ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES INC.

Address:
130 Adelaide Street West, Suite 3300, Toronto, ON M5H 3P5

ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3779564. The registration start date is September 27, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3779564
Business Number 863244760
Corporation Name ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES INC.
Registered Office Address 130 Adelaide Street West
Suite 3300
Toronto
ON M5H 3P5
Incorporation Date 2000-09-27
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK G. BAKER 58 DEWHURST BLVD., TORONTO ON M4J 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-27 current 130 Adelaide Street West, Suite 3300, Toronto, ON M5H 3P5
Name 2000-09-27 current ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-27 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
2000-09-27 Incorporation / Constitution en société

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Placements Canada Inc. 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 1979-08-29
Genesis Media Inc. 130 Adelaide Street West, Suite 3425, Toronto, ON M5H 3P5 1991-11-06
Canadian Special Risk Insurance Managers, Ltd. 130 Adelaide Street West, Suite 1000, Toronto, ON M5H 3P5 1997-02-27
3519252 Canada Inc. 130 Adelaide Street West, Suite 1020, Toronto, ON M5H 3P5 1998-08-07
Zovaron Limited 130 Adelaide Street West, Suite 701, Toronto, ON M5H 2K4 1974-06-13
3582671 Canada Inc. 130 Adelaide Street West, Suite 810, Toronto, ON M5H 3P5
Aim Underwriting Limited 130 Adelaide Street West, Suite 130, Toronto, ON M5H 3P5 1999-03-15
Loshan Capital Holdings Corporation 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 2000-03-15
First Treasury Corporation 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5
3765636 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
MARK G. BAKER 58 DEWHURST BLVD., TORONTO ON M4J 3J3, Canada

Entities with the same directors

Name Director Name Director Address
LODGENET ENTERTAINMENT (CANADA) CORPORATION MARK G. BAKER 23 ERRINGTON AVENUE, TORONTO ON M4T 2J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Services Maritimes Allied Inc. 360 Rue Saint Jacques, 10th Floor, Suite 1000, Montreal, QC H2Y 1R2 1946-07-10
Services De Securite Ogden Allied Inc. Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1984-07-18
Services Ogden Allied Inc. Toronto-dominion Centre, Suite 4700 P.o.box 48, Toronto, ON M5K 1E6 1960-05-03
Markacadeey News and Information Network 127 Ashpark Cres., Ottawa, ON K1T 3N6 2004-01-05
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Services D'information Bce Inc. 1600 Rene Levesque Boul. West, Suite 700, Montreal, QC H3H 1P9 1988-06-10
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Yvon Gauthier Services De Formation Et D'information Information and Training Services Inc. 25 Aveia Private, Orléans, ON K4A 0X1 1995-11-20
Cep News Uk Inc. 630 Rene Levesque Blvd. W., Suite 2880, Montreal, QC H3B 1S6 2007-08-29
Services InformatisÉs De L'information Iao Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1991-09-11

Improve Information

Please provide details on ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES 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