Name: | CADILLAC FAIRVIEW MISSISSIPPI SPC GP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Dec 1996 (28 years ago) |
Business ID: | 637730 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5 CONCOURSE PKWYATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LOIS A MILES | Vice President | 20 QUEEN STREET WEST SUITE 500, TORONTO, ON |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Director | 20 QUEEN STREET WEST SUITE 500, TORONTO, ON |
L PETER SHARPE | Director | 20 QUEEN STREET WEST, SUITE 500, TORONTO, ON |
Name | Role | Address |
---|---|---|
PETER J BARBETTA | Secretary | 20 QUEEN STREET WEST SUITE 500, TORONTO, ON |
Name | Role | Address |
---|---|---|
L PETER SHARPE | President | 20 QUEEN STREET WEST, SUITE 500, TORONTO, ON |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-07-20 | Withdrawal |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-31 | Annual Report |
Amendment Form | Filed | 2002-07-31 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-05-17 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2000-05-31 | Reinstatement |
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State