LES CENTRES COMMERCIAUX UNICENTRE INC.

Address:
#700-439 University Ave., Toronto, ON M5G 1Y8

LES CENTRES COMMERCIAUX UNICENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 371921. The registration start date is January 22, 1980. The current status is Active.

Corporation Overview

Corporation ID 371921
Business Number 865153084
Corporation Name LES CENTRES COMMERCIAUX UNICENTRE INC.
Registered Office Address #700-439 University Ave.
Toronto
ON M5G 1Y8
Incorporation Date 1980-01-22
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM PENCER 3160 DAULAC, WESTMOUNT QC H3Y 2Y9, Canada
MARCOVITZ ALAN 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-21 1980-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-13 current #700-439 University Ave., Toronto, ON M5G 1Y8
Address 1980-01-22 2018-09-13 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2
Name 1980-01-22 current LES CENTRES COMMERCIAUX UNICENTRE INC.
Status 1980-01-22 current Active / Actif

Activities

Date Activity Details
1980-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #700-439 University Ave.
City Toronto
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94697 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1979-10-26
Amenagement Nortop Ltee #700-439 University Ave., Toronto, ON M5G 1Y8 1977-04-12
Amenagement Norport Ltee #700-439 University Ave., Toronto, ON M5G 1Y8 1977-04-12
Amenagement Eastshore Ltee. #700-439 University Ave., Toronto, ON M5G 1Y8 1978-01-16
Amenagement Falton Ltee #700-439 University Ave., Toronto, ON M5G 1Y8 1977-03-16
91831 Canada LtÉe #700-439 University Ave., Toronto, ON M5G 1Y8 1979-06-05
102388 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1980-10-30
146590 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-08-09
Complexe Pointe Claire Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-08-12
148078 Canada Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1985-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
WILLIAM PENCER 3160 DAULAC, WESTMOUNT QC H3Y 2Y9, Canada
MARCOVITZ ALAN 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
4192788 CANADA INC. WILLIAM PENCER 3160 DAULAC, MONTREAL QC H3Y 2Y9, Canada
157172 CANADA INC. WILLIAM PENCER 81 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. WILLIAM PENCER 3160 DAULAC, MONTREAL QC H3Y 2Y9, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. WILLIAM PENCER 3160 DAULAC, MONTREAL QC H3Y 2Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
Societe D'entreprises Des Centres Commerciaux Fq Inc. 800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6 1987-12-03
Siap Centres Commerciaux Inc. 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A 3C8 1997-01-29
Unicentre Marketing (s.p.) Inc. 6400 Du Gabarit, Suite 8, Quebec, QC G2J 1G7 1991-06-14
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20

Improve Information

Please provide details on LES CENTRES COMMERCIAUX UNICENTRE 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