PLACEMENTS MUST TRUST INC.

Address:
10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8

PLACEMENTS MUST TRUST INC. is a business entity registered at Corporations Canada, with entity identifier is 2498332. The registration start date is July 21, 1989. The current status is Active.

Corporation Overview

Corporation ID 2498332
Business Number 889559951
Corporation Name PLACEMENTS MUST TRUST INC.
MUST TRUST HOLDINGS INC.
Registered Office Address 10060 Jasper Avenue
2000 Scotia Tower One
Edmonton
AB T5J 3R8
Incorporation Date 1989-07-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
DANNY STEINBERG 37 Glenmore Road, Montreal QC H3X 3M7, Canada
MARC STEINBERG 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada
RONNY STEINBERG 49 Granville, HAMPSTEAD QC H3X 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-20 1989-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-18 current 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8
Address 2009-08-18 2019-03-18 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1
Address 2000-03-22 2009-08-18 10104 -103 Avenue, Suite 1600, Edmonton, AB T5J 0H8
Address 1996-10-01 2000-03-22 10404 103 Ave, Suite 1600, Edmonton, AB T5J 0H8
Name 1994-12-14 current PLACEMENTS MUST TRUST INC.
Name 1994-12-14 current MUST TRUST HOLDINGS INC.
Name 1989-10-10 1994-12-14 MUST TRUST HOLDINGS INC.
Name 1989-07-21 1989-10-10 168671 CANADA INC.
Status 1989-07-21 current Active / Actif

Activities

Date Activity Details
2016-11-24 Amendment / Modification Section: 178
1989-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tourism Alliance for Western Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-02-14
3529576 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529584 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529657 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529665 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529673 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529681 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-10
96690 Canada Ltd. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1980-02-01
Cdatalks.com Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1999-04-13
3658279 Canada Inc. 10060 Jasper Avenue, Suite 2101, Edmonton, AB T5J 4K2 1999-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12075199 Canada Inc. Suite 2020 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2020-05-21
Roam Free Travels & Tour Inc. 10060 Jasper Ave Tower 1, Edmonton, AB T5J 3R8 2020-01-30
Xzact Ironworks Ltd. 2100, 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2020-01-29
Financiere Brisson Inc. 10060 Jasper Avenue Tower 1, Suite 2020, Edmonton, AB T5J 3R8 2019-12-16
Stanollie Investments Corp. 2020-10060 Jasper Avenue, Edmonton, AB T5J 3R8 2019-11-27
Coin Maple Inc. Suite 2020- 10060 Jasper Ave Tower 1, Edmonton, AB T5J 3R8 2019-07-10
Wellness Works Canada 10060 Jasper Avenue, Suite 2020, Edmonton, AB T5J 3R8 2019-02-01
Benchmark Sales and Trading Inc. 2020 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2018-11-22
Digital Touch Vrx Ltd. Suite 2020 10060 Jasper Avenue Nw, Edmonton, AB T5J 3R8 2018-09-07
Home Grow Canada Inc. # 2020 Tower 1, 10060 Jasper Ave., Edmonton, AB T5J 3R8 2018-07-15
Find all corporations in postal code T5J 3R8

Corporation Directors

Name Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
DANNY STEINBERG 37 Glenmore Road, Montreal QC H3X 3M7, Canada
MARC STEINBERG 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada
RONNY STEINBERG 49 Granville, HAMPSTEAD QC H3X 3B5, Canada

Entities with the same directors

Name Director Name Director Address
3446581 CANADA INC. DANNY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
3529584 CANADA INC. Danny Steinberg 4957 Isbabella Ave, Montreal QC H3W 1S8, Canada
THE MIREILLE AND MURRAY STEINBERG FAMILY FOUNDATION DANNY STEINBERG 37 GLENMORE ROAD, MONTREAL QC H3X 3M7, Canada
3529681 CANADA INC. Danny Steinberg 37 GLENMORE ROAD, Montreal QC H3X 3M7, Canada
3529657 CANADA INC. Danny Steinberg 4957 Isabella Ave, Montreal QC H3W 1S8, Canada
169010 CANADA INC. DANNY STEINBERG 37 GLENMORE, HAMPSTEAD QC H3X 3M7, Canada
12421518 CANADA INC. Marc Steinberg 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada
12421569 CANADA INC. Marc Steinberg 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada
CIRCLE ROAD HOLDINGS INC. Marc Steinberg 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada
96690 CANADA LTEE MARC STEINBERG 6300 NORTHCREST PLACE, SUITE 11D, MONTREAL QC H3S 2W3, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3R8

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'investissement Trust Royal Inc. Royal Trust Tower, Suite 3900, Toronto, ON 1985-11-27
Trust 4 Trust South America Ltd. 67 Yonge Street, Suite 701, Toronto, ON M5E 1J8 2011-03-15
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Les Placements Harrico Ltee Royal Trust Twr, Suite 4400 Tor Dom Ctre, Toronto, ON M5K 1G8 1979-08-31
Diamond-trust Developments Inc. 1819 René-lévesque Boulevard West, Suite 311, Montreal, QC H3H 2P5 2004-04-13
Immeubles Canada Trust Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1981-03-23
Compagnie De Fiducie Marcil Royal Trust Tower, Suite 1915, Toronto, ON M5K 1H6 1978-10-18
Compagnie Pacific Trust 555 Burrard Street, Suite 1435 2 Bentall Ct, Vancouver, BC V7X 1M9 1973-06-01
La Compagnie Standard Trust Commerce Court South, Suite 401 P.o.box 43, Toronto, ON M5L 1B5 1963-07-22

Improve Information

Please provide details on PLACEMENTS MUST TRUST 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