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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
2002-04-18 | Amendment / Modification | Name Changed. |
1989-08-02 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | WESTMOUNT |
Post Code | H3Z2P9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |