THE NORTHCOTE MANAGEMENT GROUP INC.

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

THE NORTHCOTE MANAGEMENT GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3249450. The registration start date is May 10, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3249450
Business Number 891728636
Corporation Name THE NORTHCOTE MANAGEMENT GROUP INC.
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 1996-05-10
Dissolution Date 2013-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LAITA LEMAGUER 339 HOWLAND AVENUE, TORONTO ON M5C 3C1, Canada
LORETTA L. LEMAGUER C/O 339 HOWLAND AVENUE, TORONTO ON M5R 3C1, Canada
JOHN SHEWBRIDGE C/O 339 HOWLAND AVENUE, TORONTO ON M5R 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-09 1996-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-17 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Address 1999-10-15 2006-11-17 111 Richmond Street West, Suite 600, Toronto, ON M5H 2M5
Address 1996-05-10 1999-10-15 5140 Yonge Street, Suite 1540, North York, ON M2N 6L7
Name 1996-05-10 current THE NORTHCOTE MANAGEMENT GROUP INC.
Status 2013-01-17 current Dissolved / Dissoute
Status 1996-05-10 2013-01-17 Active / Actif

Activities

Date Activity Details
2013-01-17 Dissolution Section: 210(3)
1996-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 King Street West
City TORONTO
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
LAITA LEMAGUER 339 HOWLAND AVENUE, TORONTO ON M5C 3C1, Canada
LORETTA L. LEMAGUER C/O 339 HOWLAND AVENUE, TORONTO ON M5R 3C1, Canada
JOHN SHEWBRIDGE C/O 339 HOWLAND AVENUE, TORONTO ON M5R 3C1, Canada

Entities with the same directors

Name Director Name Director Address
JML European Investments Inc. JOHN SHEWBRIDGE 17 GLENEDYTH DR, TORONTO ON M4V 2V8, Canada
SYSTEMES DE RADIODIFFUSION DE POINTE DU CANADA INC. JOHN SHEWBRIDGE 500 BRONSON AVE., OTTAWA ON K1G 3J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4G2

Similar businesses

Corporation Name Office Address Incorporation
Cambrian Group Ltd. 214 Northcote Place, Rockcliffe, ON K1M 0Y7
Aventine Management Group Inc. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Advance Group Conference Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
The Group for The Management of Technology G.m.t. (canada) Inc. 380 Chemin St-louis, App 503, Quebec, QC G1S 4M1 1981-07-13
PersÉe Management Groupe De Consultants Inc. 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9 1999-05-31
Redbourne Group Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2003-10-08
Léveillé Management Group Ltd. 116, Albert Street Suite 300, Ottawa, ON K1P 5G3 2017-03-27
Faretrade Inc. 14 Northcote, Hampstead, QC H3X 1P5 2017-08-01

Improve Information

Please provide details on THE NORTHCOTE MANAGEMENT GROUP 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