GREG-GARY INTERNATIONAL LIMITEE

Address:
1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4

GREG-GARY INTERNATIONAL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1384953. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1384953
Corporation Name GREG-GARY INTERNATIONAL LIMITEE
GREG-GARY INTERNATIONAL LIMITED
Registered Office Address 1 Place Ville Marie
Suite 3725
Montreal
QC H3B 3P4
Dissolution Date 1990-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A.B. SHARP SUITE 720, 800 VICTORIA SQUARE, MONTREAL QC H4Z 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-31 1982-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-01 current 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Name 1982-11-01 current GREG-GARY INTERNATIONAL LIMITEE
Name 1982-11-01 current GREG-GARY INTERNATIONAL LIMITED
Status 1990-01-25 current Dissolved / Dissoute
Status 1982-11-01 1990-01-25 Active / Actif

Activities

Date Activity Details
1990-01-25 Dissolution
1982-11-01 Amalgamation / Fusion Amalgamating Corporation: 333590.
1982-11-01 Amalgamation / Fusion Amalgamating Corporation: 592137.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-06-29 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 3P4
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
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
A.B. SHARP SUITE 720, 800 VICTORIA SQUARE, MONTREAL QC H4Z 1E4, Canada

Entities with the same directors

Name Director Name Director Address
LACMET INVESTMENT LTD. A.B. SHARP 16 SEVERN AVE., WESTMOUNT QC H3Y 2C7, Canada
GRAY ROCKS INN, LIMITED A.B. SHARP 16 SEVEN AVE., WESTMOUNT QC H3Y 2C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Societe Commerciale Greg-gary Ltee 1 Place Ville Marie, Suite 3275, Montreal, QC H3B 3P4 1966-01-19
Greg-gary International Limited/limitee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1968-04-06
La Compagnie D'aviation Greg-co Limitee 3572 Beach Drive, Victoria, BC V8R 6M7 1969-12-15
Boutique Gary Elliott Limitee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1976-12-03
Gestions Gary Brown Limitee 107 Vesta Drive, Toronto, ON M5P 2Z8 1994-09-26
Gary Brown Investments Limited 107 Vesta Drive, Toronto, ON M5P 2Z8
Les Conseillers Gary Wilson Limitee 783 Fisher St., Hemmingford, QC J0L 1H0 1975-08-22
Investissements Gary Brown Canada Limitee 51 Limcombe Drive, Thornhill, ON L3T 2V8 1994-09-26
Les Placements Greg-war Inc. 3495 Ave Du Musee, Suite 103, Montreal, QC H3G 2C8 1983-09-13
Greg Cox Entreprises Inc. 121c Lakeshore Road, Pointe Claire, QC H9S 4J4 1990-02-12

Improve Information

Please provide details on GREG-GARY INTERNATIONAL LIMITEE 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