Tower Building Management Inc. · Gestion Des Edifices De La Tour Inc.

550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1

Overview

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.

Corporation Information

ID2409933
Business Number130513757
Current NameTOWER BUILDING MANAGEMENT INC.
Other NameGESTION DES EDIFICES DE LA TOUR INC.
Incorporation Date1988-12-07
Address550 Beaumont Avenue
Suite 501
Montreal
QC H3N 1V1
Director Limits1-7

Corporation Directors

Director NameDirector Address
JOEL WEBER545 QUERBES, OUTREMONT QC H2V 3W4, Canada
NATHAN POLLACK5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2007-03-082007-03-08550 BEAUMONT AVENUE, SUITE 501, MONTREAL, QC H3N 1S6
Address2007-03-08current550 BEAUMONT AVENUE, SUITE 501, MONTREAL, QC H3N 1V1
Address2001-05-022007-03-085505 ST.LAURENT BLVD., SUITE 2017, MONTREAL, QC H2T 1S6
Status1993-06-30currentActive / Actif
Status1993-04-011993-06-30Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1988-12-07currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1988-12-07currentTOWER BUILDING MANAGEMENT INC.
Name1988-12-07currentGESTION DES EDIFICES DE LA TOUR INC.
Address1988-12-072001-05-02491 BOUL LEBEAU, SUITE 201, ST-LAURENT, QC H4N1S2
Activity1988-12-07currentIncorporation / Constitution en société - .
Act1988-12-061988-12-07Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20192019-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20122012-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20112011-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
JOEL WEBER545 QUERBES, OUTREMONT QC H2V 3W4, Canada
NATHAN POLLACK5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada

Corporations with the same officer (Joel Weber)

Corporation NameAddressIncorporation Date
Lakewater Nutrient Capture Ltd. 59 Beaupre Bay, Winnipeg, MB R3X 1C82024-02-05
Place 1350 Inc. 550 Beaumont, suite 501, Montreal, QC H3N 1V12008-06-27
Initiative Communautaire De Yaldei 5170 Van Horne, Montreal, QC H3W 1J62008-11-25
Place Vimont Shopping Centre Inc. · Centre D'Achat Place Vimont Inc. 7101 Park Avenue, Montreal, QC H3N1X91988-08-23
Joel Weber & Company Inc. 545 Querbes, Outremont, QC H2V 3W41996-05-16
CitÉ Nordelec Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12000-01-28
DGP Towers Inc. · Tours DGP Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12007-11-14
Tower 500 Inc. · Tour 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12007-11-14
Canadian Lakes Phosphorus Capture 59 Beaupre Bay, Winnipeg, MB R3X 1C82024-02-13

Location Information

Street Address 550 BEAUMONT AVENUE
SUITE 501
CityMONTREAL
ProvinceQC
Postal CodeH3N 1V1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4411609 Canada Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12007-06-27
Irex Fashions Inc. · Les Modes Irex Inc. 550 Beaumont Avenue, Suite 302, Montreal, QC H3N 1V11989-03-15
Movie Star Agencies Inc.-- · Les Agences Movie Star Inc. 550 Beaumont Avenue, Suite 301, Montreal, QC H3N 1V11986-06-20
Tower 500 Inc. · Tour 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12007-11-14
Les Tricots Coronet Inc. 550 Beaumont Avenue, Suite 401, Outremont, QC H2V2Y71969-04-17
Sarjek Holdings Inc. · Gestions Sarjek Inc. 550 Beaumont Avenue, Suite 101, Montreal, QC H3N 1V11984-08-30
Texturon Inc. 550 Beaumont Avenue, Suite 401, Montreal, QC H3N 1V31971-12-06
CitÉ Nordelec Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12000-01-28
126806 Canada Inc. 550 Beaumont Avenue, Suite 101, Montreal, QC H3N 1V11983-09-23
9808876 Canada Inc. 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V12016-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Croque-Monsieur Inc. 550 Beaumont, Suite 303, Montreal, QC H3N 1V11989-05-16
9617655 Canada Inc. 500-550 avenue Beaumont, Montréal, QC H3N 1V12016-02-04
9639390 Canada Inc. 550, avenue Beaumont, suite 300, Montréal, QC H3N 1V12016-02-22
Place 1350 Inc. 550 Beaumont, suite 501, Montreal, QC H3N 1V12008-06-27
7951159 Canada Inc. 513-550 beaumont, montreal, QC H3N 1V12011-08-19
176986 Canada Inc. 555 Beaumont Avenue, Suite 301, Montreal, QC H3N 1V11977-05-31
3081893 Canada Inc. 5580 Beaumont St, Suite 300, Montreal, QC H3N 1V11994-10-28
8012431 Canada Inc. 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V12012-03-26
11166638 Canada Inc. 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V12018-12-28
Stax Apparel Ltd. · Les Vetements Stax Ltee 550 Beaumont Ave, Suite 303, Montreal, QC H3N 1V11993-01-19
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
EntrepÔT Progel Inc. · Progel Warehouse Inc. 650 Cremazie Blvd, Montreal, QC H3N 1A11994-07-22
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A11985-05-13
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A12011-02-15
Prodos Holding Inc. 650 Cremazie St W, Montreal, QC H3N 1A11994-05-04
7906749 Canada Inc. 700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A12011-06-29
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N11982-03-04
Technicom Occidental Enterprises Inc. · Entreprises Technicom Occidentale Inc. 700 Cremazie Blvd West, Suite 305, Montreal, QC H3N 1A11986-01-21
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A11987-04-01
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A12002-07-23
Aliments FÉDÉRÉ Inc. · Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A11994-06-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Gestion De Construction Tour Tdc II LtÉE · Tour Tdc II Construction Management Ltd. 2000 Peel Street, Suite 900, Montréal, QC H3A 2W52015-06-03
Services D'Entretien Des Edifices Tempo Inc. · Tempo Building Maintenance Services Inc. 7400 Mountain Sights Avenue, Room 209, Montreal, QC H4P 2A81984-03-26
Tower 500 Inc. · Tour 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V12007-11-14
Shalom Tower Development Inc. · Developpement Tour Shalom Inc. 2155 Guy Street, Suite 740, Montreal, QC H3H2R91985-05-03
P.R. Building Maintenance Inc. · P.R. Entretien D'ÉDifices Inc. 1180, Rue Lévis #2, Lachenaie, QC J6W 5S61983-06-08
Tour Laurier Inc. · Laurier Tower Inc. 22 Murray Street, Ottawa, ON K1N 1G92001-11-22
Blue Tower Transport Inc. · Transport Tour Bleu Inc. 5107 Campbell Street, Chomedy, Laval, QC H7W 4Y51999-10-21
Atlantic Cooling Tower Services Inc. · Services Tour D'Eau Atlantique Inc. 120 Rideout Street, Moncton, NB E1E 1E21986-12-05
Tour De Refroidissement Du Heron Bleu Inc. · Blue Heron Cooling Tower Inc. 950 Boul. Desaulniers, # 310, Longueuil, QC J4K 4Y62001-02-16
La Patrimoniale D'Amerique Gestion D'Immeuble Inc. · The Patrimonial Company of America Building Management Inc. 426, avenue Victoria, #303, Saint-Lambert, QC J4P 2H91984-01-24

Improve Information

Do you have more infomration about Tower Building Management Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.