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.
ID | 4337204 |
Business Number | 815399944 |
Current Name | CITÉ DE L'ÎLE ENTERPRISES (PHASE II) GP INC. |
Other Name | LES ENTREPRISES CITÉ DE L'ÎLE (PHASE II) GP INC. |
Incorporation Date | 2005-12-12 |
Address | 151 Bloor St West Suite 500 Toronto ON M5S 1S4 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
SAMUEL GEWURZ | 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada |
DAVID HAWRYSH | 430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-01-23 | current | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 |
Name | 2007-03-06 | current | CITÉ DE L'ÎLE ENTERPRISES (PHASE II) GP INC. |
Name | 2007-03-06 | current | LES ENTREPRISES CITÉ DE L'ÎLE (PHASE II) GP INC. |
Activity | 2007-03-06 | current | Amendment / Modification - Name. |
Act | 2005-12-12 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2005-12-12 | current | Active / Actif |
Name | 2005-12-12 | 2007-03-06 | 4337204 CANADA INC. |
Address | 2005-12-12 | 2024-01-23 | 1075 BAY STREET, SUITE 400, TORONTO, ON M5S 2B1 |
Address | 2005-12-12 | current | 1075 BAY STREET, SUITE 400, TORONTO, ON M5S 2B1 |
Activity | 2005-12-12 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2017 | 2017-03-06 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-03-14 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-06-09 | 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 |
---|---|
SAMUEL GEWURZ | 6 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada |
DAVID HAWRYSH | 430 rue Prince Arthur Ouest, Apt.3, Montréal QC H2X 1T2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Csq Ottawa Management Services Inc. | 350 Albert Street, Suite 200, Ottawa, ON K1R 1A4 | 2017-08-24 |
No.3 Road Richmond Gp Inc. | Suite 500 - 151 Bloor St West, Toronto, ON M5S 1S4 | 2017-12-07 |
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 1S4 | 2017-12-07 |
Sydney Port Gp Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2017-12-12 |
Sydney Port Lp Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2017-12-12 |
777 Bay Management Services Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2017-07-04 |
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 1A4 | 2017-07-12 |
Canderel Logistics Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2017-12-12 |
Find all corporations with the same officer (DAVID HAWRYSH) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Terrain Samcon Bennett Inc. · Samcon Bennett Land Inc. | 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
Samcon Bennett Phase III Inc. | 815 rené-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
Evolo S Condominiums Inc. | 14 Place du Commerce, Suite 320, Verdun (Ile des Soeurs), QC H3E 1T5 | 2014-08-25 |
Samcon Bennett Phase II Inc. | 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
Evolo X Condominiums Inc. · Condominiums Evolo X Inc. | 14 Place du Commerce, Suite 320, Verdun (Ile des Soeurs), QC H3E 1T5 | 2016-08-15 |
Samcon De Vinci Land Inc. · Terrain Samcon De Vinci Inc. | 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
Samcon De Vinci Phase V Inc. | 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
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 H3E1J4 | 1979-05-15 |
Samcon De Vinci Phase Iv Inc. | 815 René-Lévesque Blvd. East, Montréal, QC H2L 4V5 | 2012-11-02 |
Find all corporations with the same officer (SAMUEL GEWURZ) |
Street Address |
151 Bloor St West Suite 500 |
City | Toronto |
Province | ON |
Postal Code | M5S 1S4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
888 Scw Properties Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2018-11-20 |
625 Sheppard Avenue East Participants Gp Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2020-06-25 |
490 St. Clair West No.2 Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-03-25 |
490 St. Clair West No.5 Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-03-25 |
Forgecan Fund 3 Participants Gp Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2019-02-08 |
1209 St Laurent Participants Lp Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-12-20 |
490 St. Clair West Participants Lp Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-03-25 |
490 St. Clair West No.3 Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-03-25 |
490 St. Clair West Property Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2021-03-25 |
625 Sheppard Avenue East Participants Lp Inc. | 151 Bloor St West, Suite 500, Toronto, ON M5S 1S4 | 2020-06-25 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canderel Ecc Participant Lp Inc. | Suite 500 - 151 Bloor St West, Toronto, ON M5S 1S4 | 2018-11-15 |
Birch Street Participants LP Inc. | Suite 500 - 151 Bloor Street West, Toronto, ON M5S 1S4 | 2024-06-19 |
Fair City Productions Inc. | 151 Bloor Street West, Suite 700, Toronto, ON M5S 1S4 | 2022-05-12 |
Georgian Bay Preservation Alliance | 151 Bloor Street W, Suite 810, Toronto, ON M5S 1S4 | 2013-05-15 |
Wellhouse Luxury Saunas Inc. | 810 - 151 Bloor Street West, Toronto, ON M5S 1S4 | 2022-11-04 |
461 Sheppard Avenue East Participants GP Inc. | 500 - 151 Bloor Street West, Toronto, ON M5S 1S4 | 2023-03-27 |
Mia & Codie Shorts II Inc. | 151 Bloor Street West, Suite 700, Toronto, ON M5S 1S4 | 2023-04-14 |
The International Cannabis Association (TICA) | 151 Bloor Street West, Suite 703, Toronto, ON M5S 1S4 | 2019-01-18 |
PSZ Productions I Inc. | 151 Bloor Street, Suite 700, Toronto, ON M5S 1S4 | 2021-03-24 |
True North Events Inc. | 151 Bloor Street West, Suite 455, Toronto, ON M5S 1S4 | 2013-08-06 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
YudeArt Ltd. | LPH7-1080 Bay St, Toronto, ON M5S 0A5 | 2022-10-14 |
14072405 Canada Corp. | 3309-1080 Bay St., Toronto, ON M5S 0A5 | 2022-05-26 |
Talentmall Ltd. | 1609-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-05-27 |
Annaeus Consulting Inc. | 3809-1080 Bay Street, Toronto, ON M5S 0A5 | 2023-04-12 |
WallWall Technology Inc. | 1080 Bay St, Unit 904, Toronto, ON M5S 0A5 | 2023-03-03 |
Spirit Guide Solutions Ltd. | 1080 Bay St. Unit 3110, Toronto, ON M5S 0A5 | 2023-10-27 |
Awam First Foundation (AFF) Canada | 1086 Bay Street, Toronto, ON M5S 0A3 | 2019-10-07 |
Repose Home Incorporated | 1080 Bay Street, 4309, Toronto, ON M5S 0A5 | 2025-01-05 |
University of Toronto Community Radio Inc. | 89.5 Tower Raod, Toronto, ON M5S 0A2 | 1986-09-11 |
15309905 Canada Inc. | 3309-1080 Bay Street, Toronto, ON M5S 0A5 | 2023-08-25 |
Find all corporations in the same postal code |
Do you have more infomration about CitÉ De L'ÎLe Enterprises (Phase II) Gp 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. |