CENTRE D'ACHATS TRILEA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1995685. The registration start date is November 8, 1985. The current status is Inactive - Amalgamated.
Corporation ID | 1995685 |
Business Number | 882235682 |
Corporation Name |
CENTRE D'ACHATS TRILEA LIMITEE TRILEA SHOPPING CENTRES LIMITED. |
Registered Office Address |
355 4th Avenue S.w. Suite 2000 Calgary AB T2P 0J1 |
Incorporation Date | 1985-11-08 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GORDON E. ARNELL | 232 PUMPHILL RISE S.W., CALGARY AB T2V 4C8, Canada |
ROBERT J. FRENCH | 51 MARYLAND PLACE S.W., CALGARY AB T2V 4C8, Canada |
EDMUND SARDACHUK | SITE 19, BOX 51, SS 1, CALGARY AB T2M 4N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-11-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-11-07 | 1985-11-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-08-18 | current | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 |
Name | 1988-07-07 | current | CENTRE D'ACHATS TRILEA LIMITEE |
Name | 1988-07-07 | current | TRILEA SHOPPING CENTRES LIMITED. |
Name | 1987-02-10 | 1988-07-07 | TRILEA SHOPPING CENTRES LIMITED. |
Name | 1985-11-08 | 1987-02-10 | 147803 CANADA INC. |
Status | 1988-10-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1985-11-08 | 1988-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-11-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'achats Trilea Limitee | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcintyre Mines Resource Investments Inc. | 355 4th Avenue S.w., 14th Floor, Calgary, AB T2P 0J3 | 1985-05-13 |
Yorkdale Holdings Limited | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1986-08-19 |
Scarborough Shopping Centre Holdings Limited | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1986-08-19 |
Centres Trilea Inc. | 355 4th Avenue S.w., Suite 2000, Calgary, ON T2P 0J1 | |
Trilea Properties Limited | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | |
158670 Canada Inc. | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1987-10-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2960303 Canada Inc. | 355 4th Ave S W, Suite 900, Calgary, AB T2P 0J1 | 1993-10-01 |
168316 Canada Ltd. | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1989-05-25 |
Canadian Superior Energy Limited | 355 Fourth Avenue S.w., Calgary, AB T2P 0J1 | 1980-12-22 |
Swiss Colony Speciality Food Stores Ltd. | 355 4th Ave S.west, Suite 970, Calgary, AB T2P 0J1 | 1972-05-29 |
W. S. Hodge Paper Company Limited | 355 4th Ave South West, Suite 920, Calgary, AB T2P 0J1 | 1946-07-11 |
Bellevue Resources Ltd. | 355 4 Ave S W, Suite 2020, Calgary, AB T2P 0J1 | |
3322351 Canada Inc. | 355 4th Avenue S W, Suite 2020, Calgary, AB T2P 0J1 | |
Canadian Superior Exploration Limited | 355 4th Avenue Sw, Calgary, AB T2P 0J1 | |
Discovery West Corp. | 355 -4th Avenue S.w., #900, Calgary, AB T2P 0J1 | |
3211207 Canada Inc. | 355 4 Ave S W, Suite 2020, Calgary, AB T2P 0J1 | |
Find all corporations in postal code T2P0J1 |
Name | Address |
---|---|
GORDON E. ARNELL | 232 PUMPHILL RISE S.W., CALGARY AB T2V 4C8, Canada |
ROBERT J. FRENCH | 51 MARYLAND PLACE S.W., CALGARY AB T2V 4C8, Canada |
EDMUND SARDACHUK | SITE 19, BOX 51, SS 1, CALGARY AB T2M 4N3, Canada |
Name | Director Name | Director Address |
---|---|---|
TRILEA CENTRES INC. | EDMUND SARDACHUK | SITE 19, BOX 51, S.S. 1, CALGARY AB T2M 4N3, Canada |
152141 CANADA INC. | EDMUND SARDACHUK | SITE 19, BOX 51, SS 1, CALGARY AB T2M 4N3, Canada |
TILLEBROOK HOLDINGS LTD. | EDMUND SARDACHUK | 131 HAWKSIDE CLOSE N W, CALGARY AB T3G 3K8, Canada |
RICHARD COSTAIN (CANADA) LTD. | GORDON E. ARNELL | 232 PUMP HILL RISE S W, CALGARY AB T2V 4C8, Canada |
TRILEA CENTRES INC. | GORDON E. ARNELL | 232 PUMP HILL RISE S.W., CALGARY AB T2V 4C8, Canada |
152141 CANADA INC. | GORDON E. ARNELL | 232 PUMPHILL RISE S.W., CALGARY AB T2V 4C8, Canada |
PROPERTY GROWTH CORPORATION | GORDON E. ARNELL | 232 PUMP HILL RISE S.W., CALGARY AB R2V 4C8, Canada |
151882 CANADA LIMITED | GORDON E. ARNELL | 232 PUMPHILL RISE S.W., CALGARY AB T2V 4C8, Canada |
152141 CANADA INC. | ROBERT J. FRENCH | 51 MARYLAND PLACE S.W., CALGARY AB T2V 2E6, Canada |
City | CALGARY |
Post Code | T2P0J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centres Trilea Inc. | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | |
Centres Trilea Inc. | 355 4th Avenue S.w., Suite 2000, Calgary, ON T2P 0J1 | |
Placements Trilea Inc. | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | 1986-07-18 |
Trilea Management Group Inc. | 3903 De L'intendant, Laval, QC H7E 5H9 | 1995-12-08 |
Causeway Shopping Centre Limited | 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 | 1989-08-02 |
Trilea Properties Limited | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | |
Shelburne Shopping Center Limited | 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 | 1978-05-02 |
Parade Square Shopping Center Limited | 4710 St-ambroise, Suite 310, Montreal, QC H4C 2C7 | 1977-07-11 |
Les Galeries Normandie (trilea) Inc. | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | 1986-07-22 |
Queensway Shopping Centre Holdings Inc. | 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 | 2009-12-22 |
Please provide details on CENTRE D'ACHATS TRILEA LIMITEE 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 |