PRO REIT Acquisition (2) Inc.

Address:
2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7

PRO REIT Acquisition (2) Inc. is a business entity registered at Corporations Canada, with entity identifier is 8564744. The registration start date is June 25, 2013. The current status is Active.

Corporation Overview

Corporation ID 8564744
Business Number 808767339
Corporation Name PRO REIT Acquisition (2) Inc.
Acquisition FPI PRO (2) Inc.
Registered Office Address 2000 Mansfield Street
Suite 1000
Montréal
QC H3A 2Z7
Incorporation Date 2013-06-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
James W. Beckerleg 2000 Mansfield Street, Suite 920, Montréal QC H3A 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-10 current 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7
Address 2019-06-10 2019-09-10 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z6
Address 2016-05-16 2019-06-10 2000 Mansfield Street, Suite 920, Montréal, QC H3A 2Z6
Address 2013-06-25 2016-05-16 2000 Peel Street, Suite 758, Montréal, QC H3A 2W5
Name 2013-06-25 current PRO REIT Acquisition (2) Inc.
Name 2013-06-25 current Acquisition FPI PRO (2) Inc.
Status 2013-06-25 current Active / Actif

Activities

Date Activity Details
2013-06-25 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 2018-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 Mansfield Street
City Montréal
Province QC
Postal Code H3A 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manulife Financial Services Inc. 2000 Mansfield Street, Suite 200, Montreal, QC H3A 3N8 1999-11-01
4352459 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2006-05-15
Le Groupe Financier Larochelle & Associes Inc. 2000 Mansfield Street, 18 Th Floor, Montreal, QC H3A 3A6 1986-11-06
3925137 Canada Inc. 2000 Mansfield Street, Montreal, QC H3A 2X7 2001-07-26
Guenette Real Estate Holdings Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2005-10-25
8425230 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-05
8425248 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-26
Compass Commercial Realty Gp Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-10
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition Des Gens D'affaires Pour La Promotion Et Le Développement Du Commerce Intérieur Canadien (prodevcom) 2000 Rue Mansfield, Bureau 1020, Montreal, QC H3A 2Z7 2000-09-15
Caralb Holdings Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-06-17
9449523 Canada Inc. 2000 Mansfield Street, Suite 1000, Montreal, QC H3A 2Z7 2016-09-20
9449582 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2017-01-13
9449663 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2017-04-03
9449701 Canada Inc. 2000 Mansfield Street, Suite 1000, Montreal, QC H3A 2Z7 2017-07-28
10660051 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2018-10-31

Corporation Directors

Name Address
Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
James W. Beckerleg 2000 Mansfield Street, Suite 920, Montréal QC H3A 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
GUENETTE REAL ESTATE HOLDINGS INC. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
8425230 Canada Inc. Gordon G. Lawlor 98 Briston Avenue, Stillwater Lake NS B3B 1E9, Canada
PRO REIT Acquisition (5) Inc. Gordon G. Lawlor 98 Bristol Avenue, Stillwatr Lake NS B3Z 1E9, Canada
Caralb Holdings Inc. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
8425248 CANADA INC. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
4352459 CANADA INC. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
PRO REIT Acquisition (3) Inc. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
PRO REIT Acquisition (4) Inc. Gordon G. Lawlor 98, Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
9449701 CANADA INC. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
10660051 Canada Inc. Gordon G. Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 2Z7

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
Cn Acquisition Limited 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2002-05-27

Improve Information

Please provide details on PRO REIT Acquisition (2) 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