141 BAY STREET PROPERTY II INC. is a business entity registered at Corporations Canada, with entity identifier is 8725730. The registration start date is December 13, 2013. The current status is Active.
Corporation ID | 8725730 |
Business Number | 826156838 |
Corporation Name | 141 BAY STREET PROPERTY II INC. |
Registered Office Address |
95 Wellington Street West 300 Toronto ON M5J 2R2 |
Incorporation Date | 2013-12-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nathalie Gravel | 1001 Square-Victoria, bureau C-500, Montréal QC H2Z 2B5, Canada |
Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-12-13 | current | 95 Wellington Street West, 300, Toronto, ON M5J 2R2 |
Name | 2013-12-13 | current | 141 BAY STREET PROPERTY II INC. |
Status | 2013-12-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liard Fluorspar Mines Limited | 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 | 1972-06-08 |
University Avenue Asset Management Inc. | 95 Wellington Street West, 7th Floor, Toronto, ON M5J 2N7 | 1996-04-15 |
Btc Mezzanine (canada) Ltd. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 1998-04-01 |
Zemex Corporation | 95 Wellington Street West, Suite 2000, Toronto, ON M5J 2N7 | |
World Point Terminals Inc. | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 | 1942-07-06 |
Ffhl Holdings Ltd. | 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 | 1999-03-10 |
Btc Properties II Ltd. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2001-09-13 |
Toronto 2003 Global Summit Partnership | 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 | 2001-12-20 |
4239458 Canada Inc. | 95 Wellington Street West, Toronto, ON M5J 2R2 | 2004-06-02 |
4239466 Canada Inc. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10829218 Canada Inc. | 95 Rue Wellington, Suite 600, Toronto, ON M5J 2R2 | 2018-12-17 |
Ic Spg Poc At Edmonton Gp Inc. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2015-12-16 |
J.f. Driscoll Family Foundation | 100 Wellington Street West, Suite 2110, Toronto, ON M5J 2R2 | 2015-11-12 |
7864426 Canada Inc. | 95 Wellington Street, Suite 300, Toronto, ON M5J 2R2 | 2011-05-13 |
7503032 Canada Inc. | 95 Wellington Street, Suite 300, Toronto, ON M5J 2R2 | 2010-05-12 |
4239431 Canada Inc. | 95 Wellington St. West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
Proprietes Immobilieres Markborough Inc. | 95 Wellington St West, Suite 200, Toronto, ON M5J 2R2 | |
4239440 Canada Inc. | 95 Wellington St. West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
4239474 Canada Inc. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
4239482 Canada Inc. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
Find all corporations in postal code M5J 2R2 |
Name | Address |
---|---|
Nathalie Gravel | 1001 Square-Victoria, bureau C-500, Montréal QC H2Z 2B5, Canada |
Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
Name | Director Name | Director Address |
---|---|---|
7033541 CANADA INC. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
11346148 CANADA INC. | Denis Boulianne | 95 Wellington Street West, 300, Toronto ON M5J 2R2, Canada |
6914861 CANADA INC. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
11581147 CANADA INC. | Denis Boulianne | 5087 ch. de la Côte-Saint-Antoine, Montréal QC H4A 1N6, Canada |
IVANHOE LOGISTICS INDIA INC. LOGISTIQUES IVANHOÉ INDE INC. | Denis Boulianne | 5087 chemin de la Côte-Saint-Antoine, Montréal QC H4A 1N6, Canada |
IVANHOE CAMBRIDGE CHINA INC. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
IVANHOE MEXICO GP INC. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
IVANHOE MEXICO EQUITIES INC. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
9369392 CANADA INC. | Denis Boulianne | 1001, rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
COGIR CONSULTANTS LTEE. | Denis Boulianne | 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada |
City | Toronto |
Post Code | M5J 2R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Artis King Edward Property Ltd. | 835 Granville Street, Vancouver, BC V6Z 1K7 | |
119 Sweetland Property Management Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Canada Property (trustee) No. 1 Limited | 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 | |
Grouse Mountain Property Corporation | 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 | |
Remillard Property Management Corporation | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | |
Orb Property Corporation | 2430 Meadowpine Blvd., Suite 104, Mississauga, ON L5N 6S2 | |
Q9 Networks Property Holdings Inc. | 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3 | |
38 Wentworth Street South Property Limited | 181 Bay Street, Suite Ep210, Toronto, ON M5J 2T3 | 2006-04-28 |
Immeuble 45 Bay Street II Inc. | 1001 Rue Du Square Victoria, Bureau C-500, Montréal, QC H2Z 2B5 | 2007-05-02 |
1307-07 Fisher Street Property Limited | 181 Bay Street, Suite 2810, Toronto, ON M5J 2T3 | 2006-04-28 |
Please provide details on 141 BAY STREET PROPERTY II 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |