GREINER-PACAUD MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1279513. The registration start date is February 18, 1982. The current status is Active.
Corporation ID | 1279513 |
Business Number | 102197746 |
Corporation Name | GREINER-PACAUD MANAGEMENT INC. |
Registered Office Address |
100 King Street West, Suite 1600 1 First Canadian Place Toronto ON M5X 1G5 |
Incorporation Date | 1982-02-18 |
Dissolution Date | 2013-12-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Robert C. Burns | 9 Paultiel Drive, Toronto ON M2M 3P4, Canada |
Stephen Johnson | 208 Grenview Boulevard South, Toronto ON M8Y 3T8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-02-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-02-17 | 1982-02-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-11-04 | current | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 |
Address | 2008-10-16 | 2019-11-04 | 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 |
Address | 2008-09-11 | 2008-10-16 | 166 Pearl Street, Suite 200, Toronto, ON M5H 1L3 |
Address | 2001-05-01 | 2008-09-11 | 166 Pearl Street, Suite 200, Toronto, ON M5H 1L3 |
Address | 1999-04-01 | 2001-05-01 | 360 Bay Street, 2nd Floor, Toronto, ON M5H 2V6 |
Address | 1999-04-01 | 1999-04-01 | 310 Front Street West, Suite 400, Toronto, ON M5V 3B5 |
Address | 1999-03-17 | 1999-04-01 | 310 Front Street West, Suite 400, Toronto, ON M5V 3B5 |
Address | 1982-02-18 | 1999-03-17 | 310 Front Street West, Suite 400, Toronto, ON M5V 3B5 |
Name | 2014-02-11 | current | GREINER-PACAUD MANAGEMENT INC. |
Name | 2008-09-11 | 2014-02-11 | GREINER-PACAUD MANAGEMENT INC. |
Name | 1982-02-18 | 2008-09-11 | GREINER-PACAUD MANAGEMENT INC. |
Status | 2016-07-25 | current | Active / Actif |
Status | 2016-07-21 | 2016-07-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-02-11 | 2016-07-21 | Active / Actif |
Status | 2013-12-17 | 2014-02-11 | Dissolved / Dissoute |
Status | 2013-07-20 | 2013-12-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2011-09-09 | 2013-07-20 | Active / Actif |
Status | 2011-08-10 | 2011-09-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-09-11 | 2011-08-10 | Active / Actif |
Status | 2006-11-14 | 2008-09-11 | Dissolved / Dissoute |
Status | 2006-06-14 | 2006-11-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-07-11 | 2006-06-14 | Active / Actif |
Status | 1994-06-01 | 1994-07-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2014-02-11 | Revival / Reconstitution | |
2013-12-17 | Dissolution | Section: 212 |
2008-10-23 | Amendment / Modification | |
2008-09-11 | Revival / Reconstitution | |
2006-11-14 | Dissolution | Section: 212 |
1982-02-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100 King Street West, Suite 1600 |
City | Toronto |
Province | ON |
Postal Code | M5X 1G5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Turnerco Holdings Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1997-09-15 |
Mcfarlane Toys Canada, Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1998-03-25 |
Igus Bearings (canada) Ltd. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1998-12-29 |
Canadian Apartment Database Corporation | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1999-12-07 |
Canada Eurasia Russia Business Association | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 2004-03-05 |
Atlas Precious Metals Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | |
Macedonia 2025 | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2006-11-17 |
The Kilowatt Corporation | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2007-02-13 |
Oceanis Holdings (canada) Limited | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2007-02-14 |
Sensus Canada Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2007-02-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10274399 Canada Incorporated | C/o100 King St W #1600, Toronto, ON M5X 1G5 | 2017-06-09 |
Chartwell Global Foundation | 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2011-10-20 |
Agro-farma Canada, Inc. | 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 | 2011-04-20 |
7777396 Canada Inc. | 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 | 2011-02-11 |
Veeam Software Canada Inc. | 1600-100 King Street West, Toronto, ON M5X 1G5 | 2010-06-15 |
Arcus International Limited | 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2009-12-21 |
Ancestry.com Canada Inc. | 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 | 2008-06-05 |
Second Power Ltd. | 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 | 2008-01-22 |
Global Volunteers Partners In Development | 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 | 2007-09-20 |
Hybrid Utilities Corp. | 100 King Street W. # 1600, Toronto, ON M5X 1G5 | 2007-07-10 |
Find all corporations in postal code M5X 1G5 |
Name | Address |
---|---|
Robert C. Burns | 9 Paultiel Drive, Toronto ON M2M 3P4, Canada |
Stephen Johnson | 208 Grenview Boulevard South, Toronto ON M8Y 3T8, Canada |
Name | Director Name | Director Address |
---|---|---|
Mondow (9) Inc. | ROBERT C. BURNS | 9 PAULTIEL DRIVE, TORONTO ON M2M 3P4, Canada |
FIRST TREASURY MANAGEMENT INC. | STEPHEN JOHNSON | 208 GRENVIEW BLVD. S., TORONTO ON M8Y 3Y8, Canada |
TRI-POINT HARDWARE INC. | STEPHEN JOHNSON | 1020 CONC 1 ROAD, ALFRED ON K0B 1A0, Canada |
THE DORCHESTER COMPANIES INC. | STEPHEN JOHNSON | 19 GLENVIEW AVE, TORONTO ON M4R 1P5, Canada |
ICMC GROUP RETIREMENT SERVICES INC. | STEPHEN JOHNSON | 4104 SHARONTON COURT, MISSISSAUGA ON L5L 1Z1, Canada |
FIRST TREASURY FINANCIAL INC. | STEPHEN JOHNSON | 208 GRENVIEW BLVD. S., TORONTO ON M8Y 3Y8, Canada |
CREIT PROPERTY MANAGEMENT LIMITED | STEPHEN JOHNSON | 19 GLENVIEW AVE., TORONTO ON M4P 1P5, Canada |
Farm Corp Marketing International Ltd. | STEPHEN JOHNSON | 35-A SOUTH CORNERTOWN ROAD, PLENTYWOOD MT 59254, United States |
SCOTCLIN HOLDINGS INC. | STEPHEN JOHNSON | 19 Glenview Avenue, Toronto ON M4R 1P5, Canada |
CANADIAN ASSOCIATION OF INDEPENDENT SCHOOLS | STEPHEN JOHNSON | 400 SOUTH DR., WINNIPEG MB R3T 3K5, Canada |
City | Toronto |
Post Code | M5X 1G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greiner Purtec America Inc. | 12405 Service A-2, Mirabel, QC J7N 1E4 | 2000-03-01 |
Greiner, Harries, Maclean Ltd. | 241 Senneville Road, Senneville, QC H9X 3L5 | 1956-12-03 |
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated | 3595 Girouard Ave, Montréal, QC H4A 3C5 | 2010-06-07 |
Ppi Management Inc. | 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5 | |
Ncm Asset Management Ltd. | 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2 | |
Management T.f.t. Ltée | 1255 University, Suite 1108, Montreal, QC H3B 3W7 | 2000-12-04 |
M.c.i. Management and Computer Consulting Inc. | 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3 | |
Crb Management Inc. | 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 | 1990-12-21 |
E-mim Management In Motion Inc. | 3767 Rue De Mentana, Montréal, QC H2L 3R5 | 2013-09-16 |
M.c.i. Management Et Conseil En Informatique Inc. | 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 | 1995-06-07 |
Please provide details on GREINER-PACAUD MANAGEMENT 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 |