LES COMMODITÉS GTF INC.

Address:
3049 Devon Drive, Windsor, ON N8X 4L3

LES COMMODITÉS GTF INC. is a business entity registered at Corporations Canada, with entity identifier is 1302841. The registration start date is April 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1302841
Corporation Name LES COMMODITÉS GTF INC.
GTF COMMODITIES INC.
Registered Office Address 3049 Devon Drive
Windsor
ON N8X 4L3
Incorporation Date 1982-04-16
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
GILLES LEFEBVRE 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada
JAMES SINGLETON 964 ALBERT RD, RR 1, BELLE RIVER ON N0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-15 1982-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-16 current 3049 Devon Drive, Windsor, ON N8X 4L3
Name 1987-11-13 current LES COMMODITÉS GTF INC.
Name 1987-11-13 current GTF COMMODITIES INC.
Name 1982-04-16 1987-11-13 ALGOCEN TRANSPORT INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1982-04-16 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1982-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3049 DEVON DRIVE
City WINDSOR
Province ON
Postal Code N8X 4L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thibodeau-finch Express Inc. 3049 Devon Drive, Windsor, ON N8X 4L3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sunsno Inc. 134 Montrose Street, Windsor, ON N8X 1A3 2019-03-25
Not Just A Dad 367 Clinton St., Windsor, ON N8X 1A7 2018-04-23
Rjm Camionnage Corp. 357 Clinton Street, Windsor, ON N8X 1A7 2018-02-26
8641706 Canada Inc. 411 Clinton, Windsor, ON N8X 1A7 2013-09-21
Beauty Nt Nutrition Inc. 360 Ellis Street West, Windsor, ON N8X 1B2 2018-05-29
6187617 Canada Corporation 539 Ellis St. West, Windsor, ON N8X 1B3 2004-01-29
Vapeme.net Inc. 167 Tecumseh Rd. W, Windsor, ON N8X 1E8 2017-05-11
The Cornerstore 777 Ltd. 405 Tecumseh Road West, Windsor, ON N8X 1G6 2015-08-27
The Cornerstore 368 Inc. 405 Tecumseh Rd. W, Windsor, ON N8X 1G6 2015-06-01
7957467 Canada Ltd. 304 - 471 Tecumseh Rd West, Windsor, ON N8X 1G8 2011-08-29
Find all corporations in postal code N8X

Corporation Directors

Name Address
JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
GILLES LEFEBVRE 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada
JAMES SINGLETON 964 ALBERT RD, RR 1, BELLE RIVER ON N0R 1A0, Canada

Entities with the same directors

Name Director Name Director Address
159643 CANADA INC. GILLES LEFEBVRE 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada
6158803 CANADA INC. GILLES LEFEBVRE 327 Rue de la Côte-Sainte-Catherine, Gatineau QC J8V 2N1, Canada
155899 CANADA INC. GILLES LEFEBVRE 11993 L'ACADIE, MONTREAL QC H3M 2T6, Canada
3078612 CANADA INC. GILLES LEFEBVRE 35 VICTORIA ST, ALEXANDRIA ON K0C 1A0, Canada
PRESTIGE FOOD SERVICES INC. GILLES LEFEBVRE 1215 2ND STREET, CORNWALL ON K6J 1J2, Canada
GUARDSMAN EQUIPMENT LEASING LIMITED GILLES LEFEBVRE 35 VICTORIA STREET, ALEXANDRIA ON K0C 1A0, Canada
159296 CANADA INC. GILLES LEFEBVRE 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada
OZITE CANADA (1981) INC. GILLES LEFEBVRE 1110 RUE SHERBROOKE O., APT 611, MONTREAL QC H3A 1G8, Canada
LES LIGNES AÉRIENNES ARICANA INC. GILLES LEFEBVRE 18645 PLACE HUGO, MIRABEL QC J7B 1E9, Canada
GESTION VALENSOLE INC. GILLES LEFEBVRE 150 RUE BERLIOZ APT 636, ILE DES SOEURS QC H3E 1B9, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8X4L3

Similar businesses

Corporation Name Office Address Incorporation
T.w.i. Commodites Inc. 8255 Mountain Sights, Suite 518, Montreal, QC H4P 2B5 1984-12-05
Stanpak Commodities Ltd. 1122 Villeray R, Suite 1, Montreal, QC 1974-11-01
Les CommoditÉs Cadence Inc. 759 Victoria Sq, Suite 300, Montreal, QC H2Y 2J7 1995-07-14
CommoditÉs Dsingoye Inc. 250, Avenue Kensington, Bureau 616, Westmount, QC H3Z 2G8 2018-11-08
Les Commodites St. Jacques Inc. 2000 Mansfield Street, Suite 920, Montreal, QC H3A 2Z6 1989-01-18
Steadfast Commodities Inc. 1501 Mcgill College, Suite 1990, Montreal, QC H3B 2Y5 2001-07-19
Tac Transport Americain Des Commodites Inc. 2190 Hymus Boulevrd, Dorval, QC H9P 1J7 1983-07-29
Commodités Stellar Inc. - 3800 Beaumont, Brossard, QC J4Z 2N7 2002-05-02
Commodites R.g. Mondiales Canada Inc. 1411 Crescent Street, Suite 405, Montreal, QC H3G 2B3 1981-12-22
Commerce De Commodités & Grains International Mk Inc. 18213 Elkas Blvd, Kirkland, QC H9J 4B5 2004-01-29

Improve Information

Please provide details on LES COMMODITÉS GTF 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