QUEBEC APARTMENT PROPERTIES INC.

Address:
100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6

QUEBEC APARTMENT PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7608764. The registration start date is July 22, 2010. The current status is Active.

Corporation Overview

Corporation ID 7608764
Business Number 801581265
Corporation Name QUEBEC APARTMENT PROPERTIES INC.
LES IMMEUBLES D'APPARTEMENTS DU QUEBEC INC.
Registered Office Address 100 University Avenue
North Tower, Suite 700
Toronto
ON M5J 1V6
Incorporation Date 2010-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Moray K. Tawse 7 Pheasant Lane, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-22 current 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6
Name 2010-07-22 current QUEBEC APARTMENT PROPERTIES INC.
Name 2010-07-22 current LES IMMEUBLES D'APPARTEMENTS DU QUEBEC INC.
Status 2010-07-22 current Active / Actif

Activities

Date Activity Details
2010-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D.d.i. Selection & Development Systems Ltd. 100 University Avenue, 10th Floor, South Tower, Toronto, ON M5J 1V6 1978-07-21
Eresearch Corporation 100 University Avenue, Floor 5, Toronto, ON M5J 1V6 2000-03-09
Iil Canada Inc. 100 University Avenue, 5th Floor, Toronto, ON M5J 1V6 2003-03-05
Computershare Canada Inc. 100 University Avenue, 11th Floor, Toronto, ON M5J 2Y1 2001-07-03
Accredited Home Lenders Canada Funding Corp. 100 University Avenue, 8th Floor, South Tower, Toronto, ON M5J 2Y1 2005-06-07
The Ultimate Printing Company Inc. 100 University Avenue, Suite 103, Toronto, ON M5J 1V6 2003-08-18
6848320 Canada Inc. 100 University Avenue, 11th Floor, Toronto, ON M5J 2Y1 2007-09-28
6953697 Canada Inc. 100 University Avenue, 9th Floor, North Tower, Toronto, ON M5J 2Y1 2008-04-08
7017065 Canada Inc. 100 University Avenue, 9th Floor, North Tower, Toronto, ON M5J 2Y1 2008-07-25
Quebec Retail Properties Inc. 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6 2009-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Encubate Inc. 100 University Ave, 5th Floor, Toronto, ON M5J 1V6 2018-03-01
Drc Montreal Apartments Limited 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6 2016-09-15
Les Gestions Drct LtÉe 100 University Avenue North Tower, Suite 700, Toronto, ON M5J 1V6 2013-12-03
National Mortgage Guaranty Holdings Inc. 100 University Avenue, Suite 700, Toronto, ON M5J 1V6 2007-09-28
Omd Investments Inc. 100 University Avenue, Suite 700 North Tower, Toronto, ON M5J 1V6 2010-10-25
Parkbench Inc. 100 University Avenue, Fifth Floor, Toronto, ON M5J 1V6 2013-01-16
8710252 Canada Inc. 100 University Avenue, Suite 700, North Tower, Toronto, ON M5J 1V6 2014-08-27
9661271 Canada Inc. 100 University Avenue, 6th Floor, Unit 100, Toronto, ON M5J 1V6 2016-03-09
Edaid Ltd. 100 University Avenue, Wework, Toronto, ON M5J 1V6 2018-12-21
Wabii Branding Inc. 100 University Avenue, 5th Floor, Toronto, ON M5J 1V6 2019-05-31
Find all corporations in postal code M5J 1V6

Corporation Directors

Name Address
Moray K. Tawse 7 Pheasant Lane, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
Quebec Retail Properties Inc. MORAY K. TAWSE 7 PHEASANT LANE, TORONTO ON M9A 1T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 1V6

Similar businesses

Corporation Name Office Address Incorporation
Quebec Properties Inc. 6450 St-francois Road, St-laurent, QC H4S 1B7 1993-11-12
Quebec Retail Properties Inc. 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6 2009-01-28
Les Immeubles Richcon (quebec) Limitee 1315 Finch Avenue W, Suite 301, Downsview, ON M3J 2G6 1984-11-26
Immeubles Scotia Quebec Inc. 44 King Street West, Toronto, ON M5H 1E2 1990-12-12
Les Immeubles Gentra QuÉbec Inc. 181 Bay Street, Suite 4500, Toronto, ON M5J 2T3 1994-11-03
Les Immeubles Ande Ltee 12 Jardins-merici, App 1301, Quebec,quebec, QC G1S 4Z8 1978-08-02
Immeubles Alliacan Inc. 1080, Grande-allee West, Quebec, QC G1S 1C7 2019-08-20
Gamapar Properties Inc. 2785 Rue De L'anse, Quebec, QC G1W 2G6 2008-10-01
Proprietes Journey's End Quebec Inc. 9675 Cote De Liesse, Suite 105, Dorval, QC H9P 1A3
Refilco Real Estate Brokers (quebec) Inc. 9979 Boul St-michel, Montreal, QC H1H 5G7 1991-02-05

Improve Information

Please provide details on QUEBEC APARTMENT PROPERTIES 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