CitÉ De L'ÎLe Enterprises (Phase II) Gp Inc. · Les Entreprises CitÉ De L'ÎLe (Phase II) Gp Inc.

151 Bloor St West, Suite 500, Toronto, ON M5S 1S4

Overview

CITÉ DE L'ÎLE ENTERPRISES (PHASE II) GP INC. (also known as LES ENTREPRISES CITÉ DE L'ÎLE (PHASE II) GP INC.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 12, 2005 with corporation #4337204. The current entity status is . The registered office location is at 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4. The directors of the corporation include Samuel Gewurz and David Hawrysh.

Corporation Information

ID4337204
Business Number815399944
Current NameCITÉ DE L'ÎLE ENTERPRISES (PHASE II) GP INC.
Other NameLES ENTREPRISES CITÉ DE L'ÎLE (PHASE II) GP INC.
Incorporation Date2005-12-12
Address151 Bloor St West
Suite 500
Toronto
ON M5S 1S4
Director Limits1-10

Corporation Directors

Director NameDirector Address
SAMUEL GEWURZ6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
DAVID HAWRYSH430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-01-23current151 Bloor St West, Suite 500, Toronto, ON M5S 1S4
Name2007-03-06currentCITÉ DE L'ÎLE ENTERPRISES (PHASE II) GP INC.
Name2007-03-06currentLES ENTREPRISES CITÉ DE L'ÎLE (PHASE II) GP INC.
Activity2007-03-06currentAmendment / Modification - Name.
Act2005-12-12currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2005-12-12currentActive / Actif
Name2005-12-122007-03-064337204 CANADA INC.
Address2005-12-122024-01-231075 BAY STREET, SUITE 400, TORONTO, ON M5S 2B1
Address2005-12-12current1075 BAY STREET, SUITE 400, TORONTO, ON M5S 2B1
Activity2005-12-12currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20172017-03-06Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20162016-03-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20132013-06-09Non-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
SAMUEL GEWURZ6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
DAVID HAWRYSH430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada

Corporations with the same officer (DAVID HAWRYSH)

Corporation NameAddressIncorporation Date
Csq Ottawa Management Services Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A42017-08-24
No.3 Road Richmond Gp Inc. Suite 500 - 151 Bloor St West, Toronto, ON M5S 1S42017-12-07
3830845 Canada Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1
No.3 Road Richmond Lp Inc. Suite 500 151 Bloor St West, Toronto, ON M5S 1S42017-12-07
Sydney Port Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12017-12-12
Sydney Port Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12017-12-12
777 Bay Management Services Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12017-07-04
900 Bank Street Holdings Lp Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4
Canderel Csq Lp Inc. 350 Albert Street, Suite 200, Ottawa, ON K1R 1A42017-07-12
Canderel Logistics Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12017-12-12
Find all corporations with the same officer (DAVID HAWRYSH)

Corporations with the same officer (SAMUEL GEWURZ)

Corporation NameAddressIncorporation Date
Terrain Samcon Bennett Inc. · Samcon Bennett Land Inc. 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Samcon Bennett Phase III Inc. 815 rené-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Evolo S Condominiums Inc. 14 Place du Commerce, Suite 320, Verdun (Ile des Soeurs), QC H3E 1T52014-08-25
Samcon Bennett Phase II Inc. 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Evolo X Condominiums Inc. · Condominiums Evolo X Inc. 14 Place du Commerce, Suite 320, Verdun (Ile des Soeurs), QC H3E 1T52016-08-15
Samcon De Vinci Land Inc. · Terrain Samcon De Vinci Inc. 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Samcon De Vinci Phase V Inc. 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Les Condominiums Verre Sur Vert Inc. 14 Place du Commerce, Suite 320, Verdun (Ile des Soeurs), QC H3E 1T5
129111 Canada Inc. 4 Place Du Commerce, Suite 550, Ile Des Soeurs, QC H3E1J41979-05-15
Samcon De Vinci Phase Iv Inc. 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V52012-11-02
Find all corporations with the same officer (SAMUEL GEWURZ)

Location Information

Street Address 151 Bloor St West
Suite 500
CityToronto
ProvinceON
Postal CodeM5S 1S4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
888 Scw Properties Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42018-11-20
625 Sheppard Avenue East Participants Gp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42020-06-25
490 St. Clair West No.2 Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-03-25
490 St. Clair West No.5 Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-03-25
Forgecan Fund 3 Participants Gp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42019-02-08
1209 St Laurent Participants Lp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-12-20
490 St. Clair West Participants Lp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-03-25
490 St. Clair West No.3 Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-03-25
490 St. Clair West Property Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42021-03-25
625 Sheppard Avenue East Participants Lp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42020-06-25
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canderel Ecc Participant Lp Inc. Suite 500 - 151 Bloor St West, Toronto, ON M5S 1S42018-11-15
Birch Street Participants LP Inc. Suite 500 - 151 Bloor Street West, Toronto, ON M5S 1S42024-06-19
Fair City Productions Inc. 151 Bloor Street West, Suite 700, Toronto, ON M5S 1S42022-05-12
Georgian Bay Preservation Alliance 151 Bloor Street W, Suite 810, Toronto, ON M5S 1S42013-05-15
Wellhouse Luxury Saunas Inc. 810 - 151 Bloor Street West, Toronto, ON M5S 1S42022-11-04
461 Sheppard Avenue East Participants GP Inc. 500 - 151 Bloor Street West, Toronto, ON M5S 1S42023-03-27
Mia & Codie Shorts II Inc. 151 Bloor Street West, Suite 700, Toronto, ON M5S 1S42023-04-14
The International Cannabis Association (TICA) 151 Bloor Street West, Suite 703, Toronto, ON M5S 1S42019-01-18
PSZ Productions I Inc. 151 Bloor Street, Suite 700, Toronto, ON M5S 1S42021-03-24
True North Events Inc. 151 Bloor Street West, Suite 455, Toronto, ON M5S 1S42013-08-06
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
YudeArt Ltd. LPH7-1080 Bay St, Toronto, ON M5S 0A52022-10-14
14072405 Canada Corp. 3309-1080 Bay St., Toronto, ON M5S 0A52022-05-26
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A52020-05-27
Annaeus Consulting Inc. 3809-1080 Bay Street, Toronto, ON M5S 0A52023-04-12
WallWall Technology Inc. 1080 Bay St, Unit 904, Toronto, ON M5S 0A52023-03-03
Spirit Guide Solutions Ltd. 1080 Bay St. Unit 3110, Toronto, ON M5S 0A52023-10-27
Awam First Foundation (AFF) Canada 1086 Bay Street, Toronto, ON M5S 0A32019-10-07
Repose Home Incorporated 1080 Bay Street, 4309, Toronto, ON M5S 0A52025-01-05
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A21986-09-11
15309905 Canada Inc. 3309-1080 Bay Street, Toronto, ON M5S 0A52023-08-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
The Linen Chest (Phase II) Inc. · Boutique Linen Chest (Phase II) Inc. 4455 Autoroute Des Laurentides, Laval, QC H7L 5X81976-10-01
Les Distributions De Produits D'Autos Phase II Inc. 2369 Michelin, Laval, QC H7L 5B91978-05-16
Phase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance 56 Rue St-Pierre, Bureau 100, Quebec, QC G1K4A11996-02-16
Investissement 480 de la Cité Inc. · 480 de la Cité Investments Inc. 5625 Irving-Layton Ave, Côte-Saint-Luc, QC H4W 0A32023-03-06
La Cite Fashions Inc. · Modes La Cite Inc. 111 Chabanel West, Suite 718, Montreal, QC H2N1C81984-02-14
CitÉ-Nature Developments (Phase III) Gp Inc. · Les DÉVeloppements CitÉ-Nature (Phase III) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B52012-09-27
Lorbec Properties Phase II Inc. · Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y51980-11-06
Les Produits D'Automobiles Phase II Canada (1986) Inc. 550 Sherbrooke Ouest, Suite 1010, Montreal, QC H3A1B91986-07-21
CitÉ-Nature Developments (Phase II) Gp Inc. · Les DÉVeloppements CitÉ-Nature (Phase II) Gp Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B52011-10-19
Centre Environnemental Techni-CitÉ Inc. · Techni-CitÉ Environmental Center Inc. 1750 A, Chemin St-Roch, BÂTiment 69, C.P. 562, Sorel-Tracy, QC J3P 5N92002-02-20

Improve Information

Do you have more infomration about CitÉ De L'ÎLe Enterprises (Phase II) Gp 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.