Name: | CF PROPERTY MANAGEMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Feb 1992 (33 years ago) |
Business ID: | 586311 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2 CONCOURSE PKWAY, STE 260ATLANTA, GA 30328-2095 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Secretary | 20 QUEEN ST W STE 500, TORONTO ONT MSH 3R4, ZZ |
Name | Role | Address |
---|---|---|
JOHN W. MACDONALD | Director | 20 QUEEN STREET WEST, SUITE 400, TORONTO, ONTARIO, CA, |
JON N HAGAN | Director | 20 QUEEN ST W STE 500, TORONTO ONT SNG 3R4, ZZ |
BRUCE W DUNCAN | Director | 20 QUEEN ST WEST, TORONTO ONT MSH 3R4, |
CHARLES M. MASSON | Director | 20 QUEEN STREET WEST, SUITE 400, TORONTO, ONTARIO, CA, |
Name | Role | Address |
---|---|---|
JON N HAGAN | Treasurer | 20 QUEEN ST W STE 500, TORONTO ONT SNG 3R4, ZZ |
Name | Role | Address |
---|---|---|
ROSS W E WOOD | Vice President | 20 QUEEN ST W STE 500, TORONTO ONT MSH 3R4, |
JOHN R COOKE | Vice President | No data |
Name | Role | Address |
---|---|---|
BRUCE W DUNCAN | President | 20 QUEEN ST WEST, TORONTO ONT MSH 3R4, |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-07-27 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-14 | Annual Report |
Amendment Form | Filed | 1997-05-14 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State