GESTION DES EDIFICES DE LA TOUR INC.

Address:
550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1

GESTION DES EDIFICES DE LA TOUR INC. is a business entity registered at Corporations Canada, with entity identifier is 2409933. The registration start date is December 7, 1988. The current status is Active.

Corporation Overview

Corporation ID 2409933
Business Number 130513757
Corporation Name GESTION DES EDIFICES DE LA TOUR INC.
TOWER BUILDING MANAGEMENT INC.
Registered Office Address 550 Beaumont Avenue
Suite 501
Montreal
QC H3N 1V1
Incorporation Date 1988-12-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
NATHAN POLLACK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-06 1988-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-08 current 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1
Address 2007-03-08 2007-03-08 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1S6
Address 2001-05-02 2007-03-08 5505 St.laurent Blvd., Suite 2017, Montreal, QC H2T 1S6
Address 1988-12-07 2001-05-02 491 Boul Lebeau, Suite 201, St-laurent, QC H4N 1S2
Name 1988-12-07 current GESTION DES EDIFICES DE LA TOUR INC.
Name 1988-12-07 current TOWER BUILDING MANAGEMENT INC.
Status 1993-06-30 current Active / Actif
Status 1993-04-01 1993-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 BEAUMONT AVENUE
City MONTREAL
Province QC
Postal Code H3N 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
CitÉ Nordelec Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2000-01-28
4411609 Canada Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-06-27
Tower 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-11-14
Dgp Towers Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11166638 Canada Inc. 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V1 2018-12-28
10188590 Canada Inc. 550 Avenue Beaumont, Suite 410, Montreal, QC H3N 1V1 2017-04-11
9808876 Canada Inc. 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2016-06-27
9617655 Canada Inc. 500-550 Avenue Beaumont, Montréal, QC H3N 1V1 2016-02-04
7951159 Canada Inc. 513-550 Beaumont, Montreal, QC H3N 1V1 2011-08-19
Metz Logistix Canada Inc. 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2011-02-25
Place 1350 Inc. 550 Beaumont, Suite 501, Montreal, QC H3N 1V1 2008-06-27
Fondation One Drop 550 Avenue Beaumont, Bureau 400, Montreal, QC H3N 1V1 2007-07-03
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
6134441 Canada Inc. 550 Beaumont, Suite: 202, Montreal, QC H3N 1V1 2003-09-02
Find all corporations in postal code H3N 1V1

Corporation Directors

Name Address
NATHAN POLLACK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Entities with the same directors

Name Director Name Director Address
INITIATIVE COMMUNAUTAIRE DE YALDEI JOEL WEBER 545 QUERBES AVENUE, MONTREAL QC H2V 3W4, Canada
CITÉ NORDELEC INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Place 1350 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
JOEL WEBER & COMPANY INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
DGP Towers Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Tower 500 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
PLACE VIMONT SHOPPING CENTRE INC. JOEL WEBER 595 BLOOMFIELD AVENUE, APT.20, OUTREMONT QC H2V 3R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1V1

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Construction Tour Tdc II LtÉe 2000 Peel Street, Suite 900, Montréal, QC H3A 2W5 2015-06-03
Tour Tdc Construction Management Ltd. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2012-08-02
Tour Tdc IIi Construction Management Ltd. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2017-06-06
P.r. Entretien D'Édifices Inc. 1180, Rue Lévis #2, Lachenaie, QC J6W 5S6 1983-06-08
Entretien D'edifices Progressif Inc. 1031 Emilien Daoust, Montreal, QC H4N 2Y2 1980-04-15
Arya Tower Real Estate Management Inc. 514 Rue Saraguay East, Montreal, QC H8Y 2G5 2015-06-26
Gestion Conseil Prp Inc. 1700-1959 Rue Upper Water, Tour 1, Halifax, NS B3J 3N2 2015-05-06
N.l.d. Building Management Inc. 12235 Bertrand, Ste-genevieve, QC H9H 2J6 2011-07-05
Tempo Building Maintenance Services Inc. 7400 Mountain Sights Avenue, Room 209, Montreal, QC H4P 2A8 1984-03-26
Services D'edifices Complets Bytown Inc. 2442 St-joseph Boul., Suite 105, Orleans, ON K1C 1G1 1984-09-18

Improve Information

Please provide details on GESTION DES EDIFICES DE LA TOUR 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