279 GEORGE STREET PROPERTY INC.

Address:
1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

279 GEORGE STREET PROPERTY INC. is a business entity registered at Corporations Canada, with entity identifier is 10790044. The registration start date is May 18, 2018. The current status is Active.

Corporation Overview

Corporation ID 10790044
Business Number 753912286
Corporation Name 279 GEORGE STREET PROPERTY INC.
Registered Office Address 1075 Bay Street
Suite 400
Toronto
ON M5S 2B1
Incorporation Date 2018-05-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-18 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Name 2018-05-18 current 279 GEORGE STREET PROPERTY INC.
Status 2018-05-18 current Active / Actif

Activities

Date Activity Details
2018-05-18 Incorporation / Constitution en société

Office Location

Address 1075 Bay Street
City Toronto
Province ON
Postal Code M5S 2B1
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
Spine Therapy Network Inc. 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 2013-08-14
8011559 Canada Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1 2011-10-31
Canderel Commercial Services Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 2010-12-14
Lawrence Port Union General Partner Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-18
Cranery Bay Holdings Corporation 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1999-05-11
Penguy Properties Inc. 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 1999-03-03
Institute of Public Administration of Canada Endowment Fund 401- 1075 Bay Street, Toronto, ON M5S 2B1 1988-05-05
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
Conseil De Vision Du Canada 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1989-03-14
3127265 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 1995-03-10
Find all corporations in postal code M5S 2B1

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
Tidal Health Solutions Ltd. Charles Flicker 900-200 Peel Street, Montreal QC H3A 2W5, Canada
Northtech Land Development Inc. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
6830 WAVERLY LP INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
97 TRINITY PROPERTY INC. Charles Flicker 362 Grosvenor Avenue, Westmount QC H3Z 2M2, Canada
Westboro Park Residences L.P. Inc. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
118 SPARKS STREET GP INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
118 SPARKS STREET LP INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada
890 & 894 ST. CLAIR WEST PROPERTIES INC. Charles Flicker 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B1

Similar businesses

Corporation Name Office Address Incorporation
Colchester Property Management Inc. 45 St-george Rd, Etobicoke, ON M9A 3T2
Praxis Property Solutions Inc. 479 George Ryan Avenue, Oakville, ON L6H 0S5 2019-04-23
Brio Services Canada Inc. 251 George Street, Prince George, BC V2L 1R1 2019-10-16
Les Placements Frank & George Ltee 360 St. James Street West, Suite 1500, Montreal, QC 1976-12-23
Gestion George K. Clark Inc. 10180 101 Street, Suite 680 Manulife Place, Edmonton, AB T5J 3S4 1988-07-22
Agence De Ventes George J. Hanna Limitee 7250 Mile End Street, Suite 502, Montreal, QC H2R 3A4 1990-03-20
Les Placements George Zakaib Inc. 6264 Noyelles Street, St. Leonard, QC H1P 1K4 1986-11-06
George Landau Holdings Inc. 122 Wallenberg Street, Dollard-des-ormeaux, QC H9A 3G1 2016-12-06
The George Kohn Foundation 180 Sauve Street West, Montreal, QC H3L 1Y8 2004-06-01
George L. Barkley Ltee. 32 Beaubien Street East, Montreal, QC H2S 1P8 1974-01-02

Improve Information

Please provide details on 279 GEORGE STREET PROPERTY 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