Northwoods Center GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 10250821. The registration start date is May 25, 2017. The current status is Active.
Corporation ID | 10250821 |
Business Number | 712073329 |
Corporation Name |
Northwoods Center GP Inc. Commandité Northwoods Center Inc. |
Registered Office Address |
4999 Sainte-catherine Street West Suite 300 Westmount QC H3Z 1T3 |
Incorporation Date | 2017-05-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Tony Passander | 45 Sunnypoint Crescent, Scarborough ON M1M 1B8, Canada |
Robert Berger | 4664 Sainte-Catherine Street West, Westmount QC H3Z 1S5, Canada |
Richard Vincent Glickman | 5782 Chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-05-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-05-25 | current | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 |
Name | 2017-05-25 | current | Northwoods Center GP Inc. |
Name | 2017-05-25 | current | Commandité Northwoods Center Inc. |
Status | 2017-05-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2020 | 2019-04-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4999 Sainte-Catherine Street West |
City | Westmount |
Province | QC |
Postal Code | H3Z 1T3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jezam Capital Inc. | 4999 Sainte-catherine Street West, Suite 215, Westmount, QC H3Z 1T3 | 1998-09-16 |
Les Immeubles Colterra Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 1981-06-22 |
Marvin A. Drimer Foundation | 4999 Sainte-catherine Street West, Suite 250, Westmount, QC H3Z 1T3 | 1990-08-16 |
SystÈmes Overheer Inc. | 4999 Sainte-catherine Street West, Suite 311, Westmount, QC H3Z 1T3 | 2008-01-18 |
Colterra Capital Corporation | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2012-09-27 |
8059101 Canada Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2011-12-21 |
Sumter Square G.p. (canada) Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2014-03-14 |
Trinity Village Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2016-09-09 |
Tower Center Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2018-05-11 |
Rosa Nova II Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2018-08-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Age of Union Foundation | 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 | 2019-09-26 |
Walla Productions Inc. | 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 | 2017-06-07 |
John Backler Medical Services Inc. | 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 | 2017-03-09 |
Gestion Jp Rollin Inc. | 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 | 2014-11-20 |
Percolone Inc. | 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 | 2013-11-01 |
Groupe Trinion Inc. | 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-10-02 |
MarchÉ Dragon International Inc. | 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-07-27 |
Zombie Boy Entertainment Inc. | 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Colin Singer Management Services Inc. | 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Consolidateur Novastamp Consolidator Inc. | 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 | 2010-05-28 |
Find all corporations in postal code H3Z 1T3 |
Name | Address |
---|---|
Tony Passander | 45 Sunnypoint Crescent, Scarborough ON M1M 1B8, Canada |
Robert Berger | 4664 Sainte-Catherine Street West, Westmount QC H3Z 1S5, Canada |
Richard Vincent Glickman | 5782 Chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Name | Director Name | Director Address |
---|---|---|
COLONNADES WEST GP INC. COMMANDITÉ COLONNADES WEST INC. | Richard Vincent Glickman | 5782 Chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Market on Cherry GP Inc. | Richard Vincent Glickman | 5782 chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
7319487 CANADA INC. | Richard Vincent Glickman | 5782 chemin de la Cote-Saint Antoine, Montreal QC H4A 1S2, Canada |
Kissimmee West GP Inc. | Richard Vincent Glickman | 5782 chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Trinity Village GP Inc. | Richard Vincent Glickman | 5782 chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Tower Center GP Inc. | Richard Vincent Glickman | 5782 Chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
Rosa Nova II GP Inc. · Commandité Rosa Nova II Inc. | Richard Vincent Glickman | 5782 Chemin de la Côte-Saint-Antoine, Montréal QC H4A 1S2, Canada |
COLONNADES WEST GP INC. COMMANDITÉ COLONNADES WEST INC. | Robert Berger | 4664 Sainte-Catherine Street Street West, Westmount QC H3Z 1S5, Canada |
3642283 CANADA INC. | ROBERT BERGER | 4311 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada |
MW CANADA LTD. | ROBERT BERGER | 40 GORDON ROAD, NORTH YORK ON M2P 1E1, Canada |
City | Westmount |
Post Code | H3Z 1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tower Center Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2018-05-11 |
North Bay Flying Club | 41 Northwoods Dr., Corbeil, ON P0H 1K0 | 1966-11-02 |
Northwoods Firewood Inc. | # 3 5000 51st Ave., Red Deer, AB T4N 4H5 | 2001-11-08 |
Canchill Inc. | 4530 Northwoods Drive, Woodlawn, ON K0A 3M0 | 2019-09-23 |
6088538 Canada Inc. | 4545 Northwoods Dr Rr#3, Woodlawn, ON K0A 3M0 | 2003-04-21 |
6642691 Canada Inc. | 4540 Northwoods Drive, R.r. #3, Woodlawn, ON K0A 3M0 | 2006-10-17 |
3518248 Canada Inc. | 4597 Northwoods Dr., Woodlawn, ON K0A 3M0 | 1998-08-04 |
9249974 Canada Inc. | 4524 Northwoods Drive, Ottawa, ON K0A 3M0 | 2015-04-09 |
S.o.s.support On Site Inc. | 4709 Northwoods Drive, R.r. #3, Woodlawn, ON K0A 3M0 | 1994-08-09 |
Scor Incubation Center Corporation | 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 | 2016-08-29 |
Please provide details on Northwoods Center GP Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |