THE DORCHESTER PARTNERS INC. is a business entity registered at Corporations Canada, with entity identifier is 748030. The registration start date is September 12, 1978. The current status is Inactive - Amalgamated.
Corporation ID | 748030 |
Corporation Name | THE DORCHESTER PARTNERS INC. |
Registered Office Address |
55 Avenue Road Suite 2000 Toronto QC M5R 3L2 |
Incorporation Date | 1978-09-12 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MORRIS SHOHET | 339 PRINCE ALBERT, WESTMOUNT QC H3Z 2X9, Canada |
JOHN DONALD | 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-09-11 | 1978-09-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-09-12 | current | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 |
Name | 1981-02-12 | current | THE DORCHESTER PARTNERS INC. |
Name | 1979-09-14 | 1981-02-12 | MARCIL ADVISORS INC. |
Name | 1978-09-12 | 1979-09-14 | 88331 CANADA LTEE/LTD. |
Status | 1981-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1978-09-12 | 1981-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-09-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Amis De L'unite Canadienne | 55 Avenue Road, Suite 2250 East Twr., Toronto, ON M5R 3L2 | 1996-11-29 |
Morcorp Limited | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 | 1964-09-28 |
Les Isolations T & P Inc. | 55 Avenue Road, Suie 2500, Toronto, ON M5R 3L2 | 1980-11-12 |
Les Modes Shirmon Inc. | 55 Avenue Road, Store 207, Toronto, ON M5R 3L2 | 1980-07-08 |
Horizon Insulation Limited | 55 Avenue Road, Suite 2500, Toronto, ON M5R 3L2 | 1980-09-09 |
Larteg Investments Inc. | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 | 1978-07-21 |
Borsatti Trading Inc. | 55 Avenue Road, Suite 2150 P.o. Box 216, Toronto, ON M5R 3L2 | 1989-10-12 |
Louis Dreyfus Retail Inc. | 55 Avenue Road, Suite 2000, Toronto, ON M5R 3L2 | |
Macdonald Stewart Travel Service Ltd. | 55 Avenue Road, Suite 2600, Toronto, ON M5R 3L2 | 1984-02-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Empire Customs Yorkville Inc. | 122-55 Avenue Road, Toronto, ON M5R 3L2 | 2019-03-27 |
Rk Medical Aesthetics Centre Inc. | 2000-55 Avenue Rd, Toronto, ON M5R 3L2 | 2018-09-04 |
9807136 Canada Inc. | 602-55a Avenue Road, Toronto, ON M5R 3L2 | 2016-06-24 |
No Show Inc. | 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 | 2010-01-28 |
The Consumer Channel Inc. | 55 Avenue Road, Suite 2600, East Tower, Toronto, ON M5R 3L2 | 2007-02-28 |
Centre for Wellness, Beauty & Anti-aging Medicine, Incorporated | 55 Avenue Road, Unit 2930, Toronto, ON M5R 3L2 | 2005-07-13 |
Urban Voyager Sportswear Inc. | 55 Avenue Rd, Suite 280, Toronto, ON M5R 3L2 | 2002-07-18 |
93329 Canada Ltd/ltee | 55a Ave Rd, 307, Toronto, ON M5R 3L2 | 1979-07-27 |
Prettl Electronics Canada Inc. | 55-a Avenue Road, Suite 604, Toronto, ON M5R 3L2 | 2000-11-30 |
The Mountain of Hope Rehab Centers Corporation | 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 | 2005-10-27 |
Find all corporations in postal code M5R 3L2 |
Name | Address |
---|---|
MORRIS SHOHET | 339 PRINCE ALBERT, WESTMOUNT QC H3Z 2X9, Canada |
JOHN DONALD | 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada |
Name | Director Name | Director Address |
---|---|---|
THE DORCHESTER COMPANIES INC. | JOHN DONALD | 131 BLOOR ST W PENT. E, TORONTO ON M5S 1R1, Canada |
MARCIL TRUST COMPANY - | JOHN DONALD | 1212 PINE AVENUE WEST APT 704, MONTREAL QC , Canada |
CENTRE HYPOTHÉCAIRE DE L'OUTAOUAIS INC. | JOHN DONALD | 276 KING STREET WEST, SUITE 400, TORONTO ON M5V 1J2, Canada |
CUBALINK CANADA LTD. | JOHN DONALD | 131 BLOOR STREET WEST, EAST P.H., TORONTO ON M5S 1S3, Canada |
DONATEK MACHINE-OUTIL INC. | John DONALD | 957, Banwell, Windsor ON N8P 1J3, Canada |
CUBALINK (U.S.) LTD. | JOHN DONALD | 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada |
3228991 CANADA INC. | JOHN DONALD | 131 BLOOR ST WEST, EAST PENTHOUSE, TORONTO ON M5S 1R1, Canada |
CELERITY REAL ESTATE SYSTEMS LTD. | JOHN DONALD | 55 AVENUE ROAD, SUITE 405, TORONTO ON M5R 2G3, Canada |
MAREX PROPERTIES LIMITED | JOHN DONALD | 130 BLOOR STREET WEST SUITE 900, TORONTO ON M5S 1N5, Canada |
3483444 CANADA INC. | JOHN DONALD | 131 BLOOR ST WEST, EPH, TORONTO ON M5S 1R1, Canada |
City | TORONTO |
Post Code | M5R 3L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gary R. Lord & Associes Ltee | 555 Boulevard Dorchester Ouest, Suite 1150, Montreal, QC | 1977-11-09 |
Mga Partners Inc. | 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9 | |
Navstar Aviation Partners Inc. | 6500, Silver Dart Drive, Suite 205, Mississauga, ON L5P 1A5 | |
Avocats Galiléo Partners Inc. | 1410-2021 Avenue Union, Montréal, QC H3A 2S9 | 2016-09-08 |
Great Partners Enterprises Inc. | 2257 Kingsway, Vancouver, QC V5N 2T6 | 1989-08-07 |
Centre De Physiatrie Dorchester (1985) Inc. | 235 Est Boul Dorchester, Suite 101, Montreal, QC H2X 1N8 | 1985-12-05 |
Chambre De Commerce De St. Isidore De Dorchester | County Dorchester, St Isidor, QC G0S 2S0 | 1959-10-09 |
Dorchester Christian Family Centre Inc. | 1256 Cromarty Drive, Dorchester, ON N0L 1G5 | 1993-12-31 |
12186357 Canada Corp. | 2135 Dorchester Road, Unit: 3a, Dorchester, ON N0L 1G2 | 2020-07-09 |
Les Carrosseries Dorchester Inc. | 55 Boulevard Begin, C.p. 297, Ste-claire De Dorchester, QC G0R 2V0 | 1997-02-27 |
Please provide details on THE DORCHESTER PARTNERS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |