DESIGN G.G. DESIGN LTEE

Address:
1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5

DESIGN G.G. DESIGN LTEE is a business entity registered at Corporations Canada, with entity identifier is 1238132. The registration start date is December 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1238132
Corporation Name DESIGN G.G. DESIGN LTEE
Registered Office Address 1950 Boul. De La Concorde
Suite 205
Duvernay, Laval
QC H7G 4P5
Incorporation Date 1981-12-02
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILBERT GRAVEL 1345 CROISSANT, ILE MALIGNE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-01 1981-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-02 current 1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5
Name 1981-12-02 current DESIGN G.G. DESIGN LTEE
Status 2003-01-02 current Dissolved / Dissoute
Status 1985-04-06 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-02 1985-04-06 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1981-12-02 Incorporation / Constitution en société

Office Location

Address 1950 BOUL. DE LA CONCORDE
City DUVERNAY, LAVAL
Province QC
Postal Code H7G 4P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164870 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
164871 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
Boutique Taya Inc. 1950 Boul. De La Concorde, Local 9, Laval, QC 1976-11-29
Centre D'amusements La Recre Ltee 1950 Boul. De La Concorde, Duvernay, Laval, QC 1980-02-08
Groupe Survie 99 Inc. 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1983-12-07
Les Entreprises K Et P Wehlan Enterprises Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4B3 1985-07-08
Melody Decor Concept Inc. 1950 Boul. De La Concorde, Laval, QC H7G 4P5 1986-01-27
Les Projets Maude LtÉe 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1986-02-04
Mobilier Daniel Roch Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1986-04-28
Musicatout Ltee 1950 Boul. De La Concorde, Laval, QC H7G 4P5 1981-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2994046 Canada Inc. 1950 Boul. De La Concorde Est, Laval, QC H7G 4P5 1994-01-18
169404 Canada Inc. 1950 De La Concorde, Local 34, Duvernay, QC H7G 4P5 1989-09-11
159968 Canada Inc. 1950 Boul. Concorde Est, Duvernay, Laval, QC H7G 4P5 1987-12-24
Design G.g. 2001 Ltee 1950 Boul De La Condorde, Suite 205, Laval, QC H7G 4P5 1986-12-05
Mobilier Deux Dans Un Lit'deal Inc. 1950 De La Concorde Boulevard, Laval, QC H7G 4P5 1986-11-20
Services Immobiliers G. & C. Lavigne Inc. 1950 Boul. De La Concorde, Suite 209, Duvernay (laval), QC H7G 4P5 1982-02-17
116646 Canada Limitee 1950 Boul. De La Concorde, Suite 209, Duvernay, Laval, QC H7G 4P5 1982-07-29
139513 Canada Inc. 1950 Boul. De La Concorde, Suite 209, Duvernay, Laval, QC H7G 4P5 1985-02-19
Les Immeubles Cyroc Ltee 1950 Boul. De La Concorde Est, Local 53, Duvernay, Laval, QC H7G 4P5 1988-09-22

Corporation Directors

Name Address
GILBERT GRAVEL 1345 CROISSANT, ILE MALIGNE QC , Canada

Entities with the same directors

Name Director Name Director Address
DESIGN G.G. 2001 LTEE GILBERT GRAVEL 1345 CROISSANT ILE MALIGNE, DUVERNAY, LAVAL QC , Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7G4P5
Category design
Category + City design + DUVERNAY, LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Nuo Design De L'environnement Ltee 2303 Cote Ste-catherine Road, Montreal, QC H3T 1A8 1989-02-03
Nuo Design Ltee 3016 Rue St-jacques Ouest, Montreal, QC 1974-02-06
Ddi Design Hk Ltd. 3425 Douglas B. Floreani, St. Laurent, QC H4S 1Y6 2003-08-11
L.g.m. Design and Graphics Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Les Entreprises De Design & Photographi Kalapati Ltee 88 Meridian Blvd, Kirkland, QC H9H 4E2 1980-12-17
Evolution Experts - Conseils En Design Ltee. 45 O'connor Street, Suite 450, Ottawa, ON K1P 1A4 1991-06-26
7ieme Sens Design Mode Canada Ltee. 2660 Beaubien Est, Montreal, QC H2W 1Z4 1984-06-29
Floralium Design Ltee 4500 Promenade Paton, Suite 409, Laval, QC H7W 4Y6 1975-10-21
Count Design Ltee 2095 Nightingale Street, Dorval, QC H9S 1E5 1972-05-01
Design Arpad H. Ltee 110 Rue De La Barre, Suite 1111, Longueuil, QC G4K 1A3 1988-05-12

Improve Information

Please provide details on DESIGN G.G. DESIGN 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