Name: | CADILLAC FAIRVIEW SHOPPING CENTER PROPERTIES (MISSISSIPPI) INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Sep 1979 (46 years ago) |
Business ID: | 106476 |
State of Incorporation: | DELAWARE |
Principal Office Address: | TWO CONCOURSE PKWAY, STE 260ATLANTA, GA |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Director | 20 QUEEN STREET WEST STE 500, TORONTO ONT M5H 3R4, ZZ |
NANCY G SHERWOOD | Director | 20 QUEEN STREET WEST STE 500, TORONTO ONTARIO, ZZ |
L PETER SHARPE | Director | 20 QUEEN ST WEST STE 500, TORONTO ONTARIO M5H, |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Secretary | 20 QUEEN STREET WEST STE 500, TORONTO ONT M5H 3R4, ZZ |
Name | Role |
---|---|
I | Chairman |
Name | Role | Address |
---|---|---|
NANCY G SHERWOOD | Vice President | 20 QUEEN STREET WEST STE 500, TORONTO ONTARIO, ZZ |
LOIS A MILES | Vice President | 20 QUEEN STREET WEST SUITE 500, TORONTO, OT |
Name | Role | Address |
---|---|---|
L PETER SHARPE | President | 20 QUEEN ST WEST STE 500, TORONTO ONTARIO M5H, |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-06-11 | Withdrawal |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-25 | Annual Report |
Amendment Form | Filed | 2002-07-24 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-14 | Amendment |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-07-10 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Date of last update: 11 Apr 2025
Sources: Mississippi Secretary of State