M. SALTMAN ARBITRATIONS LTD.

Address:
22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3

M. SALTMAN ARBITRATIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 870919. The registration start date is June 8, 1979. The current status is Active.

Corporation Overview

Corporation ID 870919
Business Number 103791604
Corporation Name M. SALTMAN ARBITRATIONS LTD.
Registered Office Address 22 Adelaide Street West, Suite 3600
Bay Adelaide Centre - East Tower
Toronto
ON M5H 4E3
Incorporation Date 1979-06-08
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MAUREEN K. SALTMAN 15 WARREN ROAD, TORONTO ON M4V 2R4, Canada
LORNE H. SALTMAN 15 WARREN ROAD, TORONTO ON M4V 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-07 1979-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-02 current 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3
Address 2014-05-06 2019-01-02 15 Warren Road, Toronto, ON M4V 2R4
Address 2007-11-08 2014-05-06 100 Adelaide Street West, Suite 701, Toronto, ON M5H 1S3
Address 2004-02-16 2007-11-08 111 Richmond Street West, Suite 1017, Toronto, ON M5H 2G4
Address 1979-06-08 2004-02-16 170 Frederick Street, Suite 301, Toronto, ON M5H 4J1
Name 1979-06-08 current M. SALTMAN ARBITRATIONS LTD.
Status 1996-11-25 current Active / Actif
Status 1996-10-01 1996-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 Adelaide Street West, Suite 3600
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcfaulds Resources Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2006-07-31
Canadian Friends of The Ghetto Fighters' House Museum 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 1990-03-19
Margo's Place Corporation 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2001-02-02
Africa Harvest Biotech Foundation International 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2008-06-16
The Nancy Nielsen Charitable Foundation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2008-10-23
Coventina Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2007-04-03
The Evelyn Hart Conservatory 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2012-02-03
Vektore Exploration Consulting Corporation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2012-11-06
Canadians for The Rule of Law 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2015-04-06
Friends of Reconstructionist Judaism 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2015-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
MAUREEN K. SALTMAN 15 WARREN ROAD, TORONTO ON M4V 2R4, Canada
LORNE H. SALTMAN 15 WARREN ROAD, TORONTO ON M4V 2R4, Canada

Entities with the same directors

Name Director Name Director Address
PHILIGENCE CANADA FOUNDATION Lorne H. Saltman 22 Adelaide Street West, Suite 3600, Toronto ON M5H 4E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Goodfellow Arbitrations Inc. 369 Wellesley Street, Toronto, ON M4X 1H5 1997-05-20
Dr. David L. Saltman Medicine Professional Corporation 4940 Number 3 Road, Suite 208, Richmond, BC V6X 3A5 2001-06-11

Improve Information

Please provide details on M. SALTMAN ARBITRATIONS LTD. 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