Bordeaux Developments (Ontario) Inc.

Address:
199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9

Bordeaux Developments (Ontario) Inc. is a business entity registered at Corporations Canada, with entity identifier is 4010558. The registration start date is February 5, 2002. The current status is Active.

Corporation Overview

Corporation ID 4010558
Business Number 860616739
Corporation Name Bordeaux Developments (Ontario) Inc.
Registered Office Address 199 Bay Street
5300 Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 2002-02-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM JOHN PRINGLE 5079 NORRIS ROAD N.W., CALGARY AB T2K 5R6, Canada
JOHN DEGROOT 9 DEER PARK CRESCENT, APT. 1204, TORONTO ON M4V 2C4, Canada
GERALD HENNIG 106, 118 - 34 STREET NW, CALGARY AB T2N 2X5, Canada
JOHN KOKE 1653 VALLEY RIDGE CRESCENT, PICKERING ON L1V 6S7, Canada
JEAN AOUN 53 SILVERBIRCH AVENUE, TORONTO ON M4E 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-05 current 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Name 2002-02-14 current Bordeaux Developments (Ontario) Inc.
Name 2002-02-05 2002-02-14 4010558 CANADA INC.
Status 2002-02-05 current Active / Actif

Activities

Date Activity Details
2003-06-11 Amendment / Modification
2002-02-14 Amendment / Modification Name Changed.
2002-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
WILLIAM JOHN PRINGLE 5079 NORRIS ROAD N.W., CALGARY AB T2K 5R6, Canada
JOHN DEGROOT 9 DEER PARK CRESCENT, APT. 1204, TORONTO ON M4V 2C4, Canada
GERALD HENNIG 106, 118 - 34 STREET NW, CALGARY AB T2N 2X5, Canada
JOHN KOKE 1653 VALLEY RIDGE CRESCENT, PICKERING ON L1V 6S7, Canada
JEAN AOUN 53 SILVERBIRCH AVENUE, TORONTO ON M4E 3L1, Canada

Entities with the same directors

Name Director Name Director Address
MONDIAL ENERGY INC. JEAN AOUN 715 BRANT WATERLOO ROAD, R.R. #3, AYR ON N0B 1E0, Canada
BORDEAUX HOMES INC. JEAN AOUN 53 SILVERBIRCH AVE., TORONTO ON M4L 3L1, Canada
BORDEAUX HOMES INC. JOHN DEGROOT 9 DEER PARK CRESC., APT. 1204, TORONTO ON M4W 2C4, Canada
CHRISTIAN REFORMED WORLD RELIEF COMMITTEE OF CANADA JOHN DEGROOT 5182 BRIGDEN ROAD, SARNIA ON N7T 7H3, Canada
ONTARIO PROFESSIONAL DRIVER SAFETY ASSOCIATION John DeGroot 643 Frontenac Cres, Woodstock ON N4V 0B2, Canada
BORDEAUX HOMES INC. JOHN KOKE 1653 VALLEY RIDGE CRESCENT, PICKERING ON L1V 6S7, Canada
BORDEAUX HOMES INC. WILLIAM JOHN PRINGLE 5079 NORRIS RD. N.W., CALGARY AB T2K 5R6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Ontario Home Insulation Services Inc. 7 Bordeaux Cir, Toronto, ON M9V 4Y9 2018-03-16
New Bordeaux Service Station Inc. 2707 De Salaberry, New Bordeaux, Montreal, QC H3M 1L1 1983-11-21
Arc Developments Inc. 50 Camelot Drive, Suite 200, Ottawa, Ontario, ON K2G 5X8 2005-09-13
Bordeaux Solaire Canada Inc. 2665 Claude-henri-grignon, Laval, QC H7L 2A7 2014-09-26
Sunview Developments Inc. 94 Country Club Drive, Ottawa, Ontario, ON K1V 9Y7 2003-03-21
Congregation Des Soeurs De La Sainte-famille De Bordeaux Au Canada 350 Rue Père-marquette, Québec, QC G1S 1Y8 1959-05-05
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Developments D'arcy Ltee. 4439 King Street, Pierrefonds, QC H9H 2G2 1978-05-23
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12

Improve Information

Please provide details on Bordeaux Developments (Ontario) 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