Canadian Companies Directory

MARKBOROUGH PROPERTIES INC. (PROPRIETES IMMOBILIERES MARKBOROUGH INC.)

Corporation Number:263118-1
Business Number:122450810RC0001
Corporate Name:MARKBOROUGH PROPERTIES INC. (PROPRIETES IMMOBILIERES MARKBOROUGH INC.)
Status:Inactive - Amalgamated into MARKBOROUGH PROPERTIES INC. / PROPRIETES IMMOBILIERES MARKBOROUGH INC. on 1997-06-09
Governing Legislation:Canada Business Corporations Act - 1990-08-01
Office Address:1 DUNDAS STREET WEST SUITE 2800 TORONTO ON M5G 2J2 Canada
Office Address in Map
Directors
Full name: DAVID KR THOMSON
Address: 200 ROXBOROUGH DR, TORONTO ON M4W 1X8, Canada
Full name: HENRY G GLOCCA
Address: 16 CHESTNUT PAR RD, TORONTO ON M4W 1W4, Canada
Full name: GEOGE KOSICH
Address: 67 BABY POINT CR, TORONTO ON M6M 2C1, Canada
Full name: JOHN A TORY
Address: 41 GLENALLEN RD, TORONTO ON M4N 1G9, Canada
Full name: GORDON C GRAY DRYNOC
Address: 300 JEFFERSON SIDEROAD RR1, RICHMOND HILL ON L5C 4X7, Canada
Full name: WILLIAM RC BLUNDELL
Address: 45 STRATHEDEN RD, TORONTO ON M4N 1E5, Canada
Full name: MICHAEL BROWN
Address: 61# SAW MILL LANE, GREENWICH CONNECTICUT , United States
Full name: GARY J LUKASSSEN
Address: 3230 SIR JOHN'S HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada
Full name: PETER THOMSON
Address: 57 ROXBOROUGH DR, TORONTO ON M5W 1X2, Canada
Full name: PETER W MILLS
Address: 390 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
Full name: KENNET THOMSON
Address: 8 CASTLE FRANK RD, TORONTO ON M4W 2Z4, Canada
Annual Filings
Anniversary Date (MM-DD)
08-01
Date of Last Annual Meeting
1996-07-16
Annual Filing Period (MM-DD)
08-01 to 09-30
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
/
Corporate History

1990-08-01 to Present

MARKBOROUGH PROPERTIES INC.

1990-08-01 to Present

PROPRIETES IMMOBILIERES MARKBOROUGH INC.

Certificates and Filings
Financial statements
Proxy circular
As of 1996-07-16
Certificate of Amalgamation
1990-08-01
Back to Home page

Other Companies