OP II (2008) A Corporation

Address:
161 Bay Street, Suite 4900, Toronto, ON M5J 2S1

OP II (2008) A Corporation is a business entity registered at Corporations Canada, with entity identifier is 8529981. The registration start date is May 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8529981
Business Number 813000536
Corporation Name OP II (2008) A Corporation
Registered Office Address 161 Bay Street
Suite 4900
Toronto
ON M5J 2S1
Incorporation Date 2013-05-24
Dissolution Date 2013-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-24 current 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Name 2013-05-24 current OP II (2008) A Corporation
Status 2013-12-17 current Dissolved / Dissoute
Status 2013-05-24 2013-12-17 Active / Actif

Activities

Date Activity Details
2013-12-17 Dissolution Section: 210(3)
2013-05-24 Incorporation / Constitution en société

Office Location

Address 161 Bay Street
City Toronto
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
3244521 Canada Inc. 161 Bay Street, Suite 3700 P.o. Box 212, Toronto, ON M5J 2S1 1996-03-26
Sierra Metals Inc. 161 Bay Street, Suite 4260, Toronto, ON M5J 2S1 1996-04-11
Canadian Development and Marketing Corporation 161 Bay Street, P.o. Box 508, Bce Place, Suite 2713, Toronto, ON M5J 2S1
Placer Dome (era) Ltd. 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1996-10-08
Mirabaud Asset Management (canada) Inc. 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1 1997-10-08
Placer Dome International Limited 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1997-11-26
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
Societe Dover (canada) Limitee 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada

Entities with the same directors

Name Director Name Director Address
8046239 CANADA INC. Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada
OP IV (E) CORPORATION Christopher A. Govan 16 Park Avenue, Oakville ON L6J 3X8, Canada
8672873 Canada Inc. Christopher A. Govan 16 Park Avenue, Oakville ON L6J 3X8, Canada
8672903 Canada Inc. Christopher A. Govan 16 Park Avenue, Oakville ON L6J 3X8, Canada
OP V (C) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
OP V (F) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
OP V (D) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
OP V (E) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
OP V (G) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
OP V (H) CORP. Christopher A. Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Op II (2008) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Techmuzz Inc. 2008 15 Viking Lane, Unit 2008, Etobicoke, ON M9B 0A4 2019-11-24
Byg Wear Parts Canada (2008) Inc. 5030 François-cusson Street, Lachine, QC H8T 1B3
MÉtaux PrÉcieux Northern 2008 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2008-01-09
Les Championnats Mondiaux Des 1000 Milles 2008 Inc. 111 Francheville, Beauport, QC G1E 7A9 2003-05-09
Galerie Kastel 2008 Inc. 5637 Avenue Eldridge, Côte Saint-luc, QC H4W 2C9 2008-10-30
Centre Jet MontrÉal (2008) Inc. 685, Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 2007-08-31
Op II (2008) F Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-11-24
Op II (2008) D Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2013-12-05
Op II (2008) C Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2013-12-05

Improve Information

Please provide details on OP II (2008) A Corporation 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