THE CANADIAN PRINCETON ALUMNI FUND

Address:
Commerce Court West, Box 85, Toronto, ON M5L 1B9

THE CANADIAN PRINCETON ALUMNI FUND is a business entity registered at Corporations Canada, with entity identifier is 349666. The registration start date is November 4, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 349666
Business Number 119219681
Corporation Name THE CANADIAN PRINCETON ALUMNI FUND
Registered Office Address Commerce Court West
Box 85
Toronto
ON M5L 1B9
Incorporation Date 1959-11-04
Dissolution Date 1998-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
DOUGLAS A. C. DAVIS 1033 BAY ST SUITE 218, TORONTO ON M6S 3A5, Canada
DEREK A. PRICE 2000 MCGILL COLLEGE AVE STE 525, MONTREAL QC H3A 3H3, Canada
THOMAS PAYNE 322 KING ST W, TORONTO ON M5V 1J2, Canada
ERIC MOLSON 1555 NOTRE DAME ST E, MONTREAL QC H2L 2R5, Canada
ALEX MILLS 118 BROOKBANKS DR, DON MILLS ON M3A 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1959-11-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1959-11-03 1959-11-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1959-11-04 current Commerce Court West, Box 85, Toronto, ON M5L 1B9
Name 1959-11-04 current THE CANADIAN PRINCETON ALUMNI FUND
Status 1998-05-04 current Dissolved / Dissoute
Status 1959-11-04 1998-05-04 Active / Actif

Activities

Date Activity Details
1998-05-04 Dissolution
1959-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1993-11-09
1995 1993-11-09

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
DOUGLAS A. C. DAVIS 1033 BAY ST SUITE 218, TORONTO ON M6S 3A5, Canada
DEREK A. PRICE 2000 MCGILL COLLEGE AVE STE 525, MONTREAL QC H3A 3H3, Canada
THOMAS PAYNE 322 KING ST W, TORONTO ON M5V 1J2, Canada
ERIC MOLSON 1555 NOTRE DAME ST E, MONTREAL QC H2L 2R5, Canada
ALEX MILLS 118 BROOKBANKS DR, DON MILLS ON M3A 2T2, Canada

Entities with the same directors

Name Director Name Director Address
HART-MILLS MINES (KLONDIKE) LIMITED ALEX MILLS 166 UNERHILL DRIVE, DON MILLS ON M3A 2K7, Canada
152248 CANADA INC. DEREK A. PRICE 3999 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A3, Canada
ASHBURTON HOLDINGS LIMITED DEREK A. PRICE 3999 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A3, Canada
THE TEMPLE GROVE FOUNDATION DEREK A. PRICE 3999 AVENUE MONTROSE, WESTMOUNT QC H3Y 2A3, Canada
827247 Ontario Inc. DEREK A. PRICE 3999 MONTROSE AVE, WESTMOUNT QC H3Y 2A3, Canada
COMMERCIAL TRUST COMPANY (LIMITED) DEREK A. PRICE 3999 MONTROSE AVE, WESTMOUNT QC , Canada
106548 CANADA LIMITED DEREK A. PRICE 3999 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A3, Canada
RITZ-CARLTON INC. DEREK A. PRICE 3999 AVE MONTROSE, WESTMOUNT QC H3Y 2A3, Canada
WGM HOLDINGS LTD. DEREK A. PRICE 3999 MONTROSE AVE., WESTMOUNT QC H3Y 2A3, Canada
ASHBURTON HOLDINGS INC. · GESTION ASHBURTON INC. DEREK A. PRICE 3999 MONTROSE AVE, WESTMOUNT QC H3Y 2A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Caisse Des Diplomes Canadiens De L'universite De Pennsylvanie 777 Rene-levesque Blvd. W, Montreal, QC H3B 4P6 1962-03-26
Princeton Alumni Association of Canada 333 Bay Street, #2400 - Bay Adelaide Centre, Toronto, ON M5H 2T6 1946-03-15
The Alumni Fund of The Second City 99 Blue Jays Way, Suite 201, Toronto, ON M5V 9G9 2008-05-02
Le Fonds Du Centenaire Pour Les Anciens Canadiens 1275 Rue Saint-antoine Ouest, Montréal, QC H3C 5L2 2009-11-06
Princeton Sled Dog Association 222 Pinewood Drive, Princeton, BC V0X 1W0 2019-03-30
Harbour Authority of Princeton 3 Wharf Road, Princeton, NL A0C 2K0 2002-07-08
Princeton and District Chamber of Commerce -, P.o. Box: 540, Princeton, BC V0X 1W0 1913-12-30
Princeton/newport Inc. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1986-03-19
Princeton/newport International Inc. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1986-03-19
Canadian Global Alumni Association 2 Brigadoon Cr., Scarborough, ON M1T 3C1 2013-12-06

Improve Information

Please provide details on THE CANADIAN PRINCETON ALUMNI FUND 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