AQUEST II ACQUISITION CORPORATION

Address:
One University Avenue, Suite 800, Toronto, ON M5J 2P1

AQUEST II ACQUISITION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3393216. The registration start date is July 16, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3393216
Business Number 878367994
Corporation Name AQUEST II ACQUISITION CORPORATION
Registered Office Address One University Avenue
Suite 800
Toronto
ON M5J 2P1
Incorporation Date 1997-07-16
Dissolution Date 2009-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. MICHAEL LATIMER 111 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
BARBARA WATSON 24 SHARRON DRIVE, TORONTO ON M4G 2A6, Canada
KATHERINE LEE 22 WALMER ROAD, #804, TORONTO ON M5R 2W5, Canada
COLIN H. LOUDON 21 ARMOUR BLVD., TORONTO ON M5M 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-15 1997-07-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-09 current One University Avenue, Suite 800, Toronto, ON M5J 2P1
Address 2007-09-14 2009-06-09 One University Avenue, Suite 700, Toronto, ON M5J 2P1
Address 2001-03-19 2007-09-14 130 Adelaide St West, Suite 1100, Toronto, ON M5H 3P5
Address 1997-07-16 2001-03-19 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1
Name 1997-07-16 current AQUEST II ACQUISITION CORPORATION
Status 2009-09-02 current Dissolved / Dissoute
Status 1997-07-16 2009-09-02 Active / Actif

Activities

Date Activity Details
2009-09-02 Dissolution Section: 210
1997-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-23 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
Lac Des Iles Mines Ltd. One University Avenue, Suite 1601, Toronto, ON M5J 2P1 1991-09-12
North American Palladium Ltd. One University Avenue, Suite 1601, Toronto, ON M5J 2P1 1991-09-12
West Hastings (gmo) Holdings Inc. One University Avenue, Suite 400, Toronto, ON M5J 2P1 1992-07-16
Investissements Paros Inc. One University Avenue, Suite 1400, Toronto, ON M5J 2P1 1996-06-10
Multi-tenant Properties Canada Inc. One University Avenue, Suite 400, Toronto, ON M5J 2P1 1999-10-06
Canarwis Inc. One University Avenue, Suite 400, Toronto, ON M5J 2P1 1999-11-25
Ocp Pe Holdings Limited One University Avenue, Suite 400, Toronto, ON M5J 2P1 2006-12-13
Ccnmatthews Investment Limited One University Avenue, Suite 400, Toronto, ON M5J 2P1 2006-12-13
Omers Realty Holdings (ec) Inc. One University Avenue, Suite 400, Toronto, ON M5J 2P1 1990-06-18
Borealis Realty Services Inc. One University Avenue, Suite 400, Toronto, ON M5J 2P1 2002-06-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kilometre Music Group Inc. 1800-1 University Avenue, Toronto, ON M5J 2P1 2020-09-16
Universal E-business Solutions Inc. 1 University Avenue, Suite 4102, Toronto, ON M5J 2P1 2020-01-31
Wilde Entertainment Inc. Sbx Group - Attn Chloe Wilde, 1 University Avenue, Floor 3, Toronto, ON M5J 2P1 2020-01-23
Digital Asset Fund Corp. 1 University Avenue, 3rd Floor, Toronto, ON M5J 2P1 2020-01-22
Exponential Capital & Markets Inc. 1 University Avenue, 3rd Floor #103, Toronto, ON M5J 2P1 2019-06-07
Px Venture Services Inc. Wework, 1 University Ave., Toronto, ON M5J 2P1 2019-02-22
Barometer Music Royalty Fund I Inc. 1 University Avenue, Suite 1800, Toronto, ON M5J 2P1 2018-08-03
Hello Prosper Inc. 1 University Avenue, Floor 3, Toronto, ON M5J 2P1 2018-02-25
Amnet Media Canada, Inc. 1 University Avenue, 10th Floor, Toronto, ON M5J 2P1 2012-12-07
Centerra Gold (kb) Inc. 1 University Avenue, Suite 1500, Toronto, ON M5J 2P1 2008-08-25
Find all corporations in postal code M5J 2P1

Corporation Directors

Name Address
R. MICHAEL LATIMER 111 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
BARBARA WATSON 24 SHARRON DRIVE, TORONTO ON M4G 2A6, Canada
KATHERINE LEE 22 WALMER ROAD, #804, TORONTO ON M5R 2W5, Canada
COLIN H. LOUDON 21 ARMOUR BLVD., TORONTO ON M5M 3B9, Canada

Entities with the same directors

Name Director Name Director Address
IAABY Logistics & Support Services Ltd. Barbara Watson 4544 Sheppard Avenue East, Suite 331, Toronto ON M1S 1V2, Canada
3660184 CANADA INC. KATHERINE LEE 165 STRATHEARN AVENUE, RICHMOND HILL ON L4B 2M7, Canada
3799719 CANADA INC. KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M4R 2W5, Canada
3649903 CANADA INC. KATHERINE LEE 165 STRATHEARN AVE., RICHMOND HILL ON L4B 2M7, Canada
4410611 CANADA INC. KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M5R 2W5, Canada
4128303 CANADA INC. KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M4R 2W5, Canada
Miss Lee Company Inc. Katherine Lee 14275 Ninth Line North, Stouffville ON L4A 7Z5, Canada
3868877 CANADA INC. Katherine Lee 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
Chapel & York Canada Foundation Katherine Lee 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada
BPC LONG-TERM CARE FACILITIES (SCOC) INC. R. MICHAEL LATIMER 39 LEONARD'S AVENUE, TORONTO ON M4N 1K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2P1

Similar businesses

Corporation Name Office Address Incorporation
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27
Corporation Acquisition Ha-lo Du Canada Ltée 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-06-13
Corporation D'acquisition Du 275 Viger Est 1250 Rene Levesque Blvd W, Montreal, QC H3B 4W2 1994-05-27

Improve Information

Please provide details on AQUEST II ACQUISITION CORPORATION 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