BAY PARK CENTRE PROPERTY MANAGER GP INC.

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

BAY PARK CENTRE PROPERTY MANAGER GP INC. is a business entity registered at Corporations Canada, with entity identifier is 9881522. The registration start date is August 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9881522
Business Number 755095890
Corporation Name BAY PARK CENTRE PROPERTY MANAGER GP INC.
Registered Office Address 95 Wellington Street West
Suite 300
Toronto
ON M5J 2R2
Incorporation Date 2016-08-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nathalie Gravel 1001 rue du 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
C. Kevin Shannahan One South Dearborn Street, Suite 2000, Chicago IL 60603, United States
Steven E. Luthman One South Dearborn Street, Suite 2000, Chicago IL 60603, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-24 current 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2
Name 2016-08-24 current BAY PARK CENTRE PROPERTY MANAGER GP INC.
Status 2016-08-24 current Active / Actif

Activities

Date Activity Details
2016-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 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
Nathalie Gravel 1001 rue du 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
C. Kevin Shannahan One South Dearborn Street, Suite 2000, Chicago IL 60603, United States
Steven E. Luthman One South Dearborn Street, Suite 2000, Chicago IL 60603, United States

Entities with the same directors

Name Director Name Director Address
9848851 Canada Inc. C. Kevin Shannahan One South Dearborn, Suite 2000, Chicago IL 60603, United States
Hines 81 Bay Street Inc. C. Kevin Shannahan One South Dearborn, Suite 2000, Chicago IL 60603, United States
10103578 CANADA INC. C. Kevin Shannahan One South Dearborn, Suite 2000, Chicago IL 60603, United States
BAY PARK CENTRE GP INC. C. Kevin Shannahan One South Dearborn Street, Suite 2000, Chicago IL 60603, United States
BAY PARK CENTRE GP II INC. C. Kevin Shannahan One South Dearborn Street, Suite 2000, Chicago IL 60603, United States
IMMEUBLE 45 BAY STREET I INC. C. Kevin Shannahan One South Dearborn, Suite 2000, Chicago IL 60603, United States
9848851 Canada Inc. C. Kevin Shannahan One South Dearborn, Suite 200, Chicago IL 60603, United States
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

Competitor

Search similar business entities

City Toronto
Post Code M5J 2R2

Similar businesses

Corporation Name Office Address Incorporation
Ontario East Wood Centre & Eco-industrial Park 237 Park Street West, Prescott, ON K0E 1T0 2010-03-17
Intel Property Inspections Inc. 73 Oak Park Ave., Toronto, ON M4C 4M4 2009-01-19
Stationnement Centre Ville G.c. Inc. 465 Mcgill, Montreal, QC 1982-10-07
Advantage Call Centre Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2012-02-25
Mf & Ks Property Investment Inc. 8640 Grasshopper Park Rd, Haydon, ON L1C 3K2 2016-02-21
Linden Property Solutions Inc. 206 Fraser Park, Ottawa, ON K1E 1K1 2013-12-12
Dial C Property Management Inc. 26 Park Road, Collingwood, ON L9Y 3B9 2013-10-15
Vida Property Management Inc. 715-10 Park Lawn Rd., Etobicoke, ON M8V 0H9 2020-05-08
Vic Park and 401 Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2012-07-05
Property Squared Inc. 158 Lilac Lane, Sherwood Park, AB T8H 1W2 2017-08-01

Improve Information

Please provide details on BAY PARK CENTRE PROPERTY MANAGER GP 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