G.J. Vis Holdings Inc.

Address:
900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5

G.J. Vis Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 10035785. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10035785
Business Number 828613422
Corporation Name G.J. Vis Holdings Inc.
G.J. Vis Holdings Inc.
Registered Office Address 900 - 400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Timothy Close 86 Willingdon Blvd., Etobicoke ON M8X 2H7, Canada
Steven Sommerfeld 135 Masuda Terrace, Saskatoon SK S7W 0G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-22 current 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2016-12-22 current G.J. Vis Holdings Inc.
Name 2016-12-22 current G.J. Vis Holdings Inc.
Status 2016-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-12-22 2016-12-30 Active / Actif

Activities

Date Activity Details
2016-12-22 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Corporations with the same name

Corporation Name Office Address Incorporation
G.j. Vis Holdings Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5

Office Location

Address 900 - 400 St. Mary Avenue
City Winnipeg
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.s.w. Book Distributors Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1991-03-14
Aladoña Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Maple Leaf Distillers Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1997-05-28
Wiband Communications Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1998-11-10
Productions Pentimento Limitee 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1974-07-04
Réseau Compassion Network 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-01-25
Cool Shelters Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-05-20
Man-shield (nwo) Construction Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-01-17
Idfusion Software Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
S-w United Auto Brokerage Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
Timothy Close 86 Willingdon Blvd., Etobicoke ON M8X 2H7, Canada
Steven Sommerfeld 135 Masuda Terrace, Saskatoon SK S7W 0G9, Canada

Entities with the same directors

Name Director Name Director Address
9131477 Canada Inc. STEVEN SOMMERFELD 135 MASUDA TERRACE, SASKATOON SK S7W 0G9, Canada
Westeel Canada Inc. STEVEN SOMMERFELD 135 MASUDA TERRACE, SASKATOON SK S7W 0G9, Canada
G.J. Vis Holdings Inc. Steven Sommerfeld 135 Masuda Terrace, Saskatoon SK S7W 0G9, Canada
G.J. Vis Properties Inc. Steven Sommerfeld 135 Masuda Terrace, Saskatoon SK S7W 0G9, Canada
Mitchell Mill Systems Canada Ltd. Steven Sommerfeld 135 Masuda Terrace, Saskatoon SK S7W 0G9, Canada
AGI Alpha Holdings Corp. Steven Sommerfeld 322 - 100 Paget Street, Winipeg MB R3P 1C6, Canada
9131477 Canada Inc. TIMOTHY CLOSE 86 WILLINGDON BLVD., ETOBICOKE ON M8X 2H7, Canada
Ag Growth International Inc. TIMOTHY CLOSE 86 WILLINGDON BLVD, ETOBICOKE ON M8X 2H7, Canada
G.J. Vis Holdings Inc. Timothy Close 86 Willingdon Blvd., Etobicoke ON M8X 2H7, Canada
G.J. Vis Properties Inc. Timothy Close 86 Willingdon Blvd., Etobicoke ON M8X 2H7, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on G.J. Vis Holdings 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