GROSE HOLDINGS INC.

Address:
1591 Hallstone Road, Brampton, ON L6Y 5K8

GROSE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1132741. The registration start date is April 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1132741
Business Number 120057229
Corporation Name GROSE HOLDINGS INC.
Registered Office Address 1591 Hallstone Road
Brampton
ON L6Y 5K8
Incorporation Date 1981-04-27
Dissolution Date 2019-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
J.V. GROSE 100 Ken Whillans Drive, Unit 106, Brampton ON L6V 0A4, Canada
Deborah Joan MacDougall 1591 Hallstone Road, Brampton ON L6Y 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-26 1981-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-19 current 1591 Hallstone Road, Brampton, ON L6Y 5K8
Address 2017-04-03 2019-01-19 100 Ken Whillans Drive, Unit 106, Brampton, ON L6V 0A4
Address 2016-07-06 2017-04-03 100 Ken Whillans Drice, Suite 321, Brampton, ON L6V 0A4
Address 2012-03-16 2016-07-06 58 Church St. E. Unit 604, Hallmark Place, Brampton, ON L6V 4A8
Address 2007-03-02 2012-03-16 204 Decou Road, Po Box 344, Simcoe, ON N3Y 4L2
Address 2007-02-19 2007-03-02 70 University Ave., Suite 250, Toronto, ON M5J 2M4
Address 1981-04-27 2007-02-19 70 University Ave., Suite 250, Toronto, ON M5J 2M4
Name 2007-02-19 current GROSE HOLDINGS INC.
Name 1981-04-27 2007-02-19 GROSE HOLDINGS INC.
Status 2019-10-28 current Dissolved / Dissoute
Status 2007-02-19 2019-10-28 Active / Actif
Status 2005-11-02 2007-02-19 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-28 2005-06-17 Active / Actif
Status 1994-08-01 1994-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-10-28 Dissolution Section: 210(2)
2007-02-19 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
1981-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1591 Hallstone Road
City BRAMPTON
Province ON
Postal Code L6Y 5K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11681109 Canada Inc. 6 Nova Scotia Rd, Brampton, ON L6Y 5K8 2019-10-15
Elite Bay Group Inc. 1593 Hallstone Rd, Brampton, ON L6Y 5K8 2017-01-13
9679014 Canada Inc. 2 Nova Scotia Road, Brampton, ON L6Y 5K8 2016-03-21
9405593 Canada Inc. 6 Nova Scotia Road, Brampton, ON L6Y 5K8 2015-08-13
9102043 Canada Inc. 1587 Hallstone Road, Brampton, ON L6Y 5K8 2014-11-27
Lunardo Media Inc. 1600 Hallstone Road, Brampton, ON L6Y 5K8 2014-09-16
Krys Eulie Events Inc. 1600 Hallstone Rd., Brampton, ON L6Y 5K8 2013-09-10
Sara & Derin Food Services Inc. 14 Nova Scotia Rd, Brampton, ON L6Y 5K8 2012-03-29
Globalbox Entertainment Corporation 4 Nova Scotia Road, Brampton, ON L6Y 5K8 2007-07-01
Lunardo Interiors Inc. 1600 Hallstone Rd., Brampton, ON L6Y 5K8 2014-02-25
Find all corporations in postal code L6Y 5K8

Corporation Directors

Name Address
J.V. GROSE 100 Ken Whillans Drive, Unit 106, Brampton ON L6V 0A4, Canada
Deborah Joan MacDougall 1591 Hallstone Road, Brampton ON L6Y 5K8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 5K8

Similar businesses

Corporation Name Office Address Incorporation
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
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
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
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
F.e.a. Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on GROSE 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