Colliers Development Solutions Inc.

Address:
3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8

Colliers Development Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9178961. The registration start date is February 5, 2015. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9178961
Business Number 813118981
Corporation Name Colliers Development Solutions Inc.
Colliers Conseil en développement inc.
Registered Office Address 3000-77 King Street West
Td Centre North Tower
Toronto
ON M5K 1G8
Incorporation Date 2015-02-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANKLIN A. HOLTFORSTER 15 BENNINGTON STREET, NEPEAN ON K2G 5S5, Canada
ANNE GLASGOW 42 LEWIS STREET, OTTAWA ON K2P 0S3, Canada
GORDON J. KACK 3082 BALMORAL AVENUE, BURLINGTON ON L7N 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-05 current 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8
Name 2016-03-31 current Colliers Development Solutions Inc.
Name 2016-03-31 current Colliers Conseil en développement inc.
Name 2015-02-05 2016-03-31 MHPM Development Solutions Inc.
Name 2015-02-05 2016-03-31 MHPM Conseil en Développement Inc.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-02-05 2017-01-01 Active / Actif

Activities

Date Activity Details
2016-03-31 Amendment / Modification Name Changed.
Section: 178
2015-02-05 Incorporation / Constitution en société

Office Location

Address 3000-77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
Gazelle Communications Corp. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2014-04-03
Macher Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2014-08-14
Fortune Bay Corp. 3000-77 King Street West, Td Centre North Tower. P O Box 95, Toronto, ON M5K 1G8 2016-02-04
Blendology Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2016-08-17
10428787 Canada Limited 3000-77 King Street West, Td Centre North Tower, Box 95, Toronto, ON M5K 1G8 2017-09-29
Axios Pallets Ltd. 3000-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2017-11-09
10892297 Canada Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2018-07-18
Pearl Real Estate Holdings Inc. 3000-77 King Street West, Toronto, ON M5K 1G8 2018-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
The Peter Gilgan Foundation 5500-66 Wellington St W, Td Bank Tower Box 97, Toronto, ON M5K 1G8 2006-10-24
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
FRANKLIN A. HOLTFORSTER 15 BENNINGTON STREET, NEPEAN ON K2G 5S5, Canada
ANNE GLASGOW 42 LEWIS STREET, OTTAWA ON K2P 0S3, Canada
GORDON J. KACK 3082 BALMORAL AVENUE, BURLINGTON ON L7N 1E4, Canada

Entities with the same directors

Name Director Name Director Address
7625766 Canada Inc. Franklin A. Holtforster 15 Bennington Street, Ottawa ON K2G 5S5, Canada
MHPM PROJECT MANAGERS INC. FRANKLIN A. HOLTFORSTER 15 BENNINGTON STREET, NEPEAN ON K2G 5S5, Canada
6368948 CANADA INC. FRANKLIN A. HOLTFORSTER 15 BENNINGTON DRIVE, NEPEAN ON K2G 5S5, Canada
Colliers Project Leaders Inc. Franklin A. Holtforster 15 Bennington Street, Nepean ON K2G 5S5, Canada
6103006 CANADA INC. FRANKLIN A. HOLTFORSTER 15 BENNINGTON STREET, NEPEAN ON K2G 5S5, Canada
MHPM PROJECT MANAGERS INC. GORDON J. KACK 3082 BALMORAL AVENUE, BURLINGTON ON L7N 1E4, Canada
Colliers Project Leaders Inc. Gordon J. Kack 3082 Balmoral Avenue, Burlington ON L7N 1E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Colliers Project Leaders Inc. 2720 Iris Street, Ottawa, ON K2C 1E6
Colliers Project Leaders Inc. 2720 Iris Street, Ottawa, ON K2C 1E6
Colliers Corking Inc. 1029 Lakeshore Rd, Burlington, ON L7S 1A6 2018-06-19
Stellar Start Inc. 96 Colliers Road, Milford, ON K0K 2P0 2020-05-29
Madeline Sandoval Enterprise Inc. 45 Colliers Rd., P.o. Box 32, Milford, ON K0K 2P0 2007-07-11
Colliers Receivables Funding Inc. 1140 Bay Street, Toronto, ON M5S 2B4 2019-03-15
Colliers Strategy & Consulting Inc. 4000-1140 Bay Streeet, Toronto, ON M5S 2B4 2020-07-10
Colliers Insurance Services Ltd. 1900-200 Granville Street, Vancouver, BC V6C 2R6 2014-02-11
Colliers International (quebec) Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1981-12-17
Coltek Clamps Inc. 1488 Montee Gagnon, Val David, QC J0T 2N0 1995-10-17

Improve Information

Please provide details on Colliers Development Solutions 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