LES CENTRES COMMERCIAUX UNICENTRE INC. (Corporation# 371921) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1980.
Corporation ID | 371921 |
Business Number | 865153084 |
Corporation Name | LES CENTRES COMMERCIAUX UNICENTRE INC. |
Registered Office Address |
#700-439 University Ave. Toronto ON M5G 1Y8 |
Incorporation Date | 1980-01-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
WILLIAM PENCER | 3160 DAULAC, WESTMOUNT QC H3Y 2Y9, Canada |
MARCOVITZ ALAN | 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-01-21 | 1980-01-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-09-13 | current | #700-439 University Ave., Toronto, ON M5G 1Y8 |
Address | 1980-01-22 | 2018-09-13 | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 |
Name | 1980-01-22 | current | LES CENTRES COMMERCIAUX UNICENTRE INC. |
Status | 1980-01-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-01-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-06-13 | 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 |
---|---|---|
94697 Canada Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1979-10-26 |
Amenagement Nortop Ltee | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1977-04-12 |
Amenagement Norport Ltee | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1977-04-12 |
Amenagement Eastshore Ltee. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1978-01-16 |
Amenagement Falton Ltee | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1977-03-16 |
91831 Canada LtÉe | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1979-06-05 |
102388 Canada Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1980-10-30 |
146590 Canada Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1985-08-09 |
Complexe Pointe Claire Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1985-08-12 |
148078 Canada Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1985-12-05 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Poorna Wellness Inc. | 439 University Avenue, Suite 1701, Toronto, ON M5G 1Y8 | 2020-11-18 |
Albedo Biotechnology Corp. | 500-439 University Avenue, Toronto, ON M5G 1Y8 | 2020-09-21 |
Wicker Networks Inc. | 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 | 2020-07-27 |
11993640 Canada Inc. | 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 | 2020-04-06 |
Stsogs | 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 | 2018-11-23 |
Canada Vitality Chain Foundation | 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 | 2018-07-10 |
Canadian Anti-hate Network | 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 | 2018-03-30 |
10406830 Canada Inc. | 439, Avenue University, 5ГЁme Г©tage, Toronto, ON M5G 1Y8 | 2017-09-14 |
Carl Harvey Instruments Inc. | #2300-439 University Avenue, Toronto, ON M5G 1Y8 | 2016-11-08 |
9437690 Canada Inc. | 5-439 University Avenue, Toronto, ON M5G 1Y8 | 2015-09-11 |
Find all corporations in postal code M5G 1Y8 |
Name | Address |
---|---|
WILLIAM PENCER | 3160 DAULAC, WESTMOUNT QC H3Y 2Y9, Canada |
MARCOVITZ ALAN | 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada |
City | Toronto |
Post Code | M5G 1Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centres Commerciaux CitÉ De L'ile Inc. | 2000 Peel, Suite 900, Montreal, QC H3A 2W5 | 1989-09-27 |
Societe D'entreprises Des Centres Commerciaux Fq Inc. | 800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6 | 1987-12-03 |
Siap Centres Commerciaux Inc. | 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A 3C8 | 1997-01-29 |
Unicentre Marketing (s.p.) Inc. | 6400 Du Gabarit, Suite 8, Quebec, QC G2J 1G7 | 1991-06-14 |
Les Centres En Direct De La Manufacture Inc. | 7011 Clover Road, Cote St-luc, QC H4W 1E8 | 1981-06-23 |
Pod Centres 28 Inc. | 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 | 2014-11-17 |
Trinity Centres Foundation | 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 | 2018-05-16 |
Centres D'informatique Banque Royale Inc. | 1 Place Ville Marie, Montreal, QC H3C 3A9 | 1990-07-20 |
Artist-run Centres and Collectives Conference | 2, Rue Sainte-catherine Est, Espace 302, Montreal, QC H2X 1K4 | 2005-05-02 |
N.b.c. Centres D'affaires Nationaux Ltee | 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 | 1975-08-07 |
Please comment or provide details below to improve the information on LES CENTRES COMMERCIAUX UNICENTRE 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.