THE DRUGSTORE GIANT INC.

Address:
800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4

THE DRUGSTORE GIANT INC. is a business entity registered at Corporations Canada, with entity identifier is 1380583. The registration start date is October 26, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1380583
Corporation Name THE DRUGSTORE GIANT INC.
LE GEANT DE LA PHARMACIE INC.
Registered Office Address 800 Place Victoria
Suite 720
Montreal
QC H4Z 1E4
Incorporation Date 1982-10-26
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
R. MACDONALD 87 CHURCHILL ROAD, BAIE D'URFE QC H9X 2Y4, Canada
N.H. MACPHERSON 289 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E2, Canada
L. KEMERER 344 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-25 1982-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-26 current 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4
Name 1983-05-27 current THE DRUGSTORE GIANT INC.
Name 1983-05-27 current LE GEANT DE LA PHARMACIE INC.
Name 1982-10-26 1983-05-27 118176 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-02-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-26 1986-02-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-26 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
A. Labelle Holdings Ltd. Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 1977-09-09
Para-sol Tours Ltee/ltd. 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 1975-03-13
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Delia Crystalart Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1977-10-12
Cargo Express Italien I.c.e. Ltee 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 1977-10-17
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Drummond & Cie Limitee 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 1923-04-14
Interamode Canada Limited- 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-09-13
Viper Securities (1977) Limited 800 Place Victoria, Bureau 720 C.p. 214, Montreal, ON H4Z 1E4 1977-03-07
Find all corporations in postal code H4Z1E4

Corporation Directors

Name Address
R. MACDONALD 87 CHURCHILL ROAD, BAIE D'URFE QC H9X 2Y4, Canada
N.H. MACPHERSON 289 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E2, Canada
L. KEMERER 344 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada

Entities with the same directors

Name Director Name Director Address
123881 CANADA INC. L. KEMERER 344 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada
123881 CANADA INC. N.H. MACPHERSON 289 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E2, Canada
IDEALEASE ASSOCIATION R. MACDONALD HWY 97 W, VERNON BC V1J 6M4, Canada
127902 CANADA INC. R. MACDONALD 5643 PLANTAGENET, MONTREAL QC H3T 1S3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E4

Similar businesses

Corporation Name Office Address Incorporation
Giant Hydra Inc. 4450 Papineau, Montréal, QC H2H 1T8 2010-08-19
Le Geant Des Ventes Ltee 5485 Cote De Liesse Road, Montreal, QC H4P 1A4 1957-06-27
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Geant Vert Du Canada Limitee 2 Sheppard Avenue East, Willowdale, ON M2N 5Y7 1966-03-31
Giant Factories Inc. 40 Ave Lesage, Montreal-est, QC H1B 5K1 1946-07-13
Giant Sprockets Consultants Inc. 1250 René-lévesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2011-02-17
Auto Drugstore Inc. 715 Bord Du Lac, Dorval, QC 1982-10-04
Drugstore.ca (barynet) Inc. 51 Old Colony Road, Toronto, ON M2L 2J9 1999-06-16
The Canadian Drugstore Inc. 89 Tycos Drive, Suite 200, Toronto, ON M6A 1W3 2004-09-15
Le Bar Du Drugstore Inc. 150 Est, Boul. St-cyrille, Suite 1880, Quebec, QC 1979-04-03

Improve Information

Please provide details on THE DRUGSTORE GIANT 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