PENGUY PROPERTIES INC.
LES PROPRIÉTÉS PENGUY INC.

Address: 1075 Bay St., Suite 400, Toronto, ON M5S 2B1

PENGUY PROPERTIES INC. (Corporation# 3593991) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1999.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1075 BAY ST.
City TORONTO
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PENGUY PROPERTIES INC..

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.