First Toronto Development Corp. · Corporation D'Exploitation Premiere Toronto

800 Place Victoria, Suite 4702, Montreal, QC H4Z1H6

Overview

FIRST TORONTO DEVELOPMENT CORP. (also known as CORPORATION D'EXPLOITATION PREMIERE TORONTO) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 19, 1990 with corporation #2565650, and dissolved on July 12, 2004. The current entity status is . The registered office location is at 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H6. The directors of the corporation include Eugene N. Riesman.

Corporation Information

ID2565650
Business Number887223089
Current NameFIRST TORONTO DEVELOPMENT CORP.
Other NameCORPORATION D'EXPLOITATION PREMIERE TORONTO
Incorporation Date1990-01-19
Dissolution Date2004-07-12
Address800 Place Victoria
Suite 4702
Montreal
QC H4Z1H6
Director Limits1-10

Corporation Directors

Director NameDirector Address
EUGENE N. RIESMAN2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-07-12currentDissolved / Dissoute
Activity2004-07-12currentDissolution - Section: 212.
Status2004-02-032004-07-12Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1998-05-012004-02-03Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1994-12-22currentFIRST TORONTO DEVELOPMENT CORP.
Name1994-12-22currentCORPORATION D'EXPLOITATION PREMIERE TORONTO
Act1990-01-19currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1990-01-191998-05-01Active / Actif
Name1990-01-191994-12-22FIRST TORONTO DEVELOPMENT CORP.
Address1990-01-19current800 PLACE VICTORIA, SUITE 4702, MONTREAL, QC H4Z1H6
Activity1990-01-19currentIncorporation / Constitution en société - .
Act1990-01-181990-01-19Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
EUGENE N. RIESMAN2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada

Corporations with the same officer (EUGENE N. RIESMAN)

Corporation NameAddressIncorporation Date
Palordo Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61989-11-15
1001 Boulevard De Maisonneuve O. Inc. 800 Place Victoria, Suite 4702 Po Box 322, Montreal, QC H4Z1H61980-08-08
Investissements Caromont Ltee 1255 Phillips Square, Suite 250, Montreal, QC H3B 3G11972-12-20
E.N. Riesman Holdings Inc. · Gestions E.N. Riesman Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H6
E.N. Riesman Holdings Inc. · Gestions E.N. Riesman Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J4K11989-02-20
Dubigest Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61989-05-31
2045 Stanley Street Building Inc. · Edifice 2045 Rue Stanley Inc. 1001 De Maisonneuve Blvd W., Suite 1200, Montreal, QC H3A 3E21979-03-29
Hero Finance Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61989-12-21
Realmont Real Estate Capital Corporation · Corporation Immobiliere De Capital Realmont 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G21991-06-13
Aerogest Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61988-04-15
Find all corporations with the same officer (EUGENE N. RIESMAN)

Location Information

Street Address 800 PLACE VICTORIA
SUITE 4702
CityMONTREAL
ProvinceQC
Postal CodeH4Z1H6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Westower Construction Inc. · Construction Westower Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E92006-09-28
4394330 Canada Inc. 800 Place Victoria, Suite 3400 Tour De La Bourse, Montreal, QC H4Z 1E92007-03-02
Productions Lanoe Inc. · Lanoe Productions Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E92007-02-08
Metropolitan Medical Centre Management Inc. · Gestion Du Centre MÉDical MÉTropolitain Inc. 800 Place Victoria, 4700, Montreal, QC H4Z 1H62006-03-07
4463820 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H62008-02-28
MontrÉAl C'Est ÉLectrique · Montreal It's Electric 800 Place Victoria, Bureau 3700, Montréal, QC H4Z 1E92016-10-14
Les Appartements Club Sommet Inc. 800 Place Victoria, Suite 3700, Montréal, QC H4Z 1E92006-11-16
6930956 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J22008-03-01
13768627 Canada Inc. 800 Place Victoria, suite 630, Montreal, QC H3C 0B42022-02-11
8411867 Canada Inc. 800 Place Victoria, Suite 3700, Montréal, QC H4Z 1E92013-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Harry Camp of Canada, Ltd. 6750 Hutchison St, Montreal, ON H4Z1H61959-08-17
Georgian Patrick Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61990-03-02
173577 Canada Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61990-02-26
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z1H61991-05-06
3540448 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z1H61998-10-02
2761530 Canada Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61991-10-18
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z1H61991-05-06
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z1H61986-10-24
Syd-Al-Ri Holdings Inc. · Gestion Syd-Al-Ri Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61991-06-26
168405 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z1H61989-09-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8830070 Canada Inc. 800 Rue du Square-Victoria, Suite 3700, Montreal, QC H4Z 1A12014-03-21
Collage Pediatric Therapy Center Inc. · Centre de Thérapie Pédiatrique Collage Inc. 800 Rue Du Square-Victoria, Bureau 4000, Montreal, QC H4Z 0A42010-02-23
eStruxture Canada Inc. 800 rue du Square-Victoria, Suite SS1, Montréal, QC H4Z 1B72021-04-16
Askafox Inc. 3500-800 rue du Square-Victoria, Montréal, QC H4Z 1A12022-02-21
Canadian Resources Exchange Inc. · MarchÉ Canadien De Ressources Inc. 800 Square Victoria, 4th Floor, Montreal, QC H4Z 1A92007-03-12
Acadim Inc. 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B72000-08-03
12365863 Canada Inc. 800 Rue du Square-Victoria, Bureau 3500, Montréal, QC H4Z 1A12020-09-24
First Canadian Clearing (1990) Corporation · Premiere (1990) Corporation Canadienne De Compensation 800 Square Victoria Tour De La Bourse, C.P. 61, Montreal, QC H4Z 1A91985-03-28
4ukraine.ca 3500-800 Rue du Square-Victoria, Montréal, QC H4Z 1A12022-04-22
Netelligent Hosting Services Inc. 800 Square-Victoria SS1 , Montreal, QC H4Z 1B72002-08-27
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Pmf Plumbing Supplies (Toronto) Inc. · MatÉRiaux De Plomberie Pmf (Toronto) Inc. 1775 Bonhill Road, Unit 3, Mississauga, ON L5G 1C11992-12-31
Mycological Society of Toronto · Société des mycologues de Toronto 110 Cumberland St, Suite 255, Toronto ON, ON M5R 3V52017-01-01
First Alberta Development Corp. · La Corporation D'Exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H31976-03-12
Communauté missionnaire Chrétienne Internationale Toronto 23-1720 Simcoe Street North, Oshawa, ON L1G 0C32020-09-10
Avant-Poste ThÉMatique NumÉRique Toronto Inc. · Digital Theme Outpost Toronto Inc. 1205 Avenue Papineau, Bureau 351, Montreal, QC H2K4R21995-04-26
Services d'évaluation immobilière de Toronto Inc. 1119 Ridgewood Crt, Pickering, Pickering, ON L1V 6M12022-10-04
Mis Real Estate (Toronto) Inc. · Immeubles Mis (Toronto) Inc. 4000 Maisonneuve Ouest, Bur. 2403, Montreal, QC H3Z1J91983-10-14
Toronto Holiness Baptist Church · Eglise Baptiste de la Saintete de Toronto 18 Whispering Willow Pathway, Scarborough, ON M1B 4A72008-01-09
University of Toronto Microelectronics Development Centre 777 Bay Street, Suite 401 Po Box 125, Toronto, ON M5G2C81984-03-30
Toronto Airport Terminals Investors Inc. · Investisseurs Des Terminaux De L'Aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B4P21991-06-26

Improve Information

Do you have more infomration about First Toronto Development Corp.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.