539 ST. CATHERINE HOLDINGS LP INC.
GESTIONS 539 ST. CATHERINE LP INC.

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

539 ST. CATHERINE HOLDINGS LP INC. (Corporation# 7760990) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2011.

Corporation Overview

Corporation ID 7760990
Business Number 827821208
Corporation Name 539 ST. CATHERINE HOLDINGS LP INC.
GESTIONS 539 ST. CATHERINE LP INC.
Registered Office Address 1075 Bay Street
Suite 400
Toronto
ON M5S 2B1
Incorporation Date 2011-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles Flicker 41 Rosemount, Westmount QC H3Y 3G6, Canada
DAVID HAWRYSH 430 PRINCE ARTHUR ST. WEST, #3, MONTREAL QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-02-01 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Name 2011-08-29 current 539 ST. CATHERINE HOLDINGS LP INC.
Name 2011-08-29 current GESTIONS 539 ST. CATHERINE LP INC.
Name 2011-02-01 2011-08-29 7760990 CANADA INC.
Status 2011-02-01 current Active / Actif

Activities

Date Activity Details
2011-08-29 Amendment / Modification Name Changed.
Section: 178
2011-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-12-19 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
CitÉ De L'ile Phase II, Gp Inc. 1075 Bay Street, 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
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
Charles Flicker 41 Rosemount, Westmount QC H3Y 3G6, Canada
DAVID HAWRYSH 430 PRINCE ARTHUR ST. WEST, #3, MONTREAL QC H2X 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B1

Similar businesses

Corporation Name Office Address Incorporation
539 St. Catherine Holdings Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2011-02-01
Les Gestions 1118 St. Catherine Ouest LtÉe 1184 St Catherine Street West, Suite 700, Montreal, QC H3B 1K1 1997-06-30
C.e.a. Holdings Inc. 4098 St-catherine Street West, Second Floor, Montreal, QC H3Z 1P2 1999-03-04
Les Immeubles De La Montagne, Ste-catherine Inc. 1307 St Catherine St. West, Montreal, QC 1985-04-23
Gestions Malkhassian Inc. 1922 Rue Ste-catherine Ouest, Montreal, QC H3H 1M4 1985-12-09
Greykarr Holdings Inc. 1104 - 4175 Rue Sainte-catherine O, Westmount, QC H3Z 3C9
Gestions Forene² LtÉe 1440 St-catherine St W, 7th Floor, Montreal, QC H3G 1R8 1994-05-19
Gestions Trisoft Inc. 4999 St-catherine St W, Suite 310, Montreal, QC H3Z 1T3 1994-02-08
Gestions Red Jacket Inc. 460 Ste-catherine Ouest, Suite 943, Montreal, QC H3B 1A7 1993-11-24
Les Gestions Mpjs Inc. 451 Rue Ste-catherine Ouest, Bureau 301, MontrГ©al, QC H3B 1B1 2007-09-19

Improve Information

Please comment or provide details below to improve the information on 539 ST. CATHERINE HOLDINGS LP 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.