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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-08-29 | Amendment / Modification |
Name Changed. Section: 178 |
2011-02-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
Charles Flicker | 41 Rosemount, Westmount QC H3Y 3G6, Canada |
DAVID HAWRYSH | 430 PRINCE ARTHUR ST. WEST, #3, MONTREAL QC H2X 1T2, Canada |
City | TORONTO |
Post Code | M5S 2B1 |
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 |
Please comment or provide details below to improve the information on 539 ST. CATHERINE HOLDINGS LP 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.