CENTRE COMMERCIAL LABRADOR CITY LTEE (Corporation# 158143) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1976.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1976-09-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | ST JOHN'S |
Post Code | A1C 6K3 |
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 |
Please comment or provide details below to improve the information on CENTRE COMMERCIAL LABRADOR CITY LTEE.
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.