CAUSEWAY SHOPPING CENTRE LIMITED

Address:
1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9

CAUSEWAY SHOPPING CENTRE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2502500. The registration start date is August 2, 1989. The current status is Active.

Corporation Overview

Corporation ID 2502500
Business Number 122158538
Corporation Name CAUSEWAY SHOPPING CENTRE LIMITED
CENTRE D'ACHATS CAUSEWAY LIMITEE
Registered Office Address 1 Westmount Square
Suite 1900
Westmount
QC H3Z 2P9
Incorporation Date 1989-08-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
HAINYA WISEMAN 4850 COTE ST-LUC, PH-1, MONTREAL QC H3W 2H2, Canada
MURRAY WISEMAN 4850 COTE ST-LUC, PH-1, MONTREAL QC H3W 2H2, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 81 HAMSPTEAD RD., HAMPSTEAD QC H3X 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-01 1989-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-02 current 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9
Name 2002-04-18 current CAUSEWAY SHOPPING CENTRE LIMITED
Name 2002-04-18 current CENTRE D'ACHATS CAUSEWAY LIMITEE
Name 1989-08-02 2002-04-18 169216 CANADA INC.
Status 1989-08-02 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2002-04-18 Amendment / Modification Name Changed.
1989-08-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
HAINYA WISEMAN 4850 COTE ST-LUC, PH-1, MONTREAL QC H3W 2H2, Canada
MURRAY WISEMAN 4850 COTE ST-LUC, PH-1, MONTREAL QC H3W 2H2, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
WILLIAM PENCER 81 HAMSPTEAD RD., HAMPSTEAD QC H3X 1K2, Canada

Entities with the same directors

Name Director Name Director Address
12361698 CANADA INC. Alan Marcovitz 2600-600 De Maisonneuve Bvd. W., Montreal QC H3A 3J2, Canada
3258165 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Centre D'achats Trilea Limitee 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1
Centre D'achats Trilea Limitee 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 1985-11-08
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
Queensway Shopping Centre Holdings Inc. 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 2009-12-22
Queensway Shopping Centre Ltd. 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 2010-04-08
Centre Commercial Les Rivieres Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15
Centre D'achats Port Aux Basques Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-11-06
Causeway Foundation 22 O'meara St., Ottawa, ON K1Y 4N6 1998-01-20
Shopping Center Management (scmi) Inc. 1200-1010 Ste-catherine Ouest, Montréal, QC H3B 3S3

Improve Information

Please provide details on CAUSEWAY SHOPPING CENTRE LIMITED 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