DENTONS CANADA TRUSTEE INC.

Address:
77 King St West, Ste 400, Td Centre, Toronto, ON M5X 1B2

DENTONS CANADA TRUSTEE INC. is a business entity registered at Corporations Canada, with entity identifier is 3209041. The registration start date is December 12, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3209041
Business Number 894454537
Corporation Name DENTONS CANADA TRUSTEE INC.
FIDUCIAIRE DENTONS CANADA INC.
Registered Office Address 77 King St West, Ste 400
Td Centre
Toronto
ON M5X 1B2
Incorporation Date 1995-12-12
Dissolution Date 2016-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN ESVELT 77 KING STREET WEST, TORONTO-DOMINION CENTRE, SUITE 400, TORONTO ON M5K 0A1, Canada
CHANTAL DESMARAIS 1 PLACE VILLE-MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-11 1995-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-26 current 77 King St West, Ste 400, Td Centre, Toronto, ON M5X 1B2
Address 1995-12-12 2011-05-26 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 2014-05-02 current DENTONS CANADA TRUSTEE INC.
Name 2014-05-02 current FIDUCIAIRE DENTONS CANADA INC.
Name 2014-02-14 2014-05-02 DENTONS CANADA TRUSTEE INC.
Name 2001-01-29 2014-02-14 FMC TRUSTEE INC.
Name 1998-12-15 2001-01-29 FM TRUSTEE INC.
Name 1995-12-12 1998-12-15 F & B TRUSTEE INC.
Name 1995-12-12 1998-12-15 F ; B TRUSTEE INC.
Status 2016-11-30 current Dissolved / Dissoute
Status 1995-12-12 2016-11-30 Active / Actif

Activities

Date Activity Details
2016-11-30 Dissolution Section: 210(2)
2014-05-02 Amendment / Modification Name Changed.
Section: 178
2014-02-14 Amendment / Modification Name Changed.
Section: 178
2001-01-29 Amendment / Modification Name Changed.
1995-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 King St West, Ste 400
City Toronto
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Residences Comme Chez Soi Inc. 77 King St West, Ste 400, Td Centre, Toronto, ON M5K 0A1 1988-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesbyte Inc. Suite 3900 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B2 2009-06-29
6977014 Canada Inc. 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2 2008-05-15
Saratoga Diamond Exploration Company, Ltd. 1 First Canadian Place 100 King Street, Toronto, ON M5X 1B2 2006-09-15
6232051 Canada Inc. 100 King Street W., 41st Fl., 1 First Canadian Place, Toronto, ON M5X 1B2 2004-05-07
Chopin Acquisition Company, Inc. 100 King Street West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2004-04-08
Sanofi-synthelabo Canada Partnership Holding Inc. 1 First Canadian Place, Suite 4100, 100 King Street West, Toronto, ON M5X 1B2 2004-02-06
4214561 Canada Inc. 41 St Floor 1 First Canadian Place, 100 King St. W, Toronto, ON M5X 1B2 2003-12-31
Xillix Ltd. 100 King Street W., 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 2002-12-02
3791939 Canada Inc. 1 First Canadian Plce, 42nd Floor, Toronto, ON M5X 1B2 2000-07-31
Exds Internet (canada) Inc. 1 First Canacian Place, 41st Floor, Toronto, ON M5X 1B2 2000-01-28
Find all corporations in postal code M5X 1B2

Corporation Directors

Name Address
JOHN ESVELT 77 KING STREET WEST, TORONTO-DOMINION CENTRE, SUITE 400, TORONTO ON M5K 0A1, Canada
CHANTAL DESMARAIS 1 PLACE VILLE-MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada

Entities with the same directors

Name Director Name Director Address
DENTONS CANADA INC. Chantal Desmarais 1 Place Ville Marie, Suite 3900, MONTREAL QC H3B 4M7, Canada
PICCBY INC. CHANTAL DESMARAIS 1548 CANDIDE-DUCHARME, CAP-ROUGE QC G1Y 3P4, Canada
CD2 STRATEGIES INC. CHANTAL DESMARAIS 65 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C8, Canada
10037796 CANADA INC. Chantal Desmarais 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada
10037796 CANADA INC. John Esvelt 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
Fondation Dentons 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 2012-07-25
Dentons Canada Gp Inc. 400-77 King Street West, Toronto, ON M5K 0A1 2013-01-09
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Canada Property (trustee) No. 1 Limited 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8
Canadian Boreal Trust Foundation 595 Burrard Street, 27th Floor P.o. Box: 49123, Vancouver, BC V7X 1J2 2001-10-18
Les Services De Gestion-fiduciaire Gestfid Inc. 510 Boul. St-laurent, Bur. 301, Montreal, QC H2Y 2Y9 1981-04-21
Societe De Gestion Fiduciaire Mutuelle, Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1983-06-13
Ghd Trustee (canada) Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2012-07-18
Ghd Trustee (canada) D Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-08-08
Ghd Trustee (canada) B Inc. 455 Phillip Street, Waterloo, ON N2L 3X2 2014-08-08

Improve Information

Please provide details on DENTONS CANADA TRUSTEE 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