LES GALERIES DE HULL LIMITEE

Address:
95 Wellington St W, Suite 300, Toronto, ON M5J 2R2

LES GALERIES DE HULL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 3097455. The registration start date is December 15, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3097455
Business Number 140184334
Corporation Name LES GALERIES DE HULL LIMITEE
LES GALERIES DE HULL LIMITED
Registered Office Address 95 Wellington St W
Suite 300
Toronto
ON M5J 2R2
Incorporation Date 1994-12-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAN W. PANDACHUCK 1905 BROAD HOLLOW GATE 16, MISSISSAUGA ON L5L 5X2, Canada
CHRISTOPHER E. PINNINGTON 43 NINA STREET, TORONTO ON M5R 1Z5, Canada
KENNETH E. NIXON 25 BLACKDOWN CRESCENT, ISLINGTON ON M9B 5X5, Canada
GEORGE FIDDLER 2322 WYANDOTTE DRIVE, OAKVILLE ON L6L 2T6, Canada
PIERRE LALONDE 1968 MULBERRY CRESCENT, GLOUCESTER ON K1J 8J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-14 1994-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-15 current 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2
Name 1994-12-15 current LES GALERIES DE HULL LIMITEE
Name 1994-12-15 current LES GALERIES DE HULL LIMITED
Status 2001-03-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2001-03-14 2001-03-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-04-22 2001-03-14 Active / Actif
Status 1999-04-14 1999-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-03-26 Discontinuance / Changement de régime Jurisdiction: Ontario
1994-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 WELLINGTON ST W
City TORONTO
Province ON
Postal Code M5J 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2771489 Canada Limited 95 Wellington St W, Suite 800, Toronto, ON M5J 2N7 1991-11-15
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
Les Technologies Plastique Nordic Inc. 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7 1992-10-26
2005620 Canada Inc. 95 Wellington St W, Suite 1300, Toronto, ON M5J 2P4 1985-12-06
Centre Commercial Les Rivieres Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Weyburn Square Developments Limited 95 Wellington Street W., Suite 300, Toronto, ON M5J 2R2 1978-11-14
Compagnie D'actions Markborough Limitee 95 Wellington Street West, Suite 600, Toronto, ON M5J 2R2
3097421 Canada Inc. 95 Wellington Street West, Suite 600, Toronto, ON M5J 2R2 1994-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
NORMAN W. PANDACHUCK 1905 BROAD HOLLOW GATE 16, MISSISSAUGA ON L5L 5X2, Canada
CHRISTOPHER E. PINNINGTON 43 NINA STREET, TORONTO ON M5R 1Z5, Canada
KENNETH E. NIXON 25 BLACKDOWN CRESCENT, ISLINGTON ON M9B 5X5, Canada
GEORGE FIDDLER 2322 WYANDOTTE DRIVE, OAKVILLE ON L6L 2T6, Canada
PIERRE LALONDE 1968 MULBERRY CRESCENT, GLOUCESTER ON K1J 8J9, Canada

Entities with the same directors

Name Director Name Director Address
FRASER MILNER LEGAL PUBLICATIONS INC. CHRISTOPHER E. PINNINGTON 223 LONSMOUNT DRIVE, TORONTO ON M5P 2Y9, Canada
LES RIVIERES SHOPPING CENTRE LIMITED CHRISTOPHER E. PINNINGTON 43 NINA STREET, TORONTO ON M5R 1Z5, Canada
LES RIVIERES SHOPPING CENTRE LIMITED GEORGE FIDDLER 2322 WYANDOTTE DRIVE, OAKVILLE ON L6L 2Y6, Canada
THE MERCHANTS CORPORATION OF LES GALERIES DE HULL GEORGE FIDDLER 95 WELLINGTON WEST, SUITE 300, TORONTO ON M5J 2R2, Canada
NORCAPE DEVELOPMENT LTD. GEORGE FIDDLER 2322 WYANDOTTE DRIVE, OAKVILLE ON L6L 2T6, Canada
3090931 CANADA INC. KENNETH E. NIXON 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada
3090906 CANADA INC. KENNETH E. NIXON 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada
3090922 CANADA INC. KENNETH E. NIXON 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada
3090973 CANADA INC. KENNETH E. NIXON 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada
3090957 CANADA INC. KENNETH E. NIXON 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2R2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Marchands Des Galeries De Hull 320 Boul. St-joseph, Hull, QC J8X 3Y8 1972-12-15
Les Couvreurs De Hull Limitee Rr 1 Chemin Dubois, Box 101, Aylmer, QC J9H 2E4 1986-04-09
The 500 Selection Services (hull) Limited 120 Rue Principale, Suite 102, Hull, QC J8X 2K1 1975-02-10
Supermarche Les Galeries D'anjou Inc. 7999 Les Galeries D'anjou, Montreal, QC H1M 1N6 1987-01-16
Immeubles Westcliff (galeries Richelieu) Inc. 600 De Maisonneuve Blvd. West, Suite 2600, Montreal, QC H3A 3J2 2000-07-18
Les Galeries Brien Management Corporation 14, Terrasse Van Gogh, Pointe-claire, QC H9R 6C1 1985-05-31
L'agence Immobiliere De Hull, Limitee 165 Promenade Du Portage, Hull, QC J8X 2K4 1949-12-28
Salon De Coiffure Viva "hull" Limitee 400 Boul. Riel, Unit 35, Hull, QC J8Z 1B4 1975-06-18
La Compagnie De Radiodiffusion C. K. C. H. De Hull Limitee 162 Eddy, Hull, QC J8X 2W8 1933-09-08
Centre Dentaire Boulevard Galeries D'anjou Inc. 7450, Boulevard Les Galeries D'anjou, Bureau 250, Montréal, QC H1M 3M3 2009-12-10

Improve Information

Please provide details on LES GALERIES DE HULL LIMITEE 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