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 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 |
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 |
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) |
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 |
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 |
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 |
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 |
City | BRAMPTON |
Post Code | L6Y 5K8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |