PACIFIC CENTURY CANADA INVESTMENTS INC.

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

PACIFIC CENTURY CANADA INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3262863. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3262863
Corporation Name PACIFIC CENTURY CANADA INVESTMENTS INC.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GABRIEL LEUNG 2045 LAKESHORE BLVD, WEST SUITE 3801, TORONTO ON M8V 2Z6, Canada
PETER ANTHONY ALLEN 40 NASSIM HILL, NASSIM MANSION, #05-42, SINGAPORE , Singapore

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-23 1996-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-24 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1996-05-24 current PACIFIC CENTURY CANADA INVESTMENTS INC.
Name 1996-05-24 1996-05-24 RGHC HOLDINGS INC.
Status 2010-01-20 current Active / Actif
Status 2009-10-14 2010-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-13 2009-10-14 Active / Actif
Status 2005-09-19 2006-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-24 2005-09-19 Active / Actif

Activities

Date Activity Details
1996-05-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2009-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2009-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2009-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2000-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
GABRIEL LEUNG 2045 LAKESHORE BLVD, WEST SUITE 3801, TORONTO ON M8V 2Z6, Canada
PETER ANTHONY ALLEN 40 NASSIM HILL, NASSIM MANSION, #05-42, SINGAPORE , Singapore

Entities with the same directors

Name Director Name Director Address
YIP'S CHILDREN'S CHOIR (CANADA) INC. GABRIEL LEUNG 183 BESTVIEW DR, WILLOWDALE ON M2M 4B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Cie D'investissements Pan Century Inc. 308 Rue Clye, Mont-royal, QC H3P 3J9 1987-08-10
Century Pacific Airlines Inc. 885 West Georgia St, Suite 800, Vancouver, BC V6C 3H1 1995-12-08
Century Pacific Greenhouses Ltd. 700 West Georgia Street, 25th Fl. Td Bank Tower P.o. Box:10026, Vanvouver, BC V7Y 1B3
Investissements Chata Pacific Inc. 1231 St Catherine St W, Suite 502, Montreal, QC H3G 1P5 1988-06-17
Century China Investments Inc. 25 Manorwood Dr, Markham, ON L6C 2T5 2009-07-27
Canadian Century Investments Inc. 1172 Haywood Avenue, West Vancouver, BC V7T 1T9 1999-04-23
Recyclage Century Inc. 600 Canal Bank Road, St-pierre, QC H8R 1H4 1983-11-18
Hollydene Community Church 3980 Century Road, Century, Victoria, BC V8P 3L9 2016-09-13
Pneus & Accessoires Century Inc. 11617 6th Avenue, Riviere Des Prairies, QC 1979-02-13
Rfpb Investments Inc. 1134 Plains Road East, Davis Century Mansion, Burlington, ON L7S 1W6 2019-02-19

Improve Information

Please provide details on PACIFIC CENTURY CANADA INVESTMENTS 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