GREINER-PACAUD MANAGEMENT INC.

Address:
100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5

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 Overview

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

Directors

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

Corporation History

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)

Activities

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

Annual Returns Filings

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

Office Location

Address 100 King Street West, Suite 1600
City Toronto
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Robert C. Burns 9 Paultiel Drive, Toronto ON M2M 3P4, Canada
Stephen Johnson 208 Grenview Boulevard South, Toronto ON M8Y 3T8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5X 1G5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches