Canadian Companies Directory

2584255 Canada Inc.

Corporation Number:258425-5
Business Number:131928194RC0001
Corporate Name:2584255 Canada Inc.
Status:Dissolved by the corporation (s. 210) on 2002-06-20
Governing Legislation:Canada Business Corporations Act - 1990-03-13
Office Address:380 WELLINGTON SUITE 1200 LONDON ON N6A 4S4 Canada
Office Address in Map
Directors
Full name: ERIC LERNER
Address: 58 MCKELVEY DRIVE, THORNHILL ON L3T 6N7, Canada
Full name: JAMES D.HORNBY
Address: 130 STEVENSON ROAD, OAKVILLE ON L6L 6C8, Canada
Full name: CLIVE BRADLEY
Address: 6 PENNYBROOK COURT, LONDON ON N5X 2Z6, Canada
Full name: GEORGE MILLER
Address: 22147 FAIRVIEW ROAD, RR 3, THORNDALE ON N0M 2P0, Canada
Full name: PIERRE LAJEUNESSE
Address: 4452 BOURBONNIERE, MONTREAL QC H1X 1G8, Canada
Full name: NICK WILLIS
Address: 395 BOUL. DE MAISONNEUVE W., MONTREAL QC H3A 1L6, Canada
Full name: PAUL D. SNYDER
Address: 104 DUNEDIN DRIVE, ETOBICOKE ON M8X 2K5, Canada
Full name: RON PAM
Address: 2 PLACE VILLE MARIE, MONTREAL QC H3B 2C9, Canada
Full name: JOHN E. HARRIS
Address: 47 CHALFONT ROAD, LONDON ON N6H 4Y4, Canada
Annual Filings
Anniversary Date (MM-DD)
03-13
Date of Last Annual Meeting
2000-10-04
Annual Filing Period (MM-DD)
03-13 to 05-12
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2000 - Filed 1999 - Filed 1998 - Filed
Corporate History

1990-03-13 to 1998-05-07

CANADA TRUST REAL ESTATE FUND INC.

1990-03-13 to 1998-05-07

FONDS IMMOBILIER CANADA TRUST INC.

1998-05-07 to Present

2584255 Canada Inc.

Certificates and Filings
Financial statements
Certificate of Incorporation
1990-03-13
Certificate of Dissolution
2002-06-20
Back to Home page

Other Companies