Holinn Properties (Canada) Ltd.

Address:
Suite 2430, 161 Bay Street, Bce Place, Td-canada Trust Tower, Toronto, ON M5J 2S1

Holinn Properties (Canada) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6490221. The registration start date is December 8, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6490221
Business Number 816244073
Corporation Name Holinn Properties (Canada) Ltd.
Registered Office Address Suite 2430, 161 Bay Street
Bce Place, Td-canada Trust Tower
Toronto
ON M5J 2S1
Incorporation Date 2005-12-08
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-16 current Suite 2430, 161 Bay Street, Bce Place, Td-canada Trust Tower, Toronto, ON M5J 2S1
Address 2006-02-10 2007-08-16 181 Bay Street, Suite 2330, Bce Place, Bay Wellington Tower, Box 83, Toronto, ON M5J 2T3
Address 2005-12-08 2006-02-10 111 Richmond Street West, Suite 700, Toronto, ON M5H 2H5
Name 2006-06-12 current Holinn Properties (Canada) Ltd.
Name 2005-12-08 2006-06-12 6490221 CANADA INC.
Status 2009-10-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2009-10-09 2009-10-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-12-08 2009-10-09 Active / Actif

Activities

Date Activity Details
2009-10-29 Discontinuance / Changement de régime Jurisdiction: Ontario
2006-06-12 Amendment / Modification Name Changed.
2005-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2430, 161 Bay Street
City TORONTO
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9430482 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-04
9430512 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-04
9430768 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-04
Hillcore Alberta Properties Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434119 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434135 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434143 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434151 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434194 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
9434208 Canada Ltd. Suite 2430, 161 Bay Street, Toronto, ON M5J 2S1 2015-09-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
Hillcore Seniors Living Ltd. Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada
AMC Investments (2006) Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
Abacus Seniors Living Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
8162409 Canada Ltd. Russell G. Negus Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
Freeway Acquisitions Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
8189269 CANADA LIMITED Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada
CONSORTIUM ACQUISITION LTD. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
7807996 CANADA LTD. Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada
8670021 CANADA LTD. Russell G. Negus Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
Harvest Structured Products Inc. Russell G. Negus Suie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Mbna Canada Properties Limited 1959, Upeer Water Street, Suite 800, Halifax, NS B3J 3N2
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Davamel Properties Ltd. 5212 105a Avenue, Edmonton, AB T6A 1C4 2006-06-10
Bridgedale Properties Ltd. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4

Improve Information

Please provide details on Holinn Properties (Canada) Ltd. 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