SNC GHIB Holding Inc.

Address:
155 Wellington Street West, Toronto, ON M5V 3J7

SNC GHIB Holding Inc. is a business entity registered at Corporations Canada, with entity identifier is 10230073. The registration start date is May 10, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10230073
Business Number 714451523
Corporation Name SNC GHIB Holding Inc.
Registered Office Address 155 Wellington Street West
Toronto
ON M5V 3J7
Incorporation Date 2017-05-10
Dissolution Date 2018-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Chantal Sorel 35 Ch. Anworth, Westmount QC H3Y 2E7, Canada
Riccardo Cosentino 264 Seaton Street, Apt 101, Toronto ON M5A 2T4, Canada
Richard Massé 734 rue des Vignobles, Rosemère QC J7A 4T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-10 current 155 Wellington Street West, Toronto, ON M5V 3J7
Name 2017-05-10 current SNC GHIB Holding Inc.
Status 2018-12-21 current Dissolved / Dissoute
Status 2017-05-10 2018-12-21 Active / Actif

Activities

Date Activity Details
2018-12-21 Dissolution Section: 210(2)
2017-05-10 Incorporation / Constitution en société

Office Location

Address 155 Wellington Street West
City Toronto
Province ON
Postal Code M5V 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12124050 Canada Inc. 155 Wellington Street West, 40th Fl., Toronto, ON M5V 3J7 2020-06-12
Knrs Charitable Foundation 155 Welllington Street West, Toronto, ON M5V 3J7 2019-06-20
Aldenham Canada Acquisition Corporation 40th Floor, 155 Wellington Street West, Toronto, ON M5V 3J7 2013-08-26
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
Quaker Chemical Canada Limited 155 Wellington St. West, 40th Floor, Toronto, ON M5V 3J7 2002-09-24
Rw & Co. (international) Inc. 155 Wellington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-06-09
Penningtons (international) Inc. 155 Willington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-02-22
Smart Set (international) Inc. 155 Wellington Street W, 40th Floor, Toronto, ON M5V 3J7 1998-10-30
Les Investissements Alidan Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Les Investissements Standu Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Find all corporations in postal code M5V 3J7

Corporation Directors

Name Address
Chantal Sorel 35 Ch. Anworth, Westmount QC H3Y 2E7, Canada
Riccardo Cosentino 264 Seaton Street, Apt 101, Toronto ON M5A 2T4, Canada
Richard Massé 734 rue des Vignobles, Rosemère QC J7A 4T4, Canada

Entities with the same directors

Name Director Name Director Address
SNC-LAVALIN SSLG HOLDING INC. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC-Lavalin Capital Inc. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC RTG PARTNER INC. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC-LAVALIN CTS PARTNER INC. CHANTAL SOREL 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC SSLG PARTNER INC. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC-LAVALIN CTS HOLDING INC. CHANTAL SOREL 36 Anwoth, Westmount QC H3Y 2E7, Canada
7500670 CANADA INC. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
SNC-Lavalin McGill (Associé) Inc. Chantal Sorel 36 Anwoth, Westmount QC H3Y 2E7, Canada
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS CHANTAL SOREL 455 RENE-LEVESQUE BLVD W, MONTREAL QC H2Z 1Z3, Canada
SNC RTF Partner Inc. Chantal Sorel 35 Chemin Anwoth, Westmount QC H3Y 2E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3J7

Similar businesses

Corporation Name Office Address Incorporation
Snc Ghib Partner Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 2017-05-10
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5

Improve Information

Please provide details on SNC GHIB Holding 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