Northwoods Center GP Inc.

Address:
4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-05-25 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 4999 Sainte-Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1T3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches