CADILLAC FAIRVIEW INC.

Name: | CADILLAC FAIRVIEW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1994 (31 years ago) |
Date of dissolution: | 18 Jan 2000 |
Entity Number: | 1863210 |
ZIP code: | M5H-3R4 |
County: | New York |
Place of Formation: | Canada |
Address: | 20 QUEEN STREET WEST, 5TH FLOOR, TORONTO, ONTARIO, Canada, M5H-3R4 |
Principal Address: | 20 QUEEN STREET WEST, SUITE 500, TORONTO, ONTARIO, Canada, M5H-3R4 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 QUEEN STREET WEST, 5TH FLOOR, TORONTO, ONTARIO, Canada, M5H-3R4 |
Name | Role | Address |
---|---|---|
BRUCE W. DUNCAN | Chief Executive Officer | 20 QUEEN STREET WEST, SUITE 500, TORONTO, ONTARIO, Canada, M5H-3R4 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2000-01-18 | Address | 20 QUEEN STREET WEST, SUITE 500, TORONTO, ONTARIO, CAN (Type of address: Service of Process) |
1994-10-27 | 1998-11-09 | Address | 20 QUEEN STREET WEST, TORONTO ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000118000356 | 2000-01-18 | SURRENDER OF AUTHORITY | 2000-01-18 |
981109002491 | 1998-11-09 | BIENNIAL STATEMENT | 1998-10-01 |
941027000129 | 1994-10-27 | APPLICATION OF AUTHORITY | 1994-10-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State