SAMCON CAMBRIDGE PHASE I INC.

Address:
199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9

SAMCON CAMBRIDGE PHASE I INC. is a business entity registered at Corporations Canada, with entity identifier is 8309876. The registration start date is September 26, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8309876
Business Number 841929243
Corporation Name SAMCON CAMBRIDGE PHASE I INC.
Registered Office Address 199 Bay Street, Commerce Court
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 2012-09-26
Dissolution Date 2014-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montreal QC H2L 4V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-26 current 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9
Name 2012-09-26 current SAMCON CAMBRIDGE PHASE I INC.
Status 2014-06-13 current Dissolved / Dissoute
Status 2012-09-26 2014-06-13 Active / Actif

Activities

Date Activity Details
2014-06-13 Dissolution Section: 210(1)
2012-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 Bay Street, Commerce Court
City Toronto
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montreal QC H2L 4V5, Canada

Entities with the same directors

Name Director Name Director Address
SAMCON BENNETT LAND INC. TERRAIN SAMCON BENNETT INC. Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montréal QC H2L 4V5, Canada
SAMCON METROPOL COMMANDITÉ INC. Salvatore (Sam) Scalia 815 boul. René-Lévesque Est, Montréal QC H2L 4V5, Canada
8258236 CANADA INC. Salvatore (Sam) Scalia 815 René-Lévesque Boulevard East, Montreal QC H2L 4V5, Canada
SAMCON DEVELOPMENT INC. Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montréal QC H2L 4V5, Canada
SAMCON DE VINCI PHASE V INC. Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montréal QC H2L 4V5, Canada
SAMCON MARTIGNY GENERAL PARTNER INC. Salvatore (Sam) Scalia 815 boul. René-Lévesque Est, Montréal QC H2L 4V5, Canada
SAMCON CAMBRIDGE PHASE II INC. Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montreal QC H2L 4V5, Canada
166366 CANADA INC. SALVATORE (SAM) SCALIA 169 Montevista St., Dollard-des-Ormeaux QC H9B 3A4, Canada
SAMCON MANAGEMENT (ONTARIO) INC. Salvatore (Sam) Scalia 815 René-Lévesque Est., Montreal QC H2L 4V5, Canada
SAMCON DE VINCI PHASE IV INC. Salvatore (Sam) Scalia 815 René-Lévesque Blvd. East, Montréal QC H2L 4V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Samcon Cambridge Phase II Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Samcon Bennett Phase II Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Samcon Bennett Phase IIi Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Samcon De Vinci Phase IIi Inc. 815 René-lévesque Boulevard East, Montreal, QC H2L 4V5 2012-08-01
Samcon De Vinci Phase Iv Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Samcon De Vinci Phase V Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Samcon Cambridge Inc. 815 René-lévesque Est., Montreal, QC H2L 4V5 2012-05-25
Samcon Development Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-05-28
Samcon Bo Gp Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-11-02
Samcon Master Gp Inc. 815 René-lévesque Blvd. East, Montréal, QC H2L 4V5 2012-01-31

Improve Information

Please provide details on SAMCON CAMBRIDGE PHASE I 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