5353 DUN-KIP EQUITIES INC.

Address:
77 King Street West, 1toronto-dominion Centre, 400, Toronto, ON M5K 0A1

5353 DUN-KIP EQUITIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6939899. The registration start date is March 13, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6939899
Business Number 814899019
Corporation Name 5353 DUN-KIP EQUITIES INC.
Registered Office Address 77 King Street West
1toronto-dominion Centre, 400
Toronto
ON M5K 0A1
Incorporation Date 2008-03-13
Dissolution Date 2016-08-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
THOMAS I. MCCULLOCH 1 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5G 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-23 current 77 King Street West, 1toronto-dominion Centre, 400, Toronto, ON M5K 0A1
Address 2009-02-11 2011-06-23 100 King Street West, 1 First Canadian Place, Suite 3900, Toronto, ON M5X 1B2
Address 2008-03-13 2009-02-11 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1
Name 2009-02-10 current 5353 DUN-KIP EQUITIES INC.
Name 2008-03-13 2009-02-10 CPCRPP Holdings (5353 Dundas) Inc.
Status 2016-08-09 current Dissolved / Dissoute
Status 2008-03-13 2016-08-09 Active / Actif

Activities

Date Activity Details
2016-08-09 Dissolution Section: 210(2)
2009-02-10 Amendment / Modification Name Changed.
2008-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2010-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2010-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2010-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 King Street West
City Toronto
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
THOMAS I. MCCULLOCH 1 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5G 2L5, Canada

Entities with the same directors

Name Director Name Director Address
CPCRPP Holdings (5343 Dundas) Inc. DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
6763332 CANADA INC. DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
7559771 CANADA INC. Douglas Greaves 311 Glen Road, Toronto ON M4W 2X4, Canada
8104425 CANADA INC. Douglas Greaves 311 Glen Road, Toronto ON M4W 2X4, Canada
8333220 Canada Inc. Douglas Greaves 311 Glen Road, Toronto ON M4W 2X4, Canada
6874525 CANADA INC. DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
6875017 CANADA LTD. DOUGLAS GREAVES 311 GLEN ROAD, TORONTO ON M4W 2X4, Canada
9613714 Canada Inc. Douglas Greaves 311, Glen Road, Toronto ON M4W 2X4, Canada
9650458 Canada Inc. Douglas Greaves 311 Glen Road, Toronto ON M4W 2X4, Canada
8283826 Canada Inc. Douglas Greaves 311 Glen Road, Toronto ON M4W 2X4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
Carena-bancorp Equities Ltd. 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
8600279 Canada Inc. 5353 Red Brush Dr, Mississauga, ON L4Z 3Z5 2013-08-06
Cis Sales Group Inc. 5353 Rue Jeanne-mance, Montréal, QC H2V 4K5 2014-09-18
Winspert Corporation 5353 Red Brush Drive, Mississauga, ON L4Z 3Z5 2018-11-13
9912304 Canada Inc. 100-5353 Boul. Thimens, Montréal, QC H4R 2H4 2016-09-19
190214 Canada Ltd. 100-5353 Boulevard Thimens, Montreal, QC H4R 2H4 1975-03-27
97971 Canada Inc. 100-5353 Boulevard Thimens, Montreal, QC H4R 2H4 1980-04-21
Jiantong Development Ltd. 5353 Mcfarren Blvd., Mississauga, ON L5M 5Y5 2011-05-26
4472969 Canada Inc. 5353 Des Laurentides Blvd., Laval, QC H7K 2K1 2008-05-09
Les Electroniques S.a.i. Inc. 5353 Des Macons, Pierrefonds, QC H8Z 2X9 1988-09-20

Improve Information

Please provide details on 5353 DUN-KIP EQUITIES 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