TIMESHARING DEVELOPMENT INC.

Address:
18 King Street East, Suite 1104, Toronto, ON M5C 1C4

TIMESHARING DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 741191. The registration start date is August 22, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 741191
Corporation Name TIMESHARING DEVELOPMENT INC.
Registered Office Address 18 King Street East
Suite 1104
Toronto
ON M5C 1C4
Incorporation Date 1978-08-22
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
JACK ROBINSON 1730 KILLARNEY CRT., VIENNA , United States
JAMES MORLOCK 3 MAY STREET, TORONTO ON M4E 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-21 1978-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-08-22 current 18 King Street East, Suite 1104, Toronto, ON M5C 1C4
Name 1978-11-07 current TIMESHARING DEVELOPMENT INC.
Name 1978-08-22 1978-11-07 88054 CANADA LTD.
Status 1993-08-03 current Dissolved / Dissoute
Status 1984-12-01 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-08-22 1984-12-01 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1978-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1982-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1982-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1982-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Regional Shopping Centres (canada) Limited 18 King Street East, Suite 201, Toronto, ON M5C 1E2 1969-05-08
Seabridge Agence Maritime Internationale Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1972-09-14
Agence Maritime Atlantique A.m.a. Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1983-05-19
U.S.e. Chemicals Ltd. 18 King Street East, Suite 1104, Toronto, ON M5C 1C4 1978-10-10
Groupement Technique Des Assureurs Inc. 18 King Street East, Suite 700, Toronto, ON M5C 1C4 1989-10-10
Iao Actuarial Consulting Services Inc. 18 King Street East, Suite 700, Toronto, ON M5C 1C4 1995-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Great Merritt Investment Holdings Corporation 18 King St East, Suite 1200, Toronto, ON M5C 1C4 1996-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
JACK ROBINSON 1730 KILLARNEY CRT., VIENNA , United States
JAMES MORLOCK 3 MAY STREET, TORONTO ON M4E 3B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1C4

Similar businesses

Corporation Name Office Address Incorporation
Mbc Development Ltd. 70 East Beaver Creek Road, Unit 43, Richmond Hill, ON L4B 3B2
Canadian Wild Blueberry Industry Research & Development Institute 168 Dakota Road, Debert, NS B0M 1G0 2007-08-23
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Rainbow Skills Development Centre 1485 Lapierriere Drive, 2nd Floor, Ottawa, ON K1Z 7S8 1996-08-09
La Compagnie De Development Surcon Ltee 153 Decarie Blvd, St. Laurent, QC H4N 2L6 1974-01-24
Snowdrop Development Inc. 1000 Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4
Norse Development Ltd. 938 Topsail Road, Mount Pearl, NL A1N 2E4
Hygate Development Corp. 1700 Langstaff Road, Suite 2001, Vaughan, ON L4K 3S3
La Compagnie De Development Filmbank Inc. 1 Westmount Square, Suite 240, Westmount, QC H3Z 2P9 1980-02-05
Development International H & H Corp. 4999 St-catherine St. West, Suite 227, Montreal, QC 1978-06-16

Improve Information

Please provide details on TIMESHARING DEVELOPMENT 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