RMM TREMBLANT PROPERTY INC.

Address:
700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3

RMM TREMBLANT PROPERTY INC. is a business entity registered at Corporations Canada, with entity identifier is 8531072. The registration start date is May 27, 2013. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8531072
Business Number 809182843
Corporation Name RMM TREMBLANT PROPERTY INC.
PROPRIETE RMM TREMBLANT INC.
Registered Office Address 700 Applewood Crescent
Suite 200
Vaughan
ON L4K 5X3
Incorporation Date 2013-05-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Richard Michaeloff 121 Gleview Avenue, Toronto ON M4R 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-08 current 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3
Address 2013-05-27 2017-12-08 700 Applewood Crescent, Suite 300, Vaughan, ON L4K 5X3
Name 2013-05-27 current RMM TREMBLANT PROPERTY INC.
Name 2013-05-27 current PROPRIETE RMM TREMBLANT INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-05-27 2018-01-01 Active / Actif

Activities

Date Activity Details
2013-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412865 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1997-09-22
3719987 Canada Inc. 700 Applewood Crescent, Suite 150, Vaughan, ON L4K 5X3 2000-02-11
Smartcentres Ip Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3
Highway 93 Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
417 Wellington Street Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4187407 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187431 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187440 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
89804 Canada Limited 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 1978-12-14
3000346 Canada Limited 700 Applewood Crescent, Suite 150, Toronto, ON L4K 5X3 1994-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rmm Cochrane Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2013-05-24
Milner and Morningside Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2012-11-06
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18
3113141 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1995-01-31
T N C Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Gordon Road Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
South Hill Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Plaza Lasarre Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Orangeville Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4330625 Canada Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-12-15
Find all corporations in postal code L4K 5X3

Corporation Directors

Name Address
Richard Michaeloff 121 Gleview Avenue, Toronto ON M4R 1R2, Canada

Entities with the same directors

Name Director Name Director Address
DUNDAS JOINT VENTURE INC. Richard Michaeloff 121 Glenview Avenue, Toronto ON M4R 1R2, Canada
VIC PARK AND 401 PROPERTY INC. Richard Michaeloff 121 Glenview Avenue, Toronto ON M4R 1R2, Canada
O'BRIEN ROAD PROPERTY INC. RICHARD MICHAELOFF 121 GLENVIEW AVENUE, TORONTO ON M4R 1R2, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5X3

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Propriete C.c. Tremblant Inc. | 97, Ch. Des Diablerets, Lac-supérieur, QC J0T 1P0 2003-05-29
Tremblant-pioneer Developments Inc. 447 Charbonneau Street, Po Box 19059, Mont-tremblant, QC J8E 3C1 1981-03-26
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
Centre D'activitÉs Tremblant Inc. 118 Chemin De Kandahar, Mont-tremblant, QC J8E 1E2 1999-05-26
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Gestion De Propriétés Destination-tremblant Inc. 21 Place Nogent, Lorraine, QC J6Z 4J9 2005-04-26
Station Mont Tremblant Inc. 1000 Chemin Des Voyageurs, Mont-tremblant, QC J8E 1T1 1991-07-09
Discover Mont-tremblant Inc. 512 Chemin Des Boises, Mont-tremblant, QC J8E 1L5 2004-04-13
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
Republic of Tremblant Inc. 3916 South Ridge Ave, West Vancouver, BC V7V 3J1 1999-09-23

Improve Information

Please provide details on RMM TREMBLANT PROPERTY 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