC.
Name 1997-09-01 current CTX PROPERTIES INC.
Name 1996-01-12 1997-09-01 Société Immobilière Centrixx Limitée
Name 1996-01-12 1997-09-01 Centrixx Realty Holdings Limited
Name 1995-09-07 1996-01-12 3181090 CANADA INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-12 1999-01-01 Active / Actif
Status 1996-12-05 1997-02-12 Active - Discontinuance Pending / Actif - Changement de régime en cours

Activities

Date Activity Details
1995-09-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 120 ADELAIDE ST WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amsder Company Limited 120 Adelaide St West, Suite 916, Toronto 110, ON 1967-11-23
2871904 Canada Inc. 120 Adelaide St West, Suite 2600, Toronto, ON M5W 1W5 1992-11-26
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Aquest Properties Inc. 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 1996-08-15
3296954 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-09-19
3412113 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, QC M5H 1T1 1997-09-19
3412156 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412199 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Triarch Trading Corporation Limited 120 Adelaide St West, Suite 1120, Toronto 1, ON M5H 1V1 1954-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
JON E.LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada

Entities with the same directors

Name Director Name Director Address
OPQA MANAGEMENT I INC. GESTION OPQA I INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
4104307 CANADA LIMITED STUART H.B. SMITH 80 ROXBOROUGH ST. EAST, TORONTO ON M4W 1V8, Canada
3100103 CANADA INC. STUART H.B. SMITH 80 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V8, Canada
NALCAN PROPERTIES LTD. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
146628 CANADA INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
OXFORD PROPERTIES QUEBEC INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
3408493 CANADA INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
OLYMPIAD ACQUISITION INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
3587002 CANADA INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
OXFORD CTX INC. STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ ImmobiliÈre Mrc Inc. 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1
C.i.kim Societe Immobiliere Inc. 140 De Navarre, Apt. 113, St-lambert, QC J4S 1R6 1989-10-30
Societe Immobiliere Crown Vie Inc. 120 Bloor E, Toronto, ON M4W 1B8
Societe Immobiliere Arjez Inc. 1230 Haro St., Suite 303, Vancouver, BC V6E 4J9 1981-07-27
SociÉtÉ ImmobiliÈre Ayme Inc. 3228 33a Ave Se, Calgary, AB T2B 0K3 2011-12-19
Societe Immobiliere Mirelis Ltee 800 Dorchester Blvd W, Montreal, QC H3B 1X9 1980-12-02
Societe Immobiliere Devintro Inc. 400 Ouest, Rue St-jacques, Bureau 500, Montreal, QC H2Y 1S1 1987-10-15
Societe Immobiliere Fauna Inc. 1008 Homer St, Suite 215, Vancouver, BC V6B 2X1 1981-07-08
Societe Immobiliere Edgecombe Limitee 196 Adelaide West, Toronto, ON M5H 1W7
Societe Immobiliere Besantine Inc. 180 Rene-levesque East, Suite 400, Montreal, QC H2X 1N6 1981-08-25

Improve Information

Please provide details on SOCIÉTÉ IMMOBILIÈRE CTX 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