DGP Towers Inc.

Address:
550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1

DGP Towers Inc. is a business entity registered at Corporations Canada, with entity identifier is 6873847. The registration start date is November 14, 2007. The current status is Active.

Corporation Overview

Corporation ID 6873847
Business Number 833186554
Corporation Name DGP Towers Inc.
Tours DGP Inc.
Registered Office Address 550 Beaumont Avenue
Suite 501
Montreal
QC H3N 1V1
Incorporation Date 2007-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NATHAN POLLAK 5564 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-14 current 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1
Name 2007-11-14 current DGP Towers Inc.
Name 2007-11-14 current Tours DGP Inc.
Status 2007-11-14 current Active / Actif

Activities

Date Activity Details
2007-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 Beaumont Avenue
City Montreal
Province QC
Postal Code H3N 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
CitÉ Nordelec Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2000-01-28
Gestion Des Edifices De La Tour Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 1988-12-07
4411609 Canada Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-06-27
Tower 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11166638 Canada Inc. 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V1 2018-12-28
10188590 Canada Inc. 550 Avenue Beaumont, Suite 410, Montreal, QC H3N 1V1 2017-04-11
9808876 Canada Inc. 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2016-06-27
9617655 Canada Inc. 500-550 Avenue Beaumont, Montréal, QC H3N 1V1 2016-02-04
7951159 Canada Inc. 513-550 Beaumont, Montreal, QC H3N 1V1 2011-08-19
Metz Logistix Canada Inc. 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2011-02-25
Place 1350 Inc. 550 Beaumont, Suite 501, Montreal, QC H3N 1V1 2008-06-27
Fondation One Drop 550 Avenue Beaumont, Bureau 400, Montreal, QC H3N 1V1 2007-07-03
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
6134441 Canada Inc. 550 Beaumont, Suite: 202, Montreal, QC H3N 1V1 2003-09-02
Find all corporations in postal code H3N 1V1

Corporation Directors

Name Address
NATHAN POLLAK 5564 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Entities with the same directors

Name Director Name Director Address
INITIATIVE COMMUNAUTAIRE DE YALDEI JOEL WEBER 545 QUERBES AVENUE, MONTREAL QC H2V 3W4, Canada
CITÉ NORDELEC INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Place 1350 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
JOEL WEBER & COMPANY INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
TOWER BUILDING MANAGEMENT INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Tower 500 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
PLACE VIMONT SHOPPING CENTRE INC. JOEL WEBER 595 BLOOMFIELD AVENUE, APT.20, OUTREMONT QC H2V 3R9, Canada
INITIATIVE COMMUNAUTAIRE DE YALDEI NATHAN POLLAK 5654 HUTCHISON STREET, MONTREAL QC H2V 4B6, Canada
Place 1350 Inc. NATHAN POLLAK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
3254763 CANADA INC. NATHAN POLLAK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 1V1

Similar businesses

Corporation Name Office Address Incorporation
Cta Canadian Towers Inc. 1 Place Ville-marie, Suite 3333, Montreal, QC H3B 3N2 1999-09-22
Les Gestions Tours Du Ciel Inc. 3500 De Maisonneuve Boul, Suite 1000, Montreal, QC H3Z 3C1 1986-10-30
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
Palturn Towers Inc. A-3488, Chemin De La CÔte Des Neiges, Montreal, QC H3H 2M6 2006-12-14
Les Tours Tiffany Inc. 410 Gratton Street, St. Laurent, QC H4M 2E3 1980-08-06
Les Tours Du Parc Westmount Inc. 2150, Rue Sherbrooke Ouest, App. 18, Montreal, QC H3H 1G7 1985-12-20
Les Tours Leila Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1980-06-12
Les Tours Andrea Inc. 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1980-06-12
Les Tours 1200 Ouest Inc. 1751 Richardson Street, Suite 3.111, Montreal, QC H3K 1G6
Les Tours Andrea Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3

Improve Information

Please provide details on DGP Towers 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