ALBERTA SHOPPING CENTRES LIMITED

Address: 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1

ALBERTA SHOPPING CENTRES LIMITED (Corporation# 1723570) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1984.

Corporation Overview

Corporation ID 1723570
Business Number 879385284
Corporation Name ALBERTA SHOPPING CENTRES LIMITED
Registered Office Address 1 University Avenue
Suite 1000
Toronto
ON M5J 2P1
Incorporation Date 1984-06-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 7

Directors

Director Name Director Address
ALLAN W. REEVE 42 HEATHDALE RD, TORONTO ON M6C 1M6, Canada
ALEC TRAFFORD 965 INVERHOUSE DRIVE, SUITE 702, MISSISSAUGA ON L5J 4B4, Canada
MICHAEL BESWICK 350 BERESFORD AVE, TORONTO ON M6S 3B3, Canada
ROBERT L. SILLCOX GRANDVIEW FARM, RR 3, KING ON L0G 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-25 1984-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-26 current 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1
Name 1985-12-12 current ALBERTA SHOPPING CENTRES LIMITED
Name 1984-06-26 1985-12-12 133472 CANADA LIMITED
Status 1990-03-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-06-26 1990-03-31 Active / Actif

Activities

Date Activity Details
1984-06-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-03-30 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 1 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94024 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1979-09-14
2790521 Canada Inc. 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 1992-01-28
Senn D'or Development Corp. 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 1992-09-14
3237613 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1996-03-12
Immeubles Western Delta Inc. 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
168182 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
168183 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
Omers Realty Corporation 1 University Avenue, Suite 1701, Toronto, ON M5J 2P1 1989-09-05
Nolan Court Limited 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dosatron International Ltd. 1 University Ave, Suite 400, Toronto, ON M5J 2P1 1992-12-03
Twins Hotels Limited One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Rorison Management Inc. 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 1979-08-27
City Square Holdings Inc. One University Avenue, 1200, Toronto, ON M5J 2P1 1995-03-27
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1

Corporation Directors

Name Address
ALLAN W. REEVE 42 HEATHDALE RD, TORONTO ON M6C 1M6, Canada
ALEC TRAFFORD 965 INVERHOUSE DRIVE, SUITE 702, MISSISSAUGA ON L5J 4B4, Canada
MICHAEL BESWICK 350 BERESFORD AVE, TORONTO ON M6S 3B3, Canada
ROBERT L. SILLCOX GRANDVIEW FARM, RR 3, KING ON L0G 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2P1

Similar businesses

Corporation Name Office Address Incorporation
First Innes Shopping Centres Limited 259 Yorkland Road, Suite #300, Toronto, ON M2J 5B2
First Innes Shopping Centres Limited 259 Yorkland Road, Suite #300, Toronto, ON M2J 5B2
Western Shopping Centres Limited 374 3rd Avenue South, 3rd Floor, Saskatoon, SK S7K 1M5
Viking Shopping Centres (1978) Limited 290 Yonge St, 7th Floor, Toronto, ON M5B 1C8 1951-04-25
Regional Shopping Centres (canada) Limited 18 King Street East, Suite 201, Toronto, ON M5C 1E2 1969-05-08
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
Centre D'achats Trilea Limitee 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1
Centre D'achats Trilea Limitee 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 1985-11-08
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18
Peterson Shopping Centres Inc. 885 West Georgia St., 19th Floor, Vancouver, BC V6C 3H4 2005-06-09

Improve Information

Please comment or provide details below to improve the information on ALBERTA SHOPPING CENTRES LIMITED.

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.