CC ACQUISITION CORP.

Address:
82 Queens Wharf Road, Toronto, ON M5V 0P2

CC ACQUISITION CORP. is a business entity registered at Corporations Canada, with entity identifier is 4149645. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4149645
Business Number 885429332
Corporation Name CC ACQUISITION CORP.
Registered Office Address 82 Queens Wharf Road
Toronto
ON M5V 0P2
Corporation Status Active / Actif
Number of Directors 1 - 17

Directors

Director Name Director Address
KEITH E. BURRELL 4596, TEVIOT PLACE, NORTH VANCOUVER BC V7R 4M5, Canada
CHI HO HUI 603-1328 MARINERSIDE CRESCENT, VANCOUVER BC V6Z 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-12 current 82 Queens Wharf Road, Toronto, ON M5V 0P2
Address 2003-03-01 2018-09-12 23 Spadina Avenue, Toronto, ON M5V 3M5
Name 2003-03-01 current CC ACQUISITION CORP.
Status 2003-03-01 current Active / Actif

Activities

Date Activity Details
2003-03-01 Amalgamation / Fusion Amalgamating Corporation: 3658911.
Section:
2003-03-01 Amalgamation / Fusion Amalgamating Corporation: 4132505.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Cc Acquisition Corp. 23 Spadina Avenue, Toronto, ON M5V 3M5

Office Location

Address 82 Queens Wharf Road
City Toronto
Province ON
Postal Code M5V 0P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Concord Adex Developments Corp. 82 Queens Wharf Road, Toronto, ON M5V 0P2
Centreville Construction (ont) Ltd. 82 Queens Wharf Road, Toronto, ON M5V 0P2 2003-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
KEITH E. BURRELL 4596, TEVIOT PLACE, NORTH VANCOUVER BC V7R 4M5, Canada
CHI HO HUI 603-1328 MARINERSIDE CRESCENT, VANCOUVER BC V6Z 3B3, Canada

Entities with the same directors

Name Director Name Director Address
CONCORD PACIFIC GROUP INC. CHI HO HUI 603-1328 MARINASIDE CRESCENT, VANCOUVER BC V6Z 3B3, Canada
One West Holdings Ltd. Chi Ho Hui 603-1328 Marinaside Crescent, Vancouver BC V6Z 3B3, Canada
CONCORD PACIFIC GROUP INC. KEITH E. BURRELL Suite 2400, 745 Thurlow Street, Vancouver BC V6E 0C5, Canada
One West Holdings Ltd. Keith E. Burrell 745 Thurlow Street Suite 2400, Vancouver BC V6E 0C5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 0P2

Similar businesses

Corporation Name Office Address Incorporation
Rap Acquisition Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Societe D'acquisition Synertech Corp. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1996-10-29
Everfront Acquisition Corp. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Acquisition Ge Canada S.a.r.f. 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1989-05-09
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07

Improve Information

Please provide details on CC ACQUISITION CORP. 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