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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-03-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3658911. Section: |
2003-03-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4132505. Section: |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cc Acquisition Corp. | 23 Spadina Avenue, Toronto, ON M5V 3M5 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5V 0P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |