TOWER BUILDING MANAGEMENT INC. (also known as GESTION DES EDIFICES DE LA TOUR INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 7, 1988 with corporation #2409933. The current entity status is . The registered office location is at 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1. The directors of the corporation include Joel Weber and Nathan Pollack.
ID | 2409933 |
Business Number | 130513757 |
Current Name | TOWER BUILDING MANAGEMENT INC. |
Other Name | GESTION DES EDIFICES DE LA TOUR INC. |
Incorporation Date | 1988-12-07 |
Address | 550 Beaumont Avenue Suite 501 Montreal QC H3N 1V1 |
Director Limits | 1-7 |
Director Name | Director Address |
---|---|
JOEL WEBER | 545 QUERBES, OUTREMONT QC H2V 3W4, Canada |
NATHAN POLLACK | 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2007-03-08 | 2007-03-08 | 550 BEAUMONT AVENUE, SUITE 501, MONTREAL, QC H3N 1S6 |
Address | 2007-03-08 | current | 550 BEAUMONT AVENUE, SUITE 501, MONTREAL, QC H3N 1V1 |
Address | 2001-05-02 | 2007-03-08 | 5505 ST.LAURENT BLVD., SUITE 2017, MONTREAL, QC H2T 1S6 |
Status | 1993-06-30 | current | Active / Actif |
Status | 1993-04-01 | 1993-06-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1988-12-07 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1988-12-07 | current | TOWER BUILDING MANAGEMENT INC. |
Name | 1988-12-07 | current | GESTION DES EDIFICES DE LA TOUR INC. |
Address | 1988-12-07 | 2001-05-02 | 491 BOUL LEBEAU, SUITE 201, ST-LAURENT, QC H4N1S2 |
Activity | 1988-12-07 | current | Incorporation / Constitution en société - . |
Act | 1988-12-06 | 1988-12-07 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2019 | 2019-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
JOEL WEBER | 545 QUERBES, OUTREMONT QC H2V 3W4, Canada |
NATHAN POLLACK | 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lakewater Nutrient Capture Ltd. | 59 Beaupre Bay, Winnipeg, MB R3X 1C8 | 2024-02-05 |
Place 1350 Inc. | 550 Beaumont, suite 501, Montreal, QC H3N 1V1 | 2008-06-27 |
Initiative Communautaire De Yaldei | 5170 Van Horne, Montreal, QC H3W 1J6 | 2008-11-25 |
Place Vimont Shopping Centre Inc. · Centre D'Achat Place Vimont Inc. | 7101 Park Avenue, Montreal, QC H3N1X9 | 1988-08-23 |
Joel Weber & Company Inc. | 545 Querbes, Outremont, QC H2V 3W4 | 1996-05-16 |
CitÉ Nordelec Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2000-01-28 |
DGP Towers Inc. · Tours DGP Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2007-11-14 |
Tower 500 Inc. · Tour 500 Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2007-11-14 |
Canadian Lakes Phosphorus Capture | 59 Beaupre Bay, Winnipeg, MB R3X 1C8 | 2024-02-13 |
Street Address |
550 BEAUMONT AVENUE SUITE 501 |
City | MONTREAL |
Province | QC |
Postal Code | H3N 1V1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
4411609 Canada Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2007-06-27 |
Irex Fashions Inc. · Les Modes Irex Inc. | 550 Beaumont Avenue, Suite 302, Montreal, QC H3N 1V1 | 1989-03-15 |
Movie Star Agencies Inc.-- · Les Agences Movie Star Inc. | 550 Beaumont Avenue, Suite 301, Montreal, QC H3N 1V1 | 1986-06-20 |
Tower 500 Inc. · Tour 500 Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2007-11-14 |
Les Tricots Coronet Inc. | 550 Beaumont Avenue, Suite 401, Outremont, QC H2V2Y7 | 1969-04-17 |
Sarjek Holdings Inc. · Gestions Sarjek Inc. | 550 Beaumont Avenue, Suite 101, Montreal, QC H3N 1V1 | 1984-08-30 |
Texturon Inc. | 550 Beaumont Avenue, Suite 401, Montreal, QC H3N 1V3 | 1971-12-06 |
CitÉ Nordelec Inc. | 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 | 2000-01-28 |
126806 Canada Inc. | 550 Beaumont Avenue, Suite 101, Montreal, QC H3N 1V1 | 1983-09-23 |
9808876 Canada Inc. | 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 | 2016-06-27 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Croque-Monsieur Inc. | 550 Beaumont, Suite 303, Montreal, QC H3N 1V1 | 1989-05-16 |
9617655 Canada Inc. | 500-550 avenue Beaumont, Montréal, QC H3N 1V1 | 2016-02-04 |
9639390 Canada Inc. | 550, avenue Beaumont, suite 300, Montréal, QC H3N 1V1 | 2016-02-22 |
Place 1350 Inc. | 550 Beaumont, suite 501, Montreal, QC H3N 1V1 | 2008-06-27 |
7951159 Canada Inc. | 513-550 beaumont, montreal, QC H3N 1V1 | 2011-08-19 |
176986 Canada Inc. | 555 Beaumont Avenue, Suite 301, Montreal, QC H3N 1V1 | 1977-05-31 |
3081893 Canada Inc. | 5580 Beaumont St, Suite 300, Montreal, QC H3N 1V1 | 1994-10-28 |
8012431 Canada Inc. | 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 | 2012-03-26 |
11166638 Canada Inc. | 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V1 | 2018-12-28 |
Stax Apparel Ltd. · Les Vetements Stax Ltee | 550 Beaumont Ave, Suite 303, Montreal, QC H3N 1V1 | 1993-01-19 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
EntrepÔT Progel Inc. · Progel Warehouse Inc. | 650 Cremazie Blvd, Montreal, QC H3N 1A1 | 1994-07-22 |
142710 Canada Inc. | 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 | 1985-05-13 |
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. | 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A1 | 2011-02-15 |
Prodos Holding Inc. | 650 Cremazie St W, Montreal, QC H3N 1A1 | 1994-05-04 |
7906749 Canada Inc. | 700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A1 | 2011-06-29 |
Greek Federation Labour Associations of Canada, Inc. | 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 | 1982-03-04 |
Technicom Occidental Enterprises Inc. · Entreprises Technicom Occidentale Inc. | 700 Cremazie Blvd West, Suite 305, Montreal, QC H3N 1A1 | 1986-01-21 |
155215 Canada Inc. | 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 | 1987-04-01 |
4076974 Canada Inc. | 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 | 2002-07-23 |
Aliments FÉDÉRÉ Inc. · Federe Foods Inc. | 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 | 1994-06-16 |
Find all corporations in the same postal code |
Do you have more infomration about Tower Building Management Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |