LES PROPRIETES MARJAPAT LIMITEE

Address:
40 King Street West, Suite 4400 Scotia Plaza, Toronto, ON M5H 3Y4

LES PROPRIETES MARJAPAT LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 526835. The registration start date is July 17, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 526835
Business Number 119676724
Corporation Name LES PROPRIETES MARJAPAT LIMITEE
MARJAPAT PROPERTIES LIMITED
Registered Office Address 40 King Street West
Suite 4400 Scotia Plaza
Toronto
ON M5H 3Y4
Incorporation Date 1972-07-17
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
J. PERRY BORDEN 82 HIGHBOURNE ROAD, TORONTO ON M5P 2J4, Canada
P.A. MCFARLANE 29 IDLESWIFT DRIVE, THORNHILL ON L4J 1K9, Canada
JANE BORDEN 82 HIGHBOURNE ROAD, TORONTO ON M5P 2J4, Canada
C.S. MCFARLANE 29 IDLESWIFT DRIVE, THORNHILL ON L4J 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-26 1979-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-17 1979-08-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-07-17 current 40 King Street West, Suite 4400 Scotia Plaza, Toronto, ON M5H 3Y4
Name 1979-08-27 current LES PROPRIETES MARJAPAT LIMITEE
Name 1979-08-27 current MARJAPAT PROPERTIES LIMITED
Name 1972-07-17 1979-08-27 MARJAPAT PROPERTIES LIMITED
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-07 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1979-08-27 Continuance (Act) / Prorogation (Loi)
1972-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
J. PERRY BORDEN 82 HIGHBOURNE ROAD, TORONTO ON M5P 2J4, Canada
P.A. MCFARLANE 29 IDLESWIFT DRIVE, THORNHILL ON L4J 1K9, Canada
JANE BORDEN 82 HIGHBOURNE ROAD, TORONTO ON M5P 2J4, Canada
C.S. MCFARLANE 29 IDLESWIFT DRIVE, THORNHILL ON L4J 1K9, Canada

Entities with the same directors

Name Director Name Director Address
COLWELL SYSTEMS LTD. C.S. MCFARLANE 29 IDLESWIFT DRIVE, THORNHILL ON , Canada
CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION J. PERRY BORDEN 330 UNIVERSITY AVE, STE 507, TORONTO ON M5G 1R7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
Provigo Properties Limited 400 Ste-croix, Montreal, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St-laurent, QC H4N 3L4
Nayting Properties Limited 25, Rue Des Forges, Bureau 200, Trois-rivières, QC G9A 5L2 2005-07-11
Provigo Properties Limited 400 Avenue Saint-croix, St-laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St. Laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St-laurent, QC H4N 3L4
Canderel Properties Limited 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Provigo Properties Limited 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-11-19
Les PropriÉtÉs Canderel LimitÉe 2000 Peel St, Suite 800, Montreal, QC H3A 2W5
Les Proprietes Canderel Limitee 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1981-12-11

Improve Information

Please provide details on LES PROPRIETES MARJAPAT LIMITEE 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