GIORNA LTEE

Address:
3446 Bressani, Suite 104, Montreal, QC H1Z 1H3

GIORNA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1052195. The registration start date is December 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1052195
Business Number 889016580
Corporation Name GIORNA LTEE
GIORNA LTD.
Registered Office Address 3446 Bressani
Suite 104
Montreal
QC H1Z 1H3
Incorporation Date 1980-12-09
Dissolution Date 1995-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN DI GENOVA 4905 JEAN RIVARD, ST LEONARD QC H1R 1V1, 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 3446 Bressani, Suite 104, Montreal, QC H1Z 1H3
Name 1980-12-09 current GIORNA LTEE
Name 1980-12-09 current GIORNA LTD.
Status 1995-08-11 current Dissolved / Dissoute
Status 1984-04-01 1995-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-09 1984-04-01 Active / Actif

Activities

Date Activity Details
1995-08-11 Dissolution
1980-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3446 BRESSANI
City MONTREAL
Province QC
Postal Code H1Z 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416933 Canada Inc. 3522 Bressani Street, Montreal, QC H1Z 1H3 1998-01-23
136034 Canada Inc. 3486 Rue Bressanie, Montreal, QC H1Z 1H3 1984-10-04
Poly-express Packaging Inc. 3354 Bressani, Montreal, QC H1Z 1H3 1984-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
JOHN DI GENOVA 4905 JEAN RIVARD, ST LEONARD QC H1R 1V1, Canada

Entities with the same directors

Name Director Name Director Address
7086440 CANADA INC. JOHN DI GENOVA 502 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
3439755 CANADA INC. JOHN DI GENOVA 502 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
ADF Medical Products International Inc. John Di Genova 502 Lakeshore Rd, Beaconsfield QC H9W 4J7, Canada
CANADIAN PHARMACEUTICAL TECHNOLOGIES INTERNATIONAL (C.P.T.) INC. JOHN DI GENOVA 502 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
7259701 CANADA INC. JOHN DI GENOVA 502 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
10779377 CANADA INC. JOHN DI GENOVA 502 Lakeshore Road, Beaconsfield QC H9W 4J7, Canada
PGE1 INC. JOHN DI GENOVA 502 Lakeshore Road, Beaconsfield QC H9W 4J7, Canada
11279602 Canada Inc. John Di Genova 502 Lakeshore Road, Beaconsfield QC H9W 4J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z1H3

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on GIORNA 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