LAKE CITY CENTRE PROPERTIES INC.
LAKE CITY CENTRE PROPERTIES INC.

Address: 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7

LAKE CITY CENTRE PROPERTIES INC. (Corporation# 8013217) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

Director Name Director Address
Alain Bergeron 208 Cottingham Street, Toronto ON M4V 1C5, Canada

Corporation History

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

Activities

Date Activity Details
2011-11-01 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

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

Office Location

Address 1080 Grande AllГ©e Ouest
City QuГ©bec
Province QC
Postal Code G1S 1C7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Alain Bergeron 208 Cottingham Street, Toronto ON M4V 1C5, Canada

Competitor

Search similar business entities

City QuГ©bec
Post Code G1S 1C7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LAKE CITY CENTRE PROPERTIES 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.