CITE DE L'ILE DEVELOPMENT INC.

Address:
2000 Peel Street, Suite 900, Montreal, QC H3A 2W5

CITE DE L'ILE DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2290065. The registration start date is January 13, 1988. The current status is Active.

Corporation Overview

Corporation ID 2290065
Business Number 121040646
Corporation Name CITE DE L'ILE DEVELOPMENT INC.
LES DEVELOPPEMENTS CITE DE L'ILE INC. -
Registered Office Address 2000 Peel Street
Suite 900
Montreal
QC H3A 2W5
Incorporation Date 1988-01-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMUEL GEWURZ 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-12 1988-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-02 current 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Address 2000-10-04 2000-11-02 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9
Address 1988-01-13 2000-10-04 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9
Name 1988-11-24 current CITE DE L'ILE DEVELOPMENT INC.
Name 1988-11-24 current LES DEVELOPPEMENTS CITE DE L'ILE INC. -
Name 1988-05-03 1988-11-24 NUNDEREL INC.
Name 1988-01-13 1988-05-03 160109 CANADA INC.
Status 1988-01-13 current Active / Actif

Activities

Date Activity Details
1988-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2011-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3198162 Canada Inc. 2000 Peel Street, Suite 540, Montreal, QC H3A 2W5 1995-11-24
3298230 Canada Inc. 2000 Peel Street, 4th Floor, Montreal, QC H3A 2W5 1996-09-23
3298248 Canada Inc. 2000 Peel Street, 4th Floor, Montreal, QC H3A 2W5 1996-09-23
3546560 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-10-27
3590259 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-02-18
Canderel Properties Limited 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
3619567 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-05-19
3624153 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-06-03
Opqa Properties Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Coreprime Developments Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
SAMUEL GEWURZ 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Northtech Land Development Inc. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. David Hawrysh 430 Prince Arthur St. West, Apt. 3, Montreal QC H2X 1T2, Canada
61-63 BRUNSWICK PROPERTIES INC. LES IMMEUBLES 61-63 BRUNSWICK INC. David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. David Hawrysh 430 Rue Prince Arthur Ouest, Apt. 3, Montréal QC H2X 1T2, Canada
CANDEREL TDC III LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
2855 SWANSEA CRESCENT PROPERTY INC. David Hawrysh 430 Prince Arthur St. West, #2, Montreal QC H2X 1T2, Canada
852 BANK STREET HOLDINGS GP INC. David Hawrysh 3-430 Prince-Arthur Street West, Montréal QC H2X 1T2, Canada
8694605 CANADA INC. David Hawrysh 3-430 Prince Arthur Street West, Montreal QC H2X 1T2, Canada
7550375 CANADA INC. David Hawrysh 430 Prince Arthur St. West, Suite 3, Montreal QC H2X 1T2, Canada
CANDEREL TDC II LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montréal QC H2X 1T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2W5

Similar businesses

Corporation Name Office Address Incorporation
CitÉ-nature Developments (phase II) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2011-10-19
CitÉ-nature Developments (phase IIi) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2012-09-27
Dominion City Development Inc. 8721 Provencher Boulevard, St-leonard, QC H1R 3S8 1986-08-12
Modes La Cite Inc. 111 Chabanel West, Suite 718, Montreal, QC H2N 1C8 1984-02-14
Lucas Meyer Cosmetics Canada Inc. Place De La Cité - Tour De La Cité, 2590, Boulevard Laurier, # 650, Québec, QC G1V 4M6
Centre Environnemental Techni-citÉ Inc. 1750 A, Chemin St-roch, BÂtiment 69, C.p. 562, Sorel-tracy, QC J3P 5N9 2002-02-20
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12

Improve Information

Please provide details on CITE DE L'ILE DEVELOPMENT 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