CONSOLIDATED PROPERTIES LTD.

Address:
360 Main Street, 2000, Winnipeg, MB R3C 3Z3

CONSOLIDATED PROPERTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3561241. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3561241
Business Number 868836230
Corporation Name CONSOLIDATED PROPERTIES LTD.
Registered Office Address 360 Main Street
2000
Winnipeg
MB R3C 3Z3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
CORNELIUS W MARTENS 2826 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
DUNCAN D JESSIMAN 59 SALME DR, WINNIPEG MB R2M 1Y8, Canada
MILO SHANTZ 28 ALBERT ST, ST.JACOBS ON N0B 2N0, Canada
LARRY M HURTIG 34 HILLHOUSE ROAD, WINNIPEG MB R2V 2V9, Canada
ROBERT WILLIAMS 52 DEER LODGE PLACE, WINNIPEG MB R3J 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-30 1998-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-28 current 360 Main Street, 2000, Winnipeg, MB R3C 3Z3
Address 1998-12-01 1999-10-28 855 2nd Street S.w., 4500 Bankers Hall East, Calgary, AB T2P 4K7
Address 1998-12-01 1998-12-01 333 7th Avenue S.w., Suite 1900, Calgary, AB T2P 2Z1
Name 1998-12-01 current CONSOLIDATED PROPERTIES LTD.
Status 1999-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-01 1999-11-30 Active / Actif

Activities

Date Activity Details
1999-10-28 Amendment / Modification RO Changed.
1999-08-23 Proxy / Procuration Statement Date: 1999-09-09.
1998-12-01 Amalgamation / Fusion Amalgamating Corporation: 3523837.
1998-12-01 Amalgamation / Fusion Amalgamating Corporation: 3561224.
1998-12-01 Amalgamation / Fusion Amalgamating Corporation: 3561232.

Corporations with the same name

Corporation Name Office Address Incorporation
Consolidated Properties Ltd. 3700 400 Third Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties Ltd. 3700- 400-3 Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties Ltd. 333 7th Avenue S.w., Suite 1900, Calgary, AB T2P 2Z1
Consolidated Properties Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Joe Brain Foundation Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1977-02-14
Seven Cities Food Brokers Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Truserv Canada Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1992-01-31
Messageries Integrees Inc. 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6
North Star Logistics Systems Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1993-05-17
Cambiex Financial Services Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1996-09-24
U-list Advantage Real Estate Services Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1996-10-09
3352561 Canada Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352579 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352587 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remedi Technologies Inc. 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 2020-06-04
6778224 Canada Limited Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2007-05-25
First Canadian Infrastructure Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-17
Canadian Medi Health Solutions Inc. 2190-360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-15
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
4182570 Canada Inc. 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 2003-12-15
Advansis Financial Corporation 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-08-11
Loring Ward Asset Management Ltd. 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-04-04
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1999-07-14
Global Tech Environmental Products Inc. 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 1997-02-11
Find all corporations in postal code R3C 3Z3

Corporation Directors

Name Address
CORNELIUS W MARTENS 2826 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
DUNCAN D JESSIMAN 59 SALME DR, WINNIPEG MB R2M 1Y8, Canada
MILO SHANTZ 28 ALBERT ST, ST.JACOBS ON N0B 2N0, Canada
LARRY M HURTIG 34 HILLHOUSE ROAD, WINNIPEG MB R2V 2V9, Canada
ROBERT WILLIAMS 52 DEER LODGE PLACE, WINNIPEG MB R3J 2B6, Canada

Entities with the same directors

Name Director Name Director Address
3686647 CANADA INC. CORNELIUS W MARTENS 2830 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
EVERGREEN MANAGEMENT INC. CORNELIUS W MARTENS 2830 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
SOUTHLAND FINANCIAL CORPORATION CORNELIUS W MARTENS 2830 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
3686639 CANADA LTD. CORNELIUS W MARTENS 2830 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
Exchange Income Corporation DUNCAN D JESSIMAN 5-525 WELLINGTON CRESCENT, WINNIPEG MB R3M 0A1, Canada
CONSOLIDATED PROPERTIES LTD. MILO SHANTZ 28 ALBERT STREET, ST JACOBS ON N0B 2N0, Canada
ELMIRA AND WOOLWICH CHAMBER OF COMMERCE MILO SHANTZ 1386 KING STREET, ST-JACOBS ON N0B 2N0, Canada
R.M. Williams Holdings Ltd. ROBERT WILLIAMS 270-4975 SOUTHAMPTON DRIVE, MISSISSAUGA ON L5M 8E3, Canada
Redline Communications Inc. Robert Williams 216 Old Orchard Road, Carrying Place ON K0K 1L0, Canada
Redline Communications Group Inc. Robert Williams 216 Old Orchard Road, Carrying Place ON K0K 1L0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3Z3

Similar businesses

Corporation Name Office Address Incorporation
Consolidated Properties (alberta) Ltd. 3700, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Consolidated Properties (ontario) Ltd. 360 Main St., Suite 30, Winnipeg, ON R3C 3Z3 1999-10-28
Consolidated Properties (alberta) Ltd. 360 Main Street, Suite 2000, Winnipeg, MB R3C 3Z3
Consolidated Investors Limited 2611 Leger St., Lasalle, QC H8N 2V9
Consolidated Investors Limited 2611 Rue Leger, Lasalle, QC H8N 2V9
Bijoux Consolidated Inc. 620 Cathcart Street, Montreal, QC H3B 1M1 1988-11-09
Consolidated Investors Limited 2611 Leger Street, Lasalle, QC H8N 2V9
Compagnie De Machines & Moteurs Consolidated Limitee 335 8th Avenue S.west, Suite 1500, Calgary, AB T2P 1C9 1938-04-09
Consolidated-bathurst (chili) Limitee 800 Dorchester Blvd. West, Montreal, QC H3B 1Y9 1976-06-07
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20

Improve Information

Please provide details on CONSOLIDATED PROPERTIES LTD. 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