Search icon

CI GLOBAL HOLDINGS USA INC.

Company Details

Entity Name: CI GLOBAL HOLDINGS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 1997 (28 years ago)
Date of dissolution: 07 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2005 (20 years ago)
Document Number: F97000002314
FEI/EIN Number NOT APPLICABLE
Address: CI PLACE, 151 YONGE ST., 11TH FLOOR, TORONTO, ONTARIO, CANADA, M5C2W-7
Mail Address: CI PLACE, 151 YONGE ST., 11TH FLOOR, TORONTO, ONTARIO, CANADA, M5C2W-7
Place of Formation: DELAWARE

Director

Name Role Address
HOLLAND WILLIAM T Director 14 KNIGHTSWOOD RD, TORONTO, ON, M4N 2H1
MACPHAIL STEPHEN A Director 132 ALEXANDRA BLVD, TORONTO, ON, M4R 1M2
ANDERSON PETER W Director 40 WEMBLEY AVE, MARKHAM, ON, L3R 2A9
KILLEEN MICHAEL J Director 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1

Vice President

Name Role Address
MACPHAIL STEPHEN A Vice President 132 ALEXANDRA BLVD, TORONTO, ON, M4R 1M2
KILLEEN MICHAEL J Vice President 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1

President

Name Role Address
ANDERSON PETER W President 40 WEMBLEY AVE, MARKHAM, ON, L3R 2A9

Secretary

Name Role Address
KILLEEN MICHAEL J Secretary 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1

Treasurer

Name Role Address
JAMIESON DOUGLAS J Treasurer 331 ROSE PARK DRIVE, TORONTO, ON, M4T 1R8

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-07 No data No data
NAME CHANGE AMENDMENT 2000-10-03 CI GLOBAL HOLDINGS USA INC. No data
NAME CHANGE AMENDMENT 2000-03-01 C.I. GLOBAL HOLDINGS USA INC. No data
REINSTATEMENT 1999-01-05 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Withdrawal 2005-06-07
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-08-08
Name Change 2000-10-03
ANNUAL REPORT 2000-04-03
Name Change 2000-03-01
ANNUAL REPORT 1999-05-12
REINSTATEMENT 1999-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State