CENTRE D'ACHATS TRILEA LIMITEE

Address:
1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1

CENTRE D'ACHATS TRILEA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2383551. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2383551
Corporation Name CENTRE D'ACHATS TRILEA LIMITEE
TRILEA SHOPPING CENTRES LIMITED
Registered Office Address 1 Yorkdale Road
Suite 601
Toronto
ON M6A 3A1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
IAIN RANKIN 110 BLOOR ST. W., SUITE 2004, TORONTO ON M5S 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-30 1988-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-01 current 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1
Name 1988-10-01 current CENTRE D'ACHATS TRILEA LIMITEE
Name 1988-10-01 current TRILEA SHOPPING CENTRES LIMITED
Status 1989-10-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-09-28 1989-10-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1988-10-01 1989-09-28 Active / Actif

Activities

Date Activity Details
1989-10-12 Discontinuance / Changement de régime Jurisdiction: Ontario
1988-10-01 Amalgamation / Fusion Amalgamating Corporation: 1995685.
1988-10-01 Amalgamation / Fusion Amalgamating Corporation: 2096978.

Corporations with the same name

Corporation Name Office Address Incorporation
Centre D'achats Trilea Limitee 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 1985-11-08

Office Location

Address 1 YORKDALE ROAD
City TORONTO
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Macsy Limitee 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 1976-11-22
Reitmans (canada) LimitÉe 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1
Tornex Management Limited. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 1979-10-05
Reitmans (canada) Limited 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 1947-04-05
Les Investissements Sherlex Limitee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1977-01-18
Les Investissements Edreit Limitee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1977-01-14
Samreit Investments Limited 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1977-01-14
Placements Sherlex Ltee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1971-12-20
Investissements Montor Canada Ltee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1968-05-28
Les Magasins Niki (canada) Limitee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1970-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506941 Canada Inc. 1 Yorkdale Rd., Suite 600, Toronto, ON M6A 3A1 1998-08-18
Lexmont Inc. 1 Yordale Road, Suite 415, Toronto, ON M6A 3A1 1989-12-27
Investissements Danamis Inc. 1 Yorkdale Rd, Suite 415, Toronto, ON M6A 3A1 1984-01-19
Slm Networks Corporation 1 Yorkdale Rd., Suite 600, Toronto, ON M6A 3A1
Sweet Sixteen (canada) Limited 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1970-03-31
Highmark Management Ltd. 1 Yorkdale Road, Suite 501, Toronto, ON M6A 3A1 1979-06-12
119333 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 1982-12-09
Placements Iranor Inc. 1 Yorkdale Road, Suite 300, Toronto, ON M6A 3A1 1983-06-27
Investissements Sherlex Inc. 1 Yorkdale Road, Suite 300, Toronto, ON M6A 3A1
125151 Canada Inc. 1 Yorkdale Road, Suite 300, Toronto, ON M6A 3A1 1983-07-12
Find all corporations in postal code M6A3A1

Corporation Directors

Name Address
H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
IAIN RANKIN 110 BLOOR ST. W., SUITE 2004, TORONTO ON M5S 2W7, Canada

Entities with the same directors

Name Director Name Director Address
151512 CANADA INC. DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
151181 CANADA INC. DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
TRILEA HOLDINGS INC. DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
151511 CANADA INC. DOUGLAS R. RENNIE 2373 ROBIN DRIVE, MISSISSAUGA ON L5K 1S8, Canada
167324 CANADA INC. H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
151512 CANADA INC. H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
151181 CANADA INC. H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
TRILEA HOLDINGS INC. H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
151511 CANADA INC. H. KENNETH BROWN 45 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
151512 CANADA INC. IAIN RANKIN 110 BLOOR STREET WEST, SUITE 2004, TORONTO ON M5S 2W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A3A1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches