Search icon

CADILLAC FAIRVIEW SHOPPING CENTERS (U.S.) LIMITED

Company Details

Name: CADILLAC FAIRVIEW SHOPPING CENTERS (U.S.) LIMITED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 17 Oct 1983 (42 years ago)
Business ID: 512389
State of Incorporation: DELAWARE
Principal Office Address: 20 QUEEN STREET WEST, SUITE 400TORONTO ONTARIO CANA, IL 60611

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

Name Role Address
DONALD M BIBACK Director 20 QUEEN ST W #500, TORONTO ONTARIO,
GRAEME M EADIE Director No data
BRUCE W DUNCAN Director 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO CANA,
CHARLES M MASSON Director 20 QUEEN ST WEST SUITE 400, TORONTO ONTARIO CANA,
JON N HAGAN Director 20 QUEEN ST WEST SUITE 400, TORONTO ONTARIO CANA,

Vice President

Name Role Address
DONALD M BIBACK Vice President 20 QUEEN ST W #500, TORONTO ONTARIO,

President

Name Role Address
GRAEME M EADIE President No data
BRUCE W DUNCAN President 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO CANA,

Secretary

Name Role Address
JOHN W NOELL Secretary No data
ROSS W E WOOD Secretary 20 QUEEN ST WEST SUITE 400, TORONTO ONTARIO CANA,

Treasurer

Name Role Address
JOHN W MACDONALD Treasurer No data
JON N HAGAN Treasurer 20 QUEEN ST WEST SUITE 400, TORONTO ONTARIO CANA,

Filings

Type Status Filed Date Description
Revocation Filed 1996-12-04 Revocation
Annual Report Filed 1996-11-09 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Revocation Filed 1995-11-17 Revocation
Undetermined Event Filed 1995-11-16 Undetermined Event
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Annual Report Filed 1995-07-17 Annual Report
Notice to Dissolve/Revoke Filed 1994-08-24 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1994-06-17 Notice to Dissolve/Revoke

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State