THE DORCHESTER CORPORATION

Address:
77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2

THE DORCHESTER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3557758. The registration start date is November 25, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3557758
Business Number 879691624
Corporation Name THE DORCHESTER CORPORATION
LA CORPORATION DORCHESTER
Registered Office Address 77 Bloor Street West
Suite 1702
Toronto
ON M5S 1M2
Incorporation Date 1998-11-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-24 1998-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-01 current 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2
Address 2001-08-01 2004-05-01 130 Bloor Street West, Suite 1002, Toronto, ON M5S 1N5
Address 1998-11-25 2001-08-01 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5
Name 1999-12-23 current THE DORCHESTER CORPORATION
Name 1999-12-23 current LA CORPORATION DORCHESTER
Name 1998-11-25 1999-12-23 DOC Energy Inc.
Status 2013-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-11-25 2013-03-01 Active / Actif

Activities

Date Activity Details
2005-06-23 Amendment / Modification
1999-12-23 Amendment / Modification Name Changed.
1999-12-01 Amendment / Modification
1998-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
The Dorchester Corporation 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8

Office Location

Address 77 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Urbx Capital Inc. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1997-10-22
Britannia-by-the-bay Apartments I Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1981-10-28
Cubacan Investment Corp. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1994-08-19
D. B. Tours Limited 77 Bloor Street West, Suite 1105, Toronto, ON M5S 1M2 1982-09-22
Ddb Needham Publicite Dans Le Monde Entier Ltee. 77 Bloor Street West, Suite 1902, Toronto, ON M5S 2Z8
164253 Canada Inc. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1988-10-06
Carder Gray Ddb Needham Advertising Inc. 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2
Synovate Ltd. 77 Bloor Street West, Suite 1200, Toronto, ON M5S 3A4
Minaki Development Company Limited 77 Bloor Street West, 10th Floor, Toronto, ON M7A 2R9 1966-10-24
Minaki Lodge Resort Ltd. 77 Bloor Street West, 10th Floor, Toronto, ON M7A 2R9 1966-01-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11059211 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 1M2 2018-10-24
Armour Cyber Limited 600-77 Bloor Street, Toronto, ON M5S 1M2 2018-10-12
Lozard International Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2018-04-09
Personalyze Ltd. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2017-11-13
Orange Access To Justice Project 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2017-06-03
Tandm Digital Agency Inc. 77 Bloor Street W, Suite 600, Toronto, ON M5S 1M2 2017-01-26
Archer Recruitment (canada) Inc. 77 Bloor Street W Suite 600, Toronto, ON M5S 1M2 2016-08-16
9650075 Canada Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-02-29
Trajectory Marketing Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2011-02-10
Seesha Global Foundation 77 Bloor West, Suite 1700, Toronto, ON M5S 1M2 2011-01-07
Find all corporations in postal code M5S 1M2

Corporation Directors

Name Address
MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada

Entities with the same directors

Name Director Name Director Address
3513106 CANADA INC. MORRIS SHOHET 74 DONWOODS DR, TORONTO ON M4N 2G5, Canada
THE DORCHESTER COMPANIES INC. MORRIS SHOHET 74 DONWOODS DR, TORONTO ON M4N 2G5, Canada
THE DORCHESTER CORPORATION MORRIS SHOHET 74, DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada
88331 CANADA LTEE/LTD. MORRIS SHOHET 339 PRINCE ALBERT, WESTMOUNT QC H3Z 2X9, Canada
112128 CANADA INC. MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4N 2G5, Canada
6874762 CANADA LTD. MORRIS SHOHET 1702 - 77 BLOOR STREET WEST, TORONTO ON M5S 1M2, Canada
6367119 CANADA INC. MORRIS SHOHET 74 DUNWOODS DRIVE, TORONTO ON M4N 2G5, Canada
4111 YONGE CORPORATION Morris Shohet 74 Donwoods Drive, Toronto ON M4N 2G5, Canada
10149527 CANADA INC. Morris Shohet 74 Donwoods Drive, Toronto ON M4N 2G5, Canada
RUSAR HOLDINGS INC. MORRIS SHOHET 74 DONWOODS DRIVE, TORONTO ON M4S 2G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1M2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Dorchester 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5
Corporation Dorchester Oaks 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8 1996-02-19
La Corporation De Fonds Mutuel E.q.c. 800 Dorchester Boul West, Suite 1100, Montreal, QC H3B 1X9 1987-06-15
Corporation Cejereg Canadienne 4160 Dorchester Blvd West, Suite A-01, Westmount, QC H3Z 1V1 1995-10-12
Excan Mining Corporation 800 Ouest Boul Dorchester, Suite 1100, Montreal, QC H3B 1X9 1986-12-03
E.m.i. Corporation De Services D'ingenierie 630 Dorchester Blvd. West, Suite 2500, Montreal, QC H3B 1W2 1982-01-21
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
Mutual Films Corporation Limited 1717 Est, Boul. Dorchester, Suite 105, Montreal, QC H2L 4T3 1974-05-24
La Corporation De Gestion Des Risques Marcil Inc. 555 Dorchester Boulevard West, Suite 1650, Montreal, QC 1977-08-10
Corporation De Gestion Sudamtec 1155 Dorchester Boul West, Suite 3700, Montreal, QC H3B 3V2 1986-09-16

Improve Information

Please provide details on THE DORCHESTER 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