CENTRE D'ACHATS PORT AUX BASQUES LTEE

Address:
1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9

CENTRE D'ACHATS PORT AUX BASQUES LTEE is a business entity registered at Corporations Canada, with entity identifier is 772291. The registration start date is November 6, 1978. The current status is Active.

Corporation Overview

Corporation ID 772291
Business Number 104269147
Corporation Name CENTRE D'ACHATS PORT AUX BASQUES LTEE
PORT AUX BASQUES SHOPPING CENTRE LTD.
Registered Office Address 1 Westmount Sq
Suite 1900
Westmount
QC H3Z 2P9
Incorporation Date 1978-11-06
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM PENCER 81 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K2, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
HAINYA WISEMAN SUITE 836 1130 SHERBROOKE W, MONTREAL QC H3A 2M8, Canada
MURRAY WISEMAN SUITE 836 1130 SHERBROOKE W, MONTREAL QC H3A 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-05 1978-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-21 current 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9
Name 1995-01-13 current CENTRE D'ACHATS PORT AUX BASQUES LTEE
Name 1995-01-13 current PORT AUX BASQUES SHOPPING CENTRE LTD.
Name 1979-08-17 1995-01-13 PORT AUX BASQUES SHOPPING CENTRE LTD.
Name 1978-11-06 1979-08-17 89206 CANADA LTD.
Status 1989-05-11 current Active / Actif
Status 1989-03-03 1989-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1978-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQ
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Telecom Zero Plus Inc. 1 Westmount Sq, 10th Floor, Westmount, QC H3Z 2P9 1991-11-26
Lexus Travel Inc. 1 Westmount Sq, Local C400, Westmount, QC H3Z 2P9 1992-02-26
3204162 Canada Inc. 1 Westmount Sq, Suite 1500, Montreal, QC H3Z 2P9 1995-11-24
Orbitel Inc. 1 Westmount Sq, Suite 1810, Westmount, QC H3Z 2P9 1996-02-15
3241637 Canada Inc. 1 Westmount Sq, Suite 501, Westmount, QC H3Z 2P9 1996-03-22
3259510 Canada Inc. 1 Westmount Sq, Suite 1700, Montreal, QC H3Z 2P9 1996-05-14
3302482 Canada Inc. 1 Westmount Sq, Suite 1200, Westmount, QC H3Z 2P9 1996-10-02
3499171 Canada Inc. 1 Westmount Sq, Suite 1380, Montreal, QC H3Z 2P9 1998-06-01
175004 Canada Inc. 1 Westmount Sq, Suite 650, Montreal, QC H3Z 1B4 1973-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
WILLIAM PENCER 81 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K2, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BOULEVARD WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
HAINYA WISEMAN SUITE 836 1130 SHERBROOKE W, MONTREAL QC H3A 2M8, Canada
MURRAY WISEMAN SUITE 836 1130 SHERBROOKE W, MONTREAL QC H3A 2M8, Canada

Entities with the same directors

Name Director Name Director Address
12361698 CANADA INC. Alan Marcovitz 2600-600 De Maisonneuve Bvd. W., Montreal QC H3A 3J2, Canada
3258165 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Port Aux Basques 10 Marine Drive, Port Aux Basques, NL A0M 1C0 1991-11-12
Charbon De Bois Franc Basques Inc. 216, Avenue De La Cathédrale, Bureau 8, Rimouski, QC G5L 5J2 2017-04-26
Skol Tribe Incorporated 47a Smallwood Drive, Channel-port-aux-basques, NL A0M 1C0 2018-06-27
Lorpastan Investments Limited Industrial Park, Box 1198, Port Aux Basques, NL A0M 1C0 1982-08-03
Galhampton Ouest Entreprises Ltee 30 Grand Bay Road, Box 53, Channel, Port Aux Basques, NL A0N 1K0 1987-07-07
Queensway Shopping Centre Ltd. 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 2010-04-08
Queensway Shopping Centre Holdings Inc. 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 2009-12-22
Causeway Shopping Centre Limited 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 1989-08-02
Centre Mecanique Port Cartois Inc. 113 Portage Des Mousses, Port Cartier, QC G5B 1E2 1980-04-22
132638 Canada Ltee 111 Habitations Basques, Sept-iles, QC G4R 3T3 1984-05-01

Improve Information

Please provide details on CENTRE D'ACHATS PORT AUX BASQUES LTEE 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