LES GRENADINES HOLDINGS LIMITED

Address:
1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2

LES GRENADINES HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1298496. The registration start date is April 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1298496
Corporation Name LES GRENADINES HOLDINGS LIMITED
SOCIETE DE PLACEMENTS LES GRENADINES LIMITEE
Registered Office Address 1 Place Ville Marie
Suite 3333
Montreal
QC H3B 3N2
Incorporation Date 1982-04-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
J. MALLIN 256 JARVIS STREET, APT. 8-D, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-07 1982-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-08 current 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2
Name 1982-04-08 current LES GRENADINES HOLDINGS LIMITED
Name 1982-04-08 current SOCIETE DE PLACEMENTS LES GRENADINES LIMITEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-08-08 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-08 1988-08-08 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transcontinental Distribution Inc. 1 Place Ville, Bur.3315, Montreal, QC H3B 3N2
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Franbeau Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-09-12
2774241 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-11-27
Leopold Expert-conseil Immobilières Inc. 1 Place Ville Marie, 33rd Floor, Montreal, QC H3B 3N2 1991-12-06
2779455 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-12-16
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
3249859 Canada Inc. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1996-04-16
Les Hebdos G.t.c. Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1996-05-03
Les Messageries Thunder Bay Media Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 1996-06-18
Find all corporations in postal code H3B3N2

Corporation Directors

Name Address
J. MALLIN 256 JARVIS STREET, APT. 8-D, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
JEDBURGH RESOURCES LIMITED J. MALLIN 256 JARVIS STREET SUITE 8D, TORONTO ON M5B 2J4, Canada
128268 CANADA LIMITED J. MALLIN 256 JARVIS STREET, SUITE 8D, TORONTO ON M5B 2J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N2

Similar businesses

Corporation Name Office Address Incorporation
St. Vincent and The Grenadines Unity Picnic Committee 25 Saxton Private, Ottawa, ON K2H 9P3 2020-02-03
St. Vincent & The Grenadines Business and Professional Association of Canada Corp. 333, Wilson Ave., Suite 601, Toronto, ON M3H 1T2 2012-07-06
The National Council of Saint Vincent and The Grenadines Associations In Canada Inc. 1062 Mcleod Avenue, Winnipeg, MB R2G 3G4 1991-03-08
Societe De Placements Raiatea Limitee 1440 Rue Des Pilets, Sainte-adèle, QC J8B 2C1 1981-08-11
La Societe De Placements Telephone Continental Limitee 50 King St West, Toronto, ON 1966-09-26
Les Placements Cox Limitee 1 Place Ville Marie, 6th Floor South Wing, Montreal, QC H3B 2B2 1954-12-23
Societe De Portefeuille Harclare Limitee 215 Redfern Ave, Suite 300, Montreal, QC H3Z 3L5 1974-11-13
Placements Skoda Limitee 15 Bernard St E, Montreal, QC H2T 1A2 1979-06-26
Les Placements Jordar Limitee 8300 Pie 1x Boulevard, Montreal, QC H1Z 4E8 1975-12-24
Les Placements Greatex Limitee 5610 Bolden Ave., Cote St-luc, QC 1942-05-08

Improve Information

Please provide details on LES GRENADINES HOLDINGS LIMITED 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