MULTI-TENANT PROPERTIES CANADA INC.

Address:
One University Avenue, Suite 400, Toronto, ON M5J 2P1

MULTI-TENANT PROPERTIES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3668541. The registration start date is October 6, 1999. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3668541
Business Number 889331120
Corporation Name MULTI-TENANT PROPERTIES CANADA INC.
Registered Office Address One University Avenue
Suite 400
Toronto
ON M5J 2P1
Incorporation Date 1999-10-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 12

Directors

Director Name Director Address
ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
Rheal Ranger 1902 - 71 Simcoe Street, Toronto ON M5J 2S9, Canada
E.M. BLAKE HUTCHESON 4 Highland Gardens, TORONTO ON M4W 2A1, Canada
GAWAIN S.E. SMART 124 Glen Road, TORONTO ON M4W 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-31 current One University Avenue, Suite 400, Toronto, ON M5J 2P1
Address 2008-11-07 2012-05-31 One University Avenue, Suite 800, Toronto, ON M5J 2P1
Address 2007-05-30 2008-11-07 One University Avenue, Suite 700, Toronto, ON M5J 2P1
Address 2006-05-26 2007-05-30 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2006-05-26 2007-05-30 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 1999-10-06 2006-05-26 1 University Avenue, Suite 1200, Toronto, ON M5J 2P1
Name 1999-10-08 current MULTI-TENANT PROPERTIES CANADA INC.
Name 1999-10-06 1999-10-08 3668541 CANADA INC.
Status 2014-12-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-12-16 2014-12-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-10-06 2014-12-16 Active / Actif

Activities

Date Activity Details
2014-12-22 Discontinuance / Changement de régime Jurisdiction: Ontario
2003-11-14 Amendment / Modification Directors Limits Changed.
1999-10-08 Amendment / Modification Name Changed.
1999-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-15 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
Aquest II Acquisition Corporation One University Avenue, Suite 800, Toronto, ON M5J 2P1 1997-07-16
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
ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
Rheal Ranger 1902 - 71 Simcoe Street, Toronto ON M5J 2S9, Canada
E.M. BLAKE HUTCHESON 4 Highland Gardens, TORONTO ON M4W 2A1, Canada
GAWAIN S.E. SMART 124 Glen Road, TORONTO ON M4W 2W2, Canada

Entities with the same directors

Name Director Name Director Address
OMERS Realty Holdings (BV) Inc. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
OXFORD 10:30 MANAGEMENT GP OWNER (CANADA) INC. Andrew McAllan 147 Cavendish Court, Oakville ON L6J 5S3, Canada
Dunbloor Developments Inc. Andrew McAllan 200 Bay Street, Suite 900, Toronto ON M5J 2J2, Canada
CANTERRA TOWER HOLDINGS INC. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
OMERS Realty Holdings (STC Three) Inc. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
INDUSTRIAL 5000 REAL ESTATE INVESTMENTS INC. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
3668525 CANADA INC. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
4017757 CANADA INC. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
OMERS Realty Holdings (STC One) Inc. ANDREW MCALLAN 147 CAVENDISH COURT, OAKVILLE ON L6J 5S3, Canada
Bay Street Residential Inc. Andrew McAllan 200 Bay Street, Suite 900, Toronto ON M5J 2J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tenant Inspection Services Ltd. Unit 116, 800 15355 24 Avenue, Surrey, BC V4A 2H9
National Tenant Network Canada Inc. 204 Dalgleish Bay N.w., Calgary, AB T3A 1K9 1998-08-26
L'energie Multi R.h.h. Internationale Inc. 9 Anwoth Road, Westmount, QC H3Y 2E6 1987-07-21
Multi-draft Systems Ltd. 79 Rue Goupil, Vimont, QC H7K 1K8 1990-02-14
Multi Displays J.b. Ltd. 1273 Island, Montreal, QC H3K 2N4 1979-02-19
Les Multi-produits Mpi Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-09-14
Multi Cedar Ltd. 216 Rue Principale Nord, Esprit-saint, QC G0K 1A0
Technologie Multi Chimique (mgs) Du Canada Inc. 1208 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 1986-08-22
C.d.d.e.m. Multi-products Inc. 5041 Rue Ontario Est, Montreal, QC H1V 2M8 1996-03-04
Multi Art LtÉe 652 Avenue Notre-dame, Saint-lambert, QC J4P 2L1

Improve Information

Please provide details on MULTI-TENANT PROPERTIES CANADA 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