3500 STEELES PARTICIPANT LP INC.

Address: 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4

3500 STEELES PARTICIPANT LP INC. (Corporation# 9442243) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 2015.

Corporation Overview

Corporation ID 9442243
Business Number 803557768
Corporation Name 3500 STEELES PARTICIPANT LP INC.
Registered Office Address 1075 Bay Street
Suite 400
Toronto
ON M5S 2B4
Incorporation Date 2015-09-16
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
David Hawrysh 430 Prince Arthur Street West, apt. 3, Montréal QC H2X 1T2, Canada
Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-16 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4
Name 2015-09-16 current 3500 STEELES PARTICIPANT LP INC.
Status 2015-09-16 current Active / Actif

Activities

Date Activity Details
2015-09-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1075 Bay Street
City Toronto
Province ON
Postal Code M5S 2B4
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
12367386 Canada Inc. 113-1170 Bay Street, Toronto, ON M5S 2B4 2020-09-30
Colliers Strategy & Consulting Inc. 4000-1140 Bay Streeet, Toronto, ON M5S 2B4 2020-07-10
Wonder4 Exchange Inc. 1170 Bay St. Unit 110, Toronto, ON M5S 2B4 2020-06-24
12118424 Canada Inc. 205-1172 Bay Street, Toronto, ON M5S 2B4 2020-06-10
Fragments Film Inc. 1170 Bay St, Suite 119, Toronto, ON M5S 2B4 2018-04-25
10614602 Canada Inc. 83-1172 Bay Street, Toronto, ON M5S 2B4 2018-02-02
Rachel & Simon Incorporated 293-1170 Bay Street, Toronto, ON M5S 2B4 2018-01-30
10407453 Canada Inc. 27 - 1170 Bay Street, Toronto, ON M5S 2B4 2017-09-15
Donorsource Inc. #59 - 1170 Bay Street, Toronto, ON M5S 2B4 2015-09-28
Speaksudan 111-1172 Bay Street, Toronto, ON M5S 2B4 2013-01-02
Find all corporations in postal code M5S 2B4

Corporation Directors

Name Address
David Hawrysh 430 Prince Arthur Street West, apt. 3, Montréal QC H2X 1T2, Canada
Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B4

Similar businesses

Corporation Name Office Address Incorporation
3500 Steeles Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-09-16
Distribution De Produits Ibm Canada Incorporee 3500 Steeles Avenue East, Markham, ON L3R 2Z1 1982-12-15
Entreprises Keyfacts Canada Inc. 3500 Steeles Avenue East, Tower 4, Main Floor, Markham, ON L3R 0X1 1995-03-03
Canderel Ecc Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5B 2B2 2019-08-15
480 Yonge Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2016-01-19
480 Yonge Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2016-01-19
555 Richmond Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2011-11-08
454 Yonge Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2011-05-26
555 Richmond Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2011-11-08
Canderel Ecc Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15

Improve Information

Please comment or provide details below to improve the information on 3500 STEELES PARTICIPANT 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.