ALBERTA SHOPPING CENTRES LIMITED (Corporation# 1723570) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1984.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-06-26 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J2P1 |
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 |
Please comment or provide details below to improve the information on ALBERTA SHOPPING CENTRES LIMITED.
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.