AQUEST PROPERTIES INC.

Address:
120 Adelaide Street West, Suite 1700, Toronto, ON M5H 1T1

AQUEST PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3573231. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3573231
Business Number 872528153
Corporation Name AQUEST PROPERTIES INC.
Registered Office Address 120 Adelaide Street West
Suite 1700
Toronto
ON M5H 1T1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
AL. W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
STUART H. B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-01 current 120 Adelaide Street West, Suite 1700, Toronto, ON M5H 1T1
Name 1999-01-01 current AQUEST PROPERTIES INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-01-01 1999-01-01 Active / Actif

Activities

Date Activity Details
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 1054651.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3287114.

Corporations with the same name

Corporation Name Office Address Incorporation
Aquest Properties Inc. 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 1996-08-15

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spencer Structural Bearings Limited 120 Adelaide Street West, Toronto, ON M5H 1T5 1965-08-04
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
3412105 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412121 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412148 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412164 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412181 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
AL. W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
STUART H. B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1V6, Canada

Entities with the same directors

Name Director Name Director Address
KS Affordable Housing Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett Affordable Housing GP Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett 475 Yonge GP Inc. Jon E. Love Scotia Plaza, 40 King Street West,, Suite 3700, P.O. Box 110, Toronto ON M5H 3Y2, Canada
KingSett SP LP Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KINGSTREET REAL ESTATE GROWTH GP NO. 1 INC. Jon E. Love 66 Wellington Street, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
8901252 CANADA INC. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett High Yield Fund GP Inc. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett Urban Infill Property Fund GP No. 1 Inc. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
ROYAL YORK ACQUISITION GP INC. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett Canadian Real Estate Income Fund GP Inc. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
Aquest Inc. 358 Lazard, Mont Royal, QC H3R 1P3 1984-09-26
Aquest Technology Corp. 36-4950 Albina Way, Mississauga, ON L4Z 4J4 2017-07-10
Aquest II Acquisition Corporation One University Avenue, Suite 800, Toronto, ON M5J 2P1 1997-07-16
Aquest Holdings Inc. 120 Adelaide Street West, Suite 1700, Toronto, ON M5H 1T1 1998-09-23
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22

Improve Information

Please provide details on AQUEST PROPERTIES 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