GIANT FACTORIES INC.

Address:
40 Ave Lesage, Montreal-est, QC H1B 5K1

GIANT FACTORIES INC. is a business entity registered at Corporations Canada, with entity identifier is 116424. The registration start date is July 13, 1946. The current status is Active.

Corporation Overview

Corporation ID 116424
Business Number 105466270
Corporation Name GIANT FACTORIES INC.
USINES GIANT INC.
Registered Office Address 40 Ave Lesage
Montreal-est
QC H1B 5K1
Incorporation Date 1946-07-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada
LISE L. LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-13 1978-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-07-13 1978-07-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1978-07-14 current 40 Ave Lesage, Montreal-est, QC H1B 5K1
Name 1978-07-14 current GIANT FACTORIES INC.
Name 1978-07-14 current USINES GIANT INC.
Name 1946-07-13 1978-07-14 GIANT ELECTRIC MANUFACTURING CO. LIMITED
Status 1978-07-14 current Active / Actif

Activities

Date Activity Details
2004-02-10 Amendment / Modification
1978-07-14 Continuance (Act) / Prorogation (Loi)
1946-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 AVE LESAGE
City MONTREAL-EST
Province QC
Postal Code H1B 5K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mecanico Ltd. 391 Rue Courtemanche, C.p.95, Montreal-est, QC H1B 5K1 1967-05-31
Le Fonds De Charite De La Direction Du Quebec Des Veterans De L'armee, De La Marine Et De L'aviation Au Canada P.o.box 113, Pointe-aux-trembles, QC H1B 5K1 1979-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
CLAUDE LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada
LISE L. LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada

Entities with the same directors

Name Director Name Director Address
INDUSTRIAL TANKS CORPORATION S.R.I. INC. CLAUDE LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada
TRANSPORT TREVICK INC. CLAUDE LESAGE 86 25E AVENUE NORD, BOIS-DES-FILION QC , Canada
GESTION MICLAU INC. CLAUDE LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada
MICLAU - S.R.I. INC. CLAUDE LESAGE 215 BORD DU LAC, POINTE-CLAIRE QC H9S 4K2, Canada
162281 CANADA INC. CLAUDE LESAGE 215 BORD DU LAC, POINTE CLAIRE QC H9S 4K2, Canada
3322432 CANADA INC. CLAUDE LESAGE 2586 ROUSSEAU, MASCOUCHE QC J7K 1V4, Canada
FONDATION MICHEL " BUNNY " LAROCQUE CLAUDE LESAGE 13 RUE FORGET, GATINEAU QC J8T 2H5, Canada
144271 CANADA INC. Claude LESAGE 215, chemin du Bord-du-Lac, Pointe-Claire QC H9S 4K2, Canada

Competitor

Search similar business entities

City MONTREAL-EST
Post Code H1B5K1

Similar businesses

Corporation Name Office Address Incorporation
Giant Sprockets Consultants Inc. 1250 René-lévesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2011-02-17
Giant Reed Inc. 200, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2004-01-16
Bit Giant Games Inc. 4 Corkett Dr., Brampton, ON L6X 3H7 2018-07-11
Giant Penny Inc. 68 Patterson Ave, Toronto, ON M1L 3Y3 2001-04-30
The Tax Giant Inc. 226 Browning Trail, Barrie, ON L4N 5J7 2019-10-16
Giant Containers Inc. 55 Unwin Avenue, Toronto, ON M5A 1A2 2017-08-01
Giant Wholesale Distributors Ltd. 14 Bentley Ave., Ottawa, ON K2E 6T8 1985-01-09
Giant Machine Inc. 4098 Calbrent Way, Rr2, Osgoode, ON K0A 2W0 2017-01-27
6396984 Canada Inc. 848 Giant Cedard Cr., Ottawa, ON K1V 1P1 2005-05-25
Brave Little Giant Studios Inc. 10 Bellerose Crt, Moncton, NB E1G 4Y1 2012-11-18

Improve Information

Please provide details on GIANT FACTORIES 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