CORPORATION IMMOBILIÈRE DEVENCORE CANADA LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 2512998. The registration start date is August 31, 1989. The current status is Active.
Corporation ID | 2512998 |
Business Number | 122085806 |
Corporation Name |
CORPORATION IMMOBILIÈRE DEVENCORE CANADA LIMITÉE DEVENCORE REALTIES CORPORATION CANADA LIMITED |
Registered Office Address |
130 Adelaide St. West Suite 2929 Box 91 Toronto ON M5H 3P5 |
Incorporation Date | 1989-08-31 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN LAURIN | 2301-495 VIGER AVENUE WEST, MONTREAL QC H2Z 0B1, Canada |
ALLAN SCHAFFER | 1002-33 DELISLE AVENUE, TORONTO ON M4V 3C7, Canada |
SUSAN TUTT | 17 PIPERS CRESCENT, KIRKLAND QC H3H 3J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-08-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-08-30 | 1989-08-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-08-31 | current | 130 Adelaide St. West, Suite 2929 Box 91, Toronto, ON M5H 3P5 |
Name | 1989-08-31 | current | CORPORATION IMMOBILIÈRE DEVENCORE CANADA LIMITÉE |
Name | 1989-08-31 | current | DEVENCORE REALTIES CORPORATION CANADA LIMITED |
Status | 1989-08-31 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-05-30 | Amendment / Modification | |
2002-11-19 | Amendment / Modification | |
1989-08-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-10-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-09-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-03-26 | 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 |
---|---|---|
Lesportsac of Canada Inc. | 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 | 1979-08-08 |
Carnegie Mining Corporation Limited | 130 Adelaide St. West, Suite 2600, Toronto, ON M5H 3P5 | 1948-06-23 |
Iac Limitee | 130 Adelaide St. West, Toronto, ON M5H 3R2 | 1925-02-07 |
Hyperion Film Production and Distribution Company Limited | 130 Adelaide St. West, Suite 906 Box 9, Toronto, ON M5H 3P5 | 1980-04-28 |
Nika Canada Incorporated | 130 Adelaide St. West, Suite 2400, Toronto, ON M5H 3C2 | 1981-11-26 |
Oxford Ctx Inc. | 130 Adelaide St. West, Ste 1100, Oxford Tower, Toronto, ON M5H 3P5 | |
Canerpa, Ltd. | 130 Adelaide St. West, Toronto, ON M5H 3C2 | 1953-10-06 |
Mib Securities Limited | 130 Adelaide St. West, Suite 900, Toronto, ON M5H 3E8 | 1968-06-20 |
136253 Canada Limited | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1954-10-01 |
Changing Life Ministries of Canada, Inc. | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1981-05-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zhongze International Investment Ltd. | 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2019-10-23 |
10515892 Canada Inc. | 801-130 Adelaide St W, Toronto, ON M5H 3P5 | 2017-11-28 |
Greenlight Cannabis Company Ltd. | 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 | 2017-04-07 |
Zetatango Technology Inc. | 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 | 2017-03-14 |
Occsnal Inc. | Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 | 2017-03-14 |
Tceq Securitization Gp Limited | 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 | 2017-02-06 |
Hugessen Investments Inc. | 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 | 2014-12-18 |
7884516 Canada Inc. | #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 | 2011-06-06 |
7878303 Canada Ltd. | 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2011-05-31 |
7600062 Canada Limited | 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 | 2010-07-12 |
Find all corporations in postal code M5H 3P5 |
Name | Address |
---|---|
JEAN LAURIN | 2301-495 VIGER AVENUE WEST, MONTREAL QC H2Z 0B1, Canada |
ALLAN SCHAFFER | 1002-33 DELISLE AVENUE, TORONTO ON M4V 3C7, Canada |
SUSAN TUTT | 17 PIPERS CRESCENT, KIRKLAND QC H3H 3J3, Canada |
Name | Director Name | Director Address |
---|---|---|
4352505 CANADA INC. | ALLAN SCHAFFER | 33 DELISLE AVE., SUITE 1002, TORONTO ON M4V 3C7, Canada |
CANADIAN CARDIOVASCULAR CRITICAL CARE SOCIETY | Allan Schaffer | St. Boniface General Hospital, Y3012-409 Tache Avenue, Winnipeg MB R2H 2A6, Canada |
DEVENCORE INC. | ALLAN SCHAFFER | 1002-33 DELISLE AVENUE, TORONTO ON M4V 3C7, Canada |
96797 CANADA LTD/LTEE | ALLAN SCHAFFER | 5900 MONKLAND, APT. 12, MONTREAL QC H4A 1G1, Canada |
DEVENCORE PROJECT MANAGEMENT SERVICES LTD. SERVICES DE GESTION DE PROJETS DEVENCORE LTÉE | JEAN LAURIN | 2301-495 VIGER AVENUE WEST, MONTREAL QC H2Z 0B1, Canada |
6994458 CANADA INC. | JEAN LAURIN | 450, RUE ST-PIERRE, MONTRÉAL QC H2Y 2M9, Canada |
SERVICES IMMOBILIERS DEVENCORE LTEE | JEAN LAURIN | 2301-495 VIGER AVENUE WEST, MONTREAL QC H2Z 0B1, Canada |
113168 CANADA INC. | JEAN LAURIN | 1355 GUERTIN, ST LAURENT QC H4L 4C1, Canada |
9839135 Canada Inc. | Jean Laurin | 495 av. Viger, suite 2301, Montréal QC H2Z 0B1, Canada |
DEVENCORE REALTIES ONTARIO LTD. | JEAN LAURIN | 235 PORTLAND, MOUNT ROYAL QC H3R 1V3, Canada |
City | TORONTO |
Post Code | M5H 3P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Immobiliere Devencore Limitee | 130 Adelaide Street West, Suite 2320, Toronto, ON M5H 3P5 | 1976-06-15 |
La Societe De Gestion Immobiliere Devencore (c.b.) Ltee | 770 Sherbrooke St West, Suite 1900, Montreal, QC H3A 1G1 | |
Societe Immobiliere Devencore Ltee | 770 Sherbrooke St. West, Suite 1900, Montreal, QC H3A 1G1 | 1972-11-14 |
Devencore Ltd. | 800 Rene-levesque Boul. West, Suite 900, Montreal, QC H3B 1X9 | |
Investissements Devencore Inc. | 800 Rene-levesque Boul. West, Suite 900, Montreal, QC H3B 1X9 | 1972-12-11 |
Fondation Devencore Pour L'art Public | 770 Sherbrooke Street West, 1900, Montreal, QC H3A 1G1 | 1987-10-30 |
Devencore Legal Services Ltd. | 800 René-lévesque Boulevard, Suite 900, Montréal, QC H3B 1X9 | 2017-03-23 |
Devencore Real Estate Services Ltd. | 150 Metcalfe, Suite 1401, Ottawa, ON K2P 1N9 | 2002-10-15 |
Devencore Project Management Services Ltd. | 800 Rene-levesque Blvd. West, Suite 900, Montreal, QC H3B 1X9 | 2010-08-03 |
Devencore M.j.s. Inc. | 245, Ch. De Lac-trembland-nord, App. 455, Mont-tremblant, QC J8E 1B4 | 2014-05-27 |
Please provide details on CORPORATION IMMOBILIÈRE DEVENCORE CANADA LIMITÉE 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 |