AMENAGEMENT FALTON LTEE

Address:
#700-439 University Ave., Toronto, ON M5G 1Y8

AMENAGEMENT FALTON LTEE is a business entity registered at Corporations Canada, with entity identifier is 193925. The registration start date is March 16, 1977. The current status is Active.

Corporation Overview

Corporation ID 193925
Business Number 101735967
Corporation Name AMENAGEMENT FALTON LTEE
FALTON DEVELOPMENT LTD.
Registered Office Address #700-439 University Ave.
Toronto
ON M5G 1Y8
Incorporation Date 1977-03-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-15 1977-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-13 current #700-439 University Ave., Toronto, ON M5G 1Y8
Address 1977-03-16 2018-09-13 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2
Name 1977-03-16 current AMENAGEMENT FALTON LTEE
Name 1977-03-16 current FALTON DEVELOPMENT LTD.
Status 1977-03-16 current Active / Actif

Activities

Date Activity Details
1977-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #700-439 University Ave.
City Toronto
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94697 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1979-10-26
Amenagement Nortop Ltee #700-439 University Ave., Toronto, ON M5G 1Y8 1977-04-12
Amenagement Norport Ltee #700-439 University Ave., Toronto, ON M5G 1Y8 1977-04-12
Amenagement Eastshore Ltee. #700-439 University Ave., Toronto, ON M5G 1Y8 1978-01-16
Les Centres Commerciaux Unicentre Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1980-01-22
91831 Canada LtÉe #700-439 University Ave., Toronto, ON M5G 1Y8 1979-06-05
102388 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1980-10-30
146590 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-08-09
Complexe Pointe Claire Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-08-12
148078 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
12361698 CANADA INC. Alan Marcovitz 2600-600 De Maisonneuve Bvd. W., Montreal QC H3A 3J2, Canada
3258165 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Epitome Health Inc. 69 Falton Dr Ne, Calgary, AB T3J 1K6 2014-02-20
Com Approach Ltd. 181 Falton Drive Ne, Calgary, AB T3J 1W7 2003-08-13
8587477 Canada Inc. 23, Falton Dr Ne, Calgary, AB T3J 1K6 2013-07-22
Inventive Lashes Inc. 6335 Falton Rd Ne, Calgary, AB T3J 1J4 2018-05-15
11687280 Canada Inc. 132 Falton Drive Northeast, Calgary, AB T3J 1X8 2019-10-17
Epitome Supply Chain Solutions Inc. 69 Falton Dr Ne, Calgary, AB T3J 1K6 2014-06-13
10212288 Canada Inc. 380 Falton Drive Northeast, Calgary, AB T3J 2X3 2017-04-28
11749927 Canada Inc. 132 Falton Drive Northeast, Calgary, AB T3J 1X8 2019-11-20
Designers' Choice Plumbing & Heating Ltd. 255 Falton Drive Ne, Calgary, AB T3J 2W8 2006-05-01
Vente Et Amenagement De Proprietes S.m.j. Ltee 153 Decarie Blvd, Montreal, QC H4N 2L6 1973-12-05

Improve Information

Please provide details on AMENAGEMENT FALTON LTEE 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