LES ENTREPRISES DE TERMINUS MACY LIMITEE
MACY'S TERMINAL ENTERPRISES LIMITED

Address: 1303 Greene Avenue, Suite 400, Westmount, QC H3Z 2A7

LES ENTREPRISES DE TERMINUS MACY LIMITEE (Corporation# 495484) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1947.

Corporation Overview

Corporation ID 495484
Business Number 103137246
Corporation Name LES ENTREPRISES DE TERMINUS MACY LIMITEE
MACY'S TERMINAL ENTERPRISES LIMITED
Registered Office Address 1303 Greene Avenue
Suite 400
Westmount
QC H3Z 2A7
Incorporation Date 1947-05-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Philip Levi 1303 Greene Avenue, Suite 400, Westmount QC H3Z 2A7, Canada
Philip Levi 1303 Greene Avenue, Suite 400, Westmount QC H3Z 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-02 1980-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1947-05-09 1980-04-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2013-03-31 current 1303 Greene Avenue, Suite 400, Westmount, QC H3Z 2A7
Address 1980-04-03 2013-03-31 5250 Ferrier Street, Suite 803, Montreal, QC H4P 1L4
Name 1970-05-21 current LES ENTREPRISES DE TERMINUS MACY LIMITEE
Name 1970-05-21 current MACY'S TERMINAL ENTERPRISES LIMITED
Name 1967-08-16 1970-05-21 RESTAURANTS DE TERMINUS MACY LIMITED
Name 1967-08-16 1970-05-21 MACY'S TERMINAL RESTAURANTS LIMITED
Name 1950-02-20 1967-08-16 MACY'S TERMINAL RESTAURANTS LIMITED
Name 1947-05-09 1950-02-20 TERMINAL RESTAURANTS LIMITED
Status 2013-09-13 current Active / Actif
Status 2013-09-10 2013-09-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-04-03 2013-09-10 Active / Actif

Activities

Date Activity Details
1980-04-03 Continuance (Act) / Prorogation (Loi)
1947-05-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 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 1303 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Halgreen Inc. 1303 Greene Avenue, Suite 407, Westmount, QC H3Z 2A7 1996-02-22
Delemo Investments Inc. 1303 Greene Avenue, Suite 425, Westmount, QC H3Z 2A7 1979-11-19
4348290 Canada Inc. 1303 Greene Avenue, Suite B-100, Westmount, QC H3Z 2A7 2006-02-09
Halgreen Holdings Inc. 1303 Greene Avenue, Suite 407, Westmount, QC H3Z 2A7 1979-07-10
4390971 Canada Inc. 1303 Greene Avenue, Suite 102, Westmount, QC H3Z 2A7 2007-02-06
101 Immigration Inc. 1303 Greene Avenue, Suite 400, Westmount, QC H3Z 2A7 2006-09-14
Arcadie Health Assessment Associates Inc. 1303 Greene Avenue, Suite 500, Westmount, QC H3Z 2A7 1989-10-24
Completely Hammered Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2002-04-17
Wakabayashi Capital Inc. 1303 Greene Avenue, Apt. 303, Montreal, QC H3Z 2A7
6766781 Canada Inc. 1303 Greene Avenue, Suite 400, Westmount, QC H3Z 2A7 2007-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10408115 Canada Inc. 1303 Avenue Greene Suite 105, Westmount, QC H3Z 2A7 2017-09-15
9563938 Canada LtÉe 1303 Av Green Suite 428, Westmount, QC H3Z 2A7 2015-12-24
8274258 Canada Inc. 1303 Avenue Greene, 1st Floor, Westmount, QC H3Z 2A7 2012-08-15
M & S Hospitality Enterprises Inc. 1303 Avenue Greene, Suite 402, Westmount, QC H3Z 2A7 2010-04-16
E.y. Investments Inc. 402 - 1303 Greene Avenue, Westmount, QC H3Z 2A7 2009-10-30
4348303 Canada Inc. 1303 Greene Ave, Suite B-100, Westmount, QC H3Z 2A7 2006-02-09
Only In Montreal Productions Inc. 1303 Greene Avenue, Suite 303, Montreal, Quebec, QC H3Z 2A7 2005-08-26
Seven Steps Productions Inc. / Les Productions Seven Steps Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Communications Urbatrends Inc. 1303, Avenue Greene, 2e Étage, Westmount, QuÉbec, QC H3Z 2A7 2005-06-17
Water Cluster Scientific Inc. 1303 Greene Avenue, Suite 102, Westmount, QC H3Z 2A7 2004-10-06
Find all corporations in postal code H3Z 2A7

Corporation Directors

Name Address
Philip Levi 1303 Greene Avenue, Suite 400, Westmount QC H3Z 2A7, Canada
Philip Levi 1303 Greene Avenue, Suite 400, Westmount QC H3Z 2A7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2A7

Similar businesses

Corporation Name Office Address Incorporation
Rich Rebellion Inc. 1-189 Macy Blvd., Ottawa, ON K1Z 7K1 2008-04-23
7349947 Canada Ltd. 529 Macy Street, Pembroke, ON K8A 0A2 2010-03-12
8651302 Canada Inc. 1 - 189 Macy Blvd., Ottawa, ON K1Z 7K1 2013-10-01
11042823 Canada Corporation 198 Macy Blvd, 410, Ottawa, ON K1Z 7K1 2018-10-14
Entreprises Lantic Limitee Terminal A, P.o. Box 7, Montreal, QC H3C 1C5 1986-07-23
Les Operateurs De Terminus Steveco Limitee 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1969-08-20
Terminus Racine (montreal) Limitee 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1978-03-14
J.m.p.m. Entreprises Limitee 372 Bay St, Suite 902, Toronto 105, ON M5H 2W9 1961-08-22
Les Entreprises Drg Limitee 85 Laird Drive, Toronto, ON M4G 3T8 1932-07-22
Les Entreprises Drg Limitee 110 Yonge Street, Toronto, ON M5C 1T5

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES DE TERMINUS MACY LIMITEE.

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.