CAUSEWAY SHOPPING CENTRE LIMITED (Corporation# 2502500) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1989.
Corporation ID | 2502500 |
Business Number | 122158538 |
Corporation Name |
CAUSEWAY SHOPPING CENTRE LIMITED CENTRE D'ACHATS CAUSEWAY LIMITEE |
Registered Office Address |
1 Westmount Square Suite 1900 Westmount QC H3Z 2P9 |
Incorporation Date | 1989-08-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
ALAN MARCOVITZ | 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada |
ROBERT WISEMAN | 37 rue Lyncroft, Hampstead QC H3X 3E3, Canada |
GARY PENCER | 530 Argyle Avenue, Westmount QC H3Y 3B7, Canada |
HAINYA WISEMAN | 3 Westmount Square, PHG, Westmount QC H3Z 2S5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-08-01 | 1989-08-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-08-02 | current | 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 |
Name | 2002-04-18 | current | CAUSEWAY SHOPPING CENTRE LIMITED |
Name | 2002-04-18 | current | CENTRE D'ACHATS CAUSEWAY LIMITEE |
Name | 1989-08-02 | 2002-04-18 | 169216 CANADA INC. |
Status | 1989-08-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
2002-04-18 | Amendment / Modification | Name Changed. |
1989-08-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-05-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-04 | 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 |
---|---|---|
Les Produits Photographiques Kostiner Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC | 1979-07-31 |
Creation Presence Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Construction Trudex Inc. | 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 | 1979-08-30 |
Acier Ville Marie Inc. | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 | |
Gestions Avstei Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-09-14 |
La Corporation D'investissement Seg | 1 Westmount Square, Westmount, QC | 1979-09-26 |
Chatelaine Original Canada Ltee/ltd. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-10-22 |
Chauvin International Ltee | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 | 1979-12-20 |
Le Restaurant Satellite Dorval Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1979-12-14 |
Les Meubles Karema Limitee | 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 | 1973-11-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mail CybernÉtique Safe-com Inc. | #1250 One Westmount Square, Montreal, QC H3Z 2P9 | 1997-10-28 |
Canadian Council On Electrotechnologies | 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 | 1986-02-25 |
87643 Canada Ltee | 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 | 1978-08-09 |
Gestion Kenneth M. Davis Incorporee | 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 | 1978-04-20 |
80802 Canada Ltee | 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 | 1976-11-15 |
Giftique Joan Pesner Ltee | Galerie Westmount Square, Montreal, QC H3Z 2P9 | 1975-08-05 |
Suissa Corporation Inc. | 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 | 1972-11-18 |
Papachristidis Maritime Inc. | 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 | 1952-07-25 |
94047 Canada Ltee | 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 | 1977-03-14 |
Les Gestions Adral Inc. | 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 | 1977-03-15 |
Find all corporations in postal code H3Z2P9 |
Name | Address |
---|---|
ALAN MARCOVITZ | 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada |
ROBERT WISEMAN | 37 rue Lyncroft, Hampstead QC H3X 3E3, Canada |
GARY PENCER | 530 Argyle Avenue, Westmount QC H3Y 3B7, Canada |
HAINYA WISEMAN | 3 Westmount Square, PHG, Westmount QC H3Z 2S5, Canada |
City | WESTMOUNT |
Post Code | H3Z2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'achats Trilea Limitee | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1985-11-08 |
Centre D'achats Trilea Limitee | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | |
Shelburne Shopping Center Limited | 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 | 1978-05-02 |
Parade Square Shopping Center Limited | 4710 St-ambroise, Suite 310, Montreal, QC H4C 2C7 | 1977-07-11 |
Queensway Shopping Centre Holdings Inc. | 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 | 2009-12-22 |
Queensway Shopping Centre Ltd. | 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 | 2010-04-08 |
Centre Commercial Les Rivieres Limitee | 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 | 1994-12-15 |
Centre D'achats Port Aux Basques Ltee | 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 | 1978-11-06 |
Causeway Foundation | 22 O'meara St., Ottawa, ON K1Y 4N6 | 1998-01-20 |
Shopping Center Management (scmi) Inc. | 1200-1010 Ste-catherine Ouest, MontrГ©al, QC H3B 3S3 |
Please comment or provide details below to improve the information on CAUSEWAY SHOPPING CENTRE 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.