Name: | CFUS PROPERTIES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Mar 1993 (32 years ago) |
Business ID: | 596192 |
State of Incorporation: | DELAWARE |
Principal Office Address: | TWO CONCOURSE PKWY #216ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
L PETER SHARPE | Director | 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO, CA |
CHARLES M MASSON | Director | 20 QUEEN STREET WEST, SUITE 400, TORONTO,, |
PETER J BARBETTA | Director | 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO, CA |
Name | Role | Address |
---|---|---|
L PETER SHARPE | President | 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO, CA |
Name | Role | Address |
---|---|---|
LOIS A MILES | Vice President | 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO, CA |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Secretary | 20 QUEEN ST WEST SUITE 500, TORONTO ONTARIO, CA |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-07-28 | Withdrawal |
Annual Report | Filed | 2003-07-24 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-06-21 | Amendment |
Annual Report | Filed | 2002-06-21 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-07-28 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State