CANDEREL DEVELOPMENT MANAGEMENT INC. (Corporation# 7795238) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2011.
Corporation ID | 7795238 |
Business Number | 809799208 |
Corporation Name |
CANDEREL DEVELOPMENT MANAGEMENT INC. CANDEREL DEVELOPPEMENT GESTION INC. |
Registered Office Address |
1075 Bay Street Suite 400 Toronto ON M5S 2B1 |
Incorporation Date | 2011-06-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Charles Flicker | 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada |
David Hawrysh | 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-06-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-06-08 | current | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 |
Address | 2011-06-07 | 2011-06-08 | 2000 Peel St, Ste 900, Montreal, QC H3A 2W5 |
Name | 2011-06-07 | current | CANDEREL DEVELOPMENT MANAGEMENT INC. |
Name | 2011-06-07 | current | CANDEREL DEVELOPPEMENT GESTION INC. |
Status | 2011-06-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-06-08 | Amendment / Modification |
RO Changed. Section: 178 |
2011-06-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2012-12-13 | 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 |
---|---|---|
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 | 362 Grosvenor Avenue, Westmount QC H3Z 2M2, 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 |
---|---|---|
Canderel Management Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | |
Canderel Management Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1999-05-14 |
Canderel Management Inc. | 2000 Peel, Suite 900, Montreal, QC H3A 2W5 | |
Canderel Management Inc. | 2000 Rue Peel, Suite 900, Montreal, QC H3A 2W5 | |
Compagnie De Gestion De Construction Canderel LtÉe | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 1998-06-08 |
Canderel Devcon Management Inc. | 2000 Peel Street, Suite 900, MontrГ©al, QC H3A 2W5 | 2015-05-19 |
La Corporation D'exploitation Canderel LtГЉe | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | |
La Corporation D'exploitation Canderel Ltee | 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 | 1979-03-21 |
Canderel Hotelco Inc. | 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7 | 2007-03-26 |
Canderel Realties Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1997-07-07 |
Please comment or provide details below to improve the information on CANDEREL DEVELOPMENT MANAGEMENT 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.