KS 11 DUFFERIN PLACE SE INC.

Address:
40 King Street West, Scotia Plaza, Suite 3700, Toronto, ON M5H 3Y2

KS 11 DUFFERIN PLACE SE INC. is a business entity registered at Corporations Canada, with entity identifier is 7684746. The registration start date is October 25, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7684746
Business Number 846055911
Corporation Name KS 11 DUFFERIN PLACE SE INC.
Registered Office Address 40 King Street West, Scotia Plaza
Suite 3700
Toronto
ON M5H 3Y2
Incorporation Date 2010-10-25
Dissolution Date 2019-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Vernon 66 Wellington Street West, Suite 4400, Toronto ON M5K 1H6, Canada
Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-07 current 40 King Street West, Scotia Plaza, Suite 3700, Toronto, ON M5H 3Y2
Address 2010-10-25 2018-12-07 66 Wellington Street West, Suite 4400, Toronto-dominion Centre, Td Bank Tower, Toronto, ON M5K 1H6
Name 2010-10-25 current KS 11 DUFFERIN PLACE SE INC.
Status 2019-12-03 current Dissolved / Dissoute
Status 2010-10-25 2019-12-03 Active / Actif

Activities

Date Activity Details
2019-12-03 Dissolution Section: 210(3)
2010-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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, Scotia Plaza
City Toronto
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3428851 Canada Ltd. 40 King Street West, Scotia Plaza, Suite 3700, Toronto, ON M5H 3Y2 1997-10-27
Pancontinental Mining (canada) Ltd. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 1974-07-08
True North Wealth Management Inc. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2002-02-20
6408753 Canada Corporation 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2005-06-21
Lawyers Title Canada Corporation 40 King Street West, Scotia Plaza, Suite 5800, Toronto, ON M5H 3Z7 2003-12-24
Ocmg Inc. 40 King Street West, Scotia Plaza, Suite 5800, Toronto, ON M5H 3Z7 2004-03-29
6565522 Canada Inc. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2006-05-08
Lundin Petroleum Canada Inc. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2006-05-08
6482015 Canada Inc. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2005-11-23
Mbac Opportunities and Financing Inc. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2008-07-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
David Vernon 66 Wellington Street West, Suite 4400, Toronto ON M5K 1H6, Canada
Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Entities with the same directors

Name Director Name Director Address
KS Aura Holdings GP Inc. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
7123035 CANADA LTD. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KS 7140 - 40TH STREET SE INC. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KS 925 - 28TH STREET NE INC. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KS 2335 SPEERS ROAD INC. Anna Kennedy 66 Wellington Street West, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KS KingsWood Drive Holdings GP Inc. Anna Kennedy 3 Southway Road, Toronto ON M9A 3Y1, Canada
9029486 Canada Inc. Anna Kennedy Toronto-Dominion Centre, TD Bank Tower, 66 Wellington Street West, Suite 4400, Toronto ON M5K 1H6, Canada
6274013 CANADA LIMITED Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
700U GP Inc. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KS SP Holdings GP Inc. Anna Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
8894787 Canada Inc. 1636 Dufferin Place, Windsor, ON N8X 3K7 2014-05-22
9395881 Canada Inc. 900 Dufferin Street, Unit 4020, Dufferin Mall, Toronto, ON M6H 4A9 2015-08-05
Ameresco Dufferin Solar Inc. 3400 One First Canadian Place, Toronto, ON M5X 1A4 2012-02-28
3641481 Canada Inc. 900 Dufferin St, Suite 0455 Dufferin Mall, Toronto, ON M6H 4B1 1999-07-16
News Minute Network Inc. Dufferin Liberty Centre, 219 Dufferin Street, Suite 211b, Toronto, ON M6K 3J1 2009-07-23
Dufferin Mall Inc. 3625 Dufferin Street, Suite 500, Toronto, ON M3K 1N4 1995-10-26
Dufferin Press (1978) Inc. 5550 Rue Fullum, Porte 100, Montreal, QC H2G 2H4 1978-09-28
Les Immeubles Dufferin-sherbrooke Inc. 234 Rue Dufferin, Suite 200, Sherbrooke, QC J1H 4M2 1984-05-14
11364740 Canada Inc. 1807 Dufferin St, 1807 Dufferin St, Toronto, ON M6E 3P5 2019-04-18
Megbay Co. Ltd. 528 Dufferin St., Toronto, ON M6K 2A7 2005-09-12

Improve Information

Please provide details on KS 11 DUFFERIN PLACE SE 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