CITÉ DE L'ILE PHASE II, GP INC.

Address: 1075 Bay Street, Toronto, ON M5S 2B1

CITÉ DE L'ILE PHASE II, GP INC. (Corporation# 4380720) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 2006.

Corporation Overview

Corporation ID 4380720
Business Number 845826767
Corporation Name CITÉ DE L'ILE PHASE II, GP INC.
Registered Office Address 1075 Bay Street
Toronto
ON M5S 2B1
Incorporation Date 2006-08-24
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SAMUEL GEWURZ 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
DAVID HAWRYSH 430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-08-24 current 1075 Bay Street, Toronto, ON M5S 2B1
Name 2006-08-24 current CITÉ DE L'ILE PHASE II, GP INC.
Status 2006-08-24 current Active / Actif

Activities

Date Activity Details
2006-08-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-08 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 STREET
City TORONTO
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Winterthur Canada Financial Corporation 1075 Bay Street, Toronto, ON M5S 2W5
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
Canada's Promise 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 2003-09-04
CitÉ De L'ile Phase I, Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-08-24
CitÉ De L'ile Trustco Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-08-24
4384261 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-10-04
Global Efficiency Inc. 1075 Bay Street, Suite A102/unit 402, Toronto, ON M5S 2B2 2004-04-20
Canderel Stoneridge (canada) Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 1995-02-21
3127265 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 1995-03-10
Find all corporations in the same location

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
Penguy Properties Inc. 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 1999-03-03
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
Conseil De Vision Du Canada 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1989-03-14
Find all corporations in postal code M5S 2B1

Corporation Directors

Name Address
SAMUEL GEWURZ 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
DAVID HAWRYSH 430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B1

Similar businesses

Corporation Name Office Address Incorporation
CitÉ-nature Developments (phase IIi) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2012-09-27
CitÉ-nature Developments (phase II) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2011-10-19
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12
CitÉ De L'ile Phase I, Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-08-24
Westcliff (place De La CitÉ Internationale Phase I) Inc. 600 De Maisonneuve Blvd West, Suite 2600, Montreal, QC H3A 3J2 1990-06-07
Place De La CitÉ Internationale De Montreal (phase IIi) Inc. 600 De Maisonneuve West, Suite 2600, Montreal, QC H3A 3J2 1997-05-20
Place De La CitÉ Internationale De Montreal (phase II-sud) Inc. 600 De Maisonneuve West, Suite 2600, Montreal, QC H3A 3J2 1997-05-20
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09

Improve Information

Please comment or provide details below to improve the information on CITÉ DE L'ILE PHASE II, GP 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.