CH Canada GP, Inc.

Address:
66 Wellington Street West, Suite 4700, Toronto, ON M5K 1E6

CH Canada GP, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4239318. The registration start date is May 19, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4239318
Business Number 862333549
Corporation Name CH Canada GP, Inc.
Registered Office Address 66 Wellington Street West
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 2004-05-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
DINO GIUDICE 1829 Allanport Road, Thorold ON L2V 3Y9, Canada
Michael Battles 42 Longwater Drive, Norwell MA 02061, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-19 current 66 Wellington Street West, Suite 4700, Toronto, ON M5K 1E6
Name 2004-05-19 current CH Canada GP, Inc.
Status 2017-01-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-12-19 2017-03-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2015-10-28 2016-12-19 Active / Actif
Status 2015-10-27 2015-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-19 2015-10-27 Active / Actif

Activities

Date Activity Details
2017-01-01 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2004-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
DINO GIUDICE 1829 Allanport Road, Thorold ON L2V 3Y9, Canada
Michael Battles 42 Longwater Drive, Norwell MA 02061, United States

Entities with the same directors

Name Director Name Director Address
10316890 CANADA INC. Dino Giudice 1829 Allanport Road, Thorold ON L2V 3Y9, Canada
LONESTAR SYLVAN INC. Dino Giudice 1829 Allanport Road, Thorold ON L2V 3Y9, Canada
LONESTAR WEST INC. DINO GIUDICE 1829 ALLANPORT ROAD, THOROLD ON L2V 3Y9, Canada
10316890 CANADA INC. Michael Battles 42 Longwater Drive, P.O. Box 9149, Norwell MA 02061-9149, United States
LONESTAR SYLVAN INC. Michael Battles 42 Longwater Drive, P.O. Box 9149, Norwell MA 02061-9149, United States
LONESTAR WEST INC. MICHAEL BATTLES 42 LONGWATER DRIVE, P.O. BOX 9149, NORWELL MA 02061-9149, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1E6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on CH Canada GP, 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