CONTINENTAL (CBOC) CORPORATION

Address:
1 First Canadian Place, 100 King St West 42nd Floor, Toronto, ON M5X 1B2

CONTINENTAL (CBOC) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4093313. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4093313
Business Number 887946580
Corporation Name CONTINENTAL (CBOC) CORPORATION
Registered Office Address 1 First Canadian Place
100 King St West 42nd Floor
Toronto
ON M5X 1B2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
ROY E COLLINS 39 NELSON ST, OAKVILLE ON L6L 3H5, Canada
RICHARD STONEMAN 306 INGLEWOOD DR, TORONTO ON M4T 1J5, Canada
GORDON FLATT 17-4CEDAR LANE, LANE SOUTHAMPTON SN02, Bermuda
IAN J FLATT 1257 WELLINGTON CRESC, TORONTO ON R3N 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-15 current 1 First Canadian Place, 100 King St West 42nd Floor, Toronto, ON M5X 1B2
Name 2002-07-15 current CONTINENTAL (CBOC) CORPORATION
Status 2002-08-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-07-15 2002-08-30 Active / Actif

Activities

Date Activity Details
2002-08-30 Amendment / Modification
2002-07-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesbyte Inc. Suite 3900 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B2 2009-06-29
6977014 Canada Inc. 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2 2008-05-15
Saratoga Diamond Exploration Company, Ltd. 1 First Canadian Place 100 King Street, Toronto, ON M5X 1B2 2006-09-15
6232051 Canada Inc. 100 King Street W., 41st Fl., 1 First Canadian Place, Toronto, ON M5X 1B2 2004-05-07
Chopin Acquisition Company, Inc. 100 King Street West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2004-04-08
Sanofi-synthelabo Canada Partnership Holding Inc. 1 First Canadian Place, Suite 4100, 100 King Street West, Toronto, ON M5X 1B2 2004-02-06
4214561 Canada Inc. 41 St Floor 1 First Canadian Place, 100 King St. W, Toronto, ON M5X 1B2 2003-12-31
Xillix Ltd. 100 King Street W., 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 2002-12-02
3791939 Canada Inc. 1 First Canadian Plce, 42nd Floor, Toronto, ON M5X 1B2 2000-07-31
Exds Internet (canada) Inc. 1 First Canacian Place, 41st Floor, Toronto, ON M5X 1B2 2000-01-28
Find all corporations in postal code M5X 1B2

Corporation Directors

Name Address
ROY E COLLINS 39 NELSON ST, OAKVILLE ON L6L 3H5, Canada
RICHARD STONEMAN 306 INGLEWOOD DR, TORONTO ON M4T 1J5, Canada
GORDON FLATT 17-4CEDAR LANE, LANE SOUTHAMPTON SN02, Bermuda
IAN J FLATT 1257 WELLINGTON CRESC, TORONTO ON R3N 0A1, Canada

Entities with the same directors

Name Director Name Director Address
CONTINENTAL (CBOC) CORPORATION GORDON FLATT #17-4 CEDAR LANE, WATERSHIP SOUTHDOWN FARM, SOUTHAMPTON SN 02, Bermuda
CBOC Continental Inc. GORDON FLATT 152 ELTON PARK ROAD, OAKVILLE ON L6J 4C1, Canada
EHN INDUSTRIES LIMITED GORDON FLATT 280-12 CHURCH STREET, HAMILTON HM11, Bermuda
COASTAL ACQUISITION CORPORATION GORDON FLATT 1257 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada
CONTINENTAL (CBOC) CORPORATION RICHARD STONEMAN 306 INGLEWOOD DRIVE, TORONTO ON M4T 1J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
Cboc Corporation Limited 1236 Abbey Road, Pickering, ON L1X 1V5
Societe D'hypotheques Cboc 130 Adelaide Street West, Toronto, ON M5H 3R2 1980-07-04
Societe De Location Mid-continental Ltee 1214 Fife Street, Winnipeg, MB R2X 2N6 1961-12-22
Continental Currency Exchange Corporation 419 King Street West, Oshawa, ON L1J 2K5
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16

Improve Information

Please provide details on CONTINENTAL (CBOC) CORPORATION 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