141 BAY STREET PROPERTY III INC.

Address:
95 Wellington Street West, 300, Toronto, ON M5J 2R2

141 BAY STREET PROPERTY III INC. is a business entity registered at Corporations Canada, with entity identifier is 8725748. The registration start date is December 13, 2013. The current status is Active.

Corporation Overview

Corporation ID 8725748
Business Number 826157232
Corporation Name 141 BAY STREET PROPERTY III 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

Directors

Director Name Director Address
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
Nathalie Gravel 1001 Square-Victoria, bureau C-500, Montréal QC H2Z 2B5, Canada

Corporation History

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 III INC.
Status 2013-12-13 current Active / Actif

Activities

Date Activity Details
2013-12-13 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 95 Wellington Street West
City Toronto
Province ON
Postal Code M5J 2R2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
Nathalie Gravel 1001 Square-Victoria, bureau C-500, Montréal QC H2Z 2B5, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5J 2R2

Similar businesses

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

Improve Information

Please provide details on 141 BAY STREET PROPERTY III 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