LAKE CITY CENTRE PROPERTIES INC. (Corporation# 8013217) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8013217 |
Business Number | 860018332 |
Corporation Name |
LAKE CITY CENTRE PROPERTIES INC. LAKE CITY CENTRE PROPERTIES INC. |
Registered Office Address |
1080 Grande AllГ©e Ouest QuГ©bec QC G1S 1C7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Alain Bergeron | 208 Cottingham Street, Toronto ON M4V 1C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-11-01 | current | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 |
Name | 2011-11-01 | current | LAKE CITY CENTRE PROPERTIES INC. |
Name | 2011-11-01 | current | LAKE CITY CENTRE PROPERTIES INC. |
Status | 2011-11-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-03 | 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 |
---|---|---|
Le Groupe Ppp LtÉe | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 1980-05-05 |
Les Services Financiers Ppp LtГ©e | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2008-09-10 |
Inter-action Agence HypothГ©caire Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2010-09-14 |
Industrial Alliance Mutual Funds Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1K 7M3 | |
Protection V.a.g. Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1K 7M3 | 2011-02-02 |
1003-1085 Cambie Holding Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | |
Deltex Agency Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | |
Flair Realty (canada) Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | |
Westside Village Shopping Centre Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | |
8374481 Canada Inc. | 1080 Grande AllГ©e Ouest, Quebec, QC G1S 1C7 | 2012-12-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Alliacan Inc. | 1080, Grande-allee West, Quebec, QC G1S 1C7 | 2019-08-20 |
Pax Mobile Security Corporation | 950 Grande AllГ©e Ouest, Quebec, QC G1S 1C7 | 2018-11-27 |
Buildings One & Two Executive Place Inc. | 1080 Grande-allГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2014-09-19 |
522 University Avenue Holding Inc. | 1080, Grande-allГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2013-11-01 |
Industrielle Alliance, Services Professionnels Inc. | 1080, Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2009-12-08 |
Industrielle Alliance, Gestion De Placements Inc. | 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 | 1999-04-08 |
Gestions Cathcart-university Inc. | 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 | 1985-07-16 |
Macaki Inc. | 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 | 2009-04-07 |
Ia Clarington Investments Inc. | 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 | |
8221103 Canada Inc. | 1080 Grande AllГ©e West, Quebec, QC G1S 1C7 | |
Find all corporations in postal code G1S 1C7 |
Name | Address |
---|---|
Alain Bergeron | 208 Cottingham Street, Toronto ON M4V 1C5, Canada |
City | QuГ©bec |
Post Code | G1S 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Base Properties and Developers Inc. | 201-151 City Centre Drive, Mississauga, ON L5B 1M7 | 2016-08-08 |
Primewest Properties Ltd. | 1 City Centre Drive, Suite 720, Mississauga, ON L5B 1M2 | 1989-03-08 |
Orange Properties Ltd. | 55 City Centre Drive, Suite 1000, Mississauga, On, ON L5B 1M3 | 1990-05-25 |
Centre Commercial Labrador City Ltee | Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 | 1976-09-08 |
Inter-city Medigas Ltd. | 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 | |
Inter-city Welding Supplies Inc. | 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 | |
Emerald City Properties Inc. | 84 Bloomsbury Ave, Brampton, ON L6R 1S8 | 2019-10-28 |
The Keenan Employment Centre Limited | 151 City Centre, Drive Suite 502, Mississauga, ON L5M 1M7 | |
Jjb Marketing Inc. | Bramalea City Centre, 25 Peel Centre Drive, Unit 463, Brampton, ON L6T 3R5 | 2004-12-21 |
11067966 Canada Inc. | Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 | 2018-10-28 |
Please comment or provide details below to improve the information on LAKE CITY CENTRE PROPERTIES 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.