Entity Name: | CI GLOBAL HOLDINGS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
MACPHAIL STEPHEN A | Vice President | 132 ALEXANDRA BLVD, TORONTO, ON, M4R 1M2 |
ANDERSON PETER W | Director | 40 WEMBLEY AVE, MARKHAM, ON, L3R 2A9 |
ANDERSON PETER W | President | 40 WEMBLEY AVE, MARKHAM, ON, L3R 2A9 |
KILLEEN MICHAEL J | Vice President | 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1 |
KILLEEN MICHAEL J | Secretary | 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1 |
KILLEEN MICHAEL J | Director | 24 KAPPELE AVE, TORONTO, ON, M4N 2Z1 |
JAMIESON DOUGLAS J | Treasurer | 331 ROSE PARK DRIVE, TORONTO, ON, M4T 1R8 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-06-07 | - | - |
NAME CHANGE AMENDMENT | 2000-10-03 | CI GLOBAL HOLDINGS USA INC. | - |
NAME CHANGE AMENDMENT | 2000-03-01 | C.I. GLOBAL HOLDINGS USA INC. | - |
REINSTATEMENT | 1999-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State