CENTRE COMMERCIAL LABRADOR CITY LTEE
LABRADOR CITY SHOPPING CENTRE LTD.

Address: Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3

CENTRE COMMERCIAL LABRADOR CITY LTEE (Corporation# 158143) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1976.

Corporation Overview

Corporation ID 158143
Business Number 102905569
Corporation Name CENTRE COMMERCIAL LABRADOR CITY LTEE
LABRADOR CITY SHOPPING CENTRE LTD.
Registered Office Address Suite 1100, Cabot Place
100 New Gower Street
St John's
NL A1C 6K3
Incorporation Date 1976-09-08
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT BAIRD 516 Rue Lakeshore, Beaconsfield QC H9W 4J7, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST -, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 3160 Chemin Daulac, Montréal QC H3Y 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-09-07 1976-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-15 current Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3
Address 1988-08-31 2011-12-15 10 Fort William Place, 6th Floor P.o. 5457, St John's, NL A1C 5W4
Address 1988-08-31 2011-12-15 10 Fort William Place, 6th Floor P.o. 5457, St John's, NL A1C 5W4
Name 1976-09-08 current CENTRE COMMERCIAL LABRADOR CITY LTEE
Name 1976-09-08 current LABRADOR CITY SHOPPING CENTRE LTD.
Status 1976-09-08 current Active / Actif

Activities

Date Activity Details
1976-09-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-10-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-09-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 1100, CABOT PLACE
City ST JOHN'S
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Retsilla Realty Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2006-03-01
7567456 Canada Ltd. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2010-06-02
Fagioli Newfoundland Ltd. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 5V3 2010-11-04
Ck Logistics Gp Inc. Suite 1100, Cabot Place, 100 New Gower Street, St-john's, NL A1C 6K3 2016-07-29
Air Labrador Limited Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3
10546569 Canada Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-12-19
Grand Banks Preparatory School Suite 1100, Cabot Place, 100 New Gower St., St. John's, NL A1C 6K3 2018-10-10
Cyemptive Technologies (canada), Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2019-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
10254550 Canada Inc. Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-05-29
7767072 Canada Inc. C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2011-01-31
Outcomes Canada Limited Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2009-08-27
North Atlantic Marine Supplies & Services Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 1998-07-06
R. J. Ralph Automotive Limited 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 1988-09-13
Commanding Ocean Products Limited Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3
Maersk Supply Service Canada Ltd. Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Hibernia Management and Development Company Ltd. 100 New Gower Street, Suite 1000, Cabot Place, St. John's, NL A1C 6K3 1988-12-21
55104 Newfoundland & Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Find all corporations in postal code A1C 6K3

Corporation Directors

Name Address
ROBERT BAIRD 516 Rue Lakeshore, Beaconsfield QC H9W 4J7, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST -, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 3160 Chemin Daulac, Montréal QC H3Y 2Y9, Canada

Competitor

Search similar business entities

City ST JOHN'S
Post Code A1C 6K3

Similar businesses

Corporation Name Office Address Incorporation
The Good Step Boutique Ltd. Labrador City Shopping Center, Labrador, NL 1977-12-20
Blockchain Labrador Corporation 109a Drake Ave, Labrador City, NL A2V 2B3
Les Deplacements Sociaux De Labrador City C.p. 253, Labrador City, NL A2V 2K5 1982-04-19
8277516 Canada Inc. 118 Humphrey Road, Labrador City, NL A2V 2J8
Western Labrador Office Controls and Management Ltd. P.o.box 580, Labrador City, NL 1978-02-20
Labrador West Pride 413 Nascopie Avenue, Labrador City, NL A2V 2H6 2014-12-16
Pdmt Labrador Inc. 700 Nichols Adam Highway, Labrador City, NL A2V 2K7
Labrador Home Centre Limited 500 Vanier Street, Labrador, NL 1978-02-01
Gestion Roger Enault Ltee 833 Daigle, Labrador City, NL 1981-05-13
M. F. Lab-co Limited P.o.box 577, Labrador City, QC 1975-06-03

Improve Information

Please comment or provide details below to improve the information on CENTRE COMMERCIAL LABRADOR CITY LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.