SYSTEME GREGORY (OTTAWA), LTEE

Address:
130 Albert Street, Suite 1200, Ottawa, ON K1P 5G4

SYSTEME GREGORY (OTTAWA), LTEE is a business entity registered at Corporations Canada, with entity identifier is 1051016. The registration start date is December 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1051016
Business Number 868233651
Corporation Name SYSTEME GREGORY (OTTAWA), LTEE
GREGORY SYSTEM (OTTAWA), LTD.
Registered Office Address 130 Albert Street
Suite 1200
Ottawa
ON K1P 5G4
Incorporation Date 1980-12-09
Dissolution Date 1994-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MRS. PAT DEPATIE 5 HIGHLAND AVENUE, P.O. BOX 233, SUTTON QC J0E 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-09 current 130 Albert Street, Suite 1200, Ottawa, ON K1P 5G4
Name 1980-12-09 current SYSTEME GREGORY (OTTAWA), LTEE
Name 1980-12-09 current GREGORY SYSTEM (OTTAWA), LTD.
Status 1994-12-02 current Dissolved / Dissoute
Status 1980-12-09 1994-12-02 Active / Actif

Activities

Date Activity Details
1994-12-02 Dissolution
1980-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canexmed Trading Inc. 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 1977-09-13
The Farmers Table Limited 130 Albert Street, Suite 310, Ottawa, ON 1977-10-26
Commodi-pro Incorporated 130 Albert Street, Suite 2005, Ottawa, ON 1978-02-20
5-star Health and Safety Istitute 130 Albert Street, Suite 400, Ottawa, ON K1P 5G4 1991-05-13
Forochel Research & Development Centre Inc. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-06-13
Forochel Financial Services Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-07-14
Newsnet Cable Systems Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-08-11
Megson-welch Systems Inc. 130 Albert Street, Suite 512, Ottawa, ON K1P 5G4 1988-12-22
Deutsche Babcock-riley (canada) Inc. 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 1991-09-24
A+ Learning Corp. 130 Albert Street, Suite 2001, Ottawa, ON K1P 5G4 1992-11-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522610 Canada Inc. 130 Rue Albert, 504, Ottawa, ON K1P 5G4 1998-10-13
3364577 Canada Inc. 130 Albert, Bureau 504, Ottawa, ON K1P 5G4 1997-04-28
Everest Versant Ouest Inc. 130 Albert St, Suite 800, Ottawa, ON K1P 5G4 1996-08-27
140605 Canada Inc. 130 Albet Street, Suite 2006, Ottawa, ON K1P 5G4 1985-03-18
Nexus Publications Inc. 130 Albert Street, 1b, Suite 10, Ottawa, ON K1P 5G4 1983-03-16
The Equitable Income Tax Foundation 130 Albert St, Varette Bldg, Suite 1209, Ottawa, ON K1P 5G4 1962-09-24
3422330 Canada Inc. 130 Albert Street, Suite 605, Ottawa, ON K1P 5G4 1998-06-25
Darmas Enterprises Inc. 130 Albert St, Suite 1720, Ottawa, ON K1P 5G4 1997-12-22
Bass Lake Holdings Mcafee Inc. 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 1997-12-22
Nexus Human Resources Solutions Inc. 130 Albert Street, Suite 1605, Ottawa, ON K1P 5G4 1998-03-25
Find all corporations in postal code K1P5G4

Corporation Directors

Name Address
MRS. PAT DEPATIE 5 HIGHLAND AVENUE, P.O. BOX 233, SUTTON QC J0E 2K0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5G4

Similar businesses

Corporation Name Office Address Incorporation
Systeme Gregory (canada) Ltee 1155 Dorchester West, Suite 2701, Montreal, QC H3B 2K9 1959-11-06
Systeme Gregory (international) Ltee 736 Granville Street, Suite 224, Vancouver, BC V6Z 1G3 1971-09-27
Systeme Gregory (montreal), Ltee 1010 St. Catherine St. W., Suite 301, Montreal, QC H3B 1E6 1980-12-09
Systeme Gregory (pointe Claire), Ltee 612 St. John's Road, Suite 103, Pointe Claire, QC H9R 3K2 1980-12-09
Les Placements Howard Gregory Ltee 100 Churchill Road, Baie D'urfe, QC H9X 2Y6 1978-04-11
Hull Gregory Agences Sportives Ltee 201 Parkside Dr., Toronto, ON M6R 2Z2 1980-04-17
Gregory Equipments Inc. 72 Glenmore, Hampstead, QC H3X 3M9 2001-10-15
Gregory Importations Exportations Pecherie Inc. 3685 Notre Dame Street, Chomedey, Laval, QC H7V 1R5 1992-05-05
James F. Gregory Consulting Inc. 300 Av. Des Sommets, Apt. 1412, Montreal, QC H3E 2B7 2005-09-08
Gregory C. Stewart & Associes Inc. Rr 1, Ailsa Craig, ON N0M 1A0 1982-10-12

Improve Information

Please provide details on SYSTEME GREGORY (OTTAWA), LTEE 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