PENGUY PROPERTIES INC. (Corporation# 3593991) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1999.
Corporation ID | 3593991 |
Business Number | 871819223 |
Corporation Name |
PENGUY PROPERTIES INC. LES PROPRIÉTÉS PENGUY INC. |
Registered Office Address |
1075 Bay St. Suite 400 Toronto ON M5S 2B1 |
Incorporation Date | 1999-03-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DAVID HAWRYSH | 430 PRINCE ARTHUR STREET, APT. 3, MONTREAL QC H2X 1T2, Canada |
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1999-03-02 | 1999-03-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-05-20 | current | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 |
Address | 2004-05-20 | 2004-05-20 | 2000 Peel St, Suite 900, Montreal, ON H3A 2W5 |
Address | 2002-07-09 | 2004-05-20 | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 |
Address | 1999-12-06 | 2002-07-09 | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 |
Address | 1999-03-03 | 1999-12-06 | 2000 Peel St, Suite 800, Montreal, QC H3A 2W5 |
Address | 1999-03-03 | 1999-03-03 | 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 |
Name | 2002-07-09 | current | PENGUY PROPERTIES INC. |
Name | 2002-07-09 | current | LES PROPRIÉTÉS PENGUY INC. |
Name | 1999-03-03 | 2002-07-09 | 3593991 CANADA INC. |
Status | 1999-03-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-20 | Amendment / Modification | RO Changed. |
2002-07-09 | Amendment / Modification |
Name Changed. RO Changed. |
1999-03-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2012-06-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-06-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2006-05-30 | 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 |
---|---|---|
3830845 Canada Inc. | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 | 2000-11-06 |
650 Finley Property Inc. | 1075 Bay St., Toronto, ON M5S 2B1 | 2003-07-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Platform Media Inc. | 605-1075 Bay Street, Toronto, ON M5S 2B1 | 2019-12-12 |
Spine Therapy Network Inc. | 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 | 2013-08-14 |
8011559 Canada Inc. | 400-1075 Bay Street, Toronto, ON M5S 2B1 | 2011-10-31 |
Canderel Commercial Services Inc. | 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2010-12-14 |
Lawrence Port Union General Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-08-18 |
Cranery Bay Holdings Corporation | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1999-05-11 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Moimeme Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2001-06-22 |
4316819 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-03-28 |
Find all corporations in postal code M5S 2B1 |
Name | Address |
---|---|
DAVID HAWRYSH | 430 PRINCE ARTHUR STREET, APT. 3, MONTREAL QC H2X 1T2, Canada |
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
City | TORONTO |
Post Code | M5S 2B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pro-jek Properties Inc. | 100 Rue PrÉvost, Boisbriand, QC J7G 2S2 | 2006-03-28 |
PropriГ©tГ©s B&b 2017 Properties Inc. | 508 Rue Front, Gatineau, QC J9J 0K3 | 2017-09-11 |
Les PropriÉtÉs P.i.m.m. Inc. | 26 Chemin D'amour, Gatineau, QC J9J 1C2 | 2010-03-24 |
PropriГ©tГ©s N-dcv Inc. | 777 Robert-bourassa Blvd., Montreal, QC H3C 3Z7 | 1998-09-11 |
Presidential Properties Inc. | 221 Magpie Street, Ottawa, ON K1T 0N4 | 2016-02-06 |
Ajr Properties Incorporated | 40 Brian Romain Drive, Timmins, ON P4P 0A3 | 2018-12-05 |
Multiform Properties Inc. | 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 | 1980-06-16 |
PropriÉtÉs IvanhoÉ BrÉsil I Inc. | 1001 Rue Du Square-victoria, C-500, Montréal, QC H2Z 2B5 | 2016-04-06 |
Cosmopolitan Properties Incorporated | 700-261, Rue Saint-jacques, MontrГ©al, QC H2Y 1M6 | 2004-01-30 |
PropriÉtÉs IvanhoÉ BrÉsil II Inc. | 1001 Rue Du Square-victoria, 500, Montréal, QC H2Z 2B5 | 2016-04-06 |
Please comment or provide details below to improve the information on PENGUY PROPERTIES INC..
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.