CREATIONS GIGA INC. is a business entity registered at Corporations Canada, with entity identifier is 1539256. The registration start date is July 22, 1983. The current status is Dissolved.
Corporation ID | 1539256 |
Business Number | 887240455 |
Corporation Name | CREATIONS GIGA INC. |
Registered Office Address |
1253 Mcgill College Avenue Suite 1010 Montreal QC H3B 2Y5 |
Incorporation Date | 1983-07-22 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
W.B. MAUER | 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-07-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-07-21 | 1983-07-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-07-22 | current | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 |
Name | 1983-07-22 | current | CREATIONS GIGA INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1986-11-01 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1983-07-22 | 1986-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1983-07-22 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
95295 Canada Inc. | 1253 Mcgill College Avenue, Suite 700, Montreal, QC H3B 4C6 | 1979-11-30 |
Tmi Maritime Target Inc. | 1253 Mcgill College Avenue, Montreal, QC | 1979-12-18 |
81549 Canada Ltd. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1977-03-28 |
Quincaillerie & Materiaux De Construction Burbek Ltee | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H2B 2Y5 | 1977-08-15 |
83809 Canada Ltee | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1977-09-16 |
83817 Canada Ltd. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 | 1977-09-14 |
Couvreur Quatre Saisons (canada) Inc. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC | 1977-09-14 |
A Bas L'ancre Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1978-01-16 |
Commutavan Canada Inc. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 | 1978-02-28 |
2844532 Canada Inc. | 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 | 1992-08-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Com.mutation Inc. | 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 | 1996-02-28 |
Tammy Tam Texbeauties Distribution Canada Inc. | 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 | 1995-11-03 |
2456532 Canada Inc. | 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 | 1989-04-04 |
Telepublic (1990) Inc. | 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 | 1988-11-10 |
Distributeurs Rajson Inc. | 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 | 1987-02-19 |
Louis F. Colizza Consultants Inc. | 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 | 1986-05-01 |
Anray Computek Corporation | 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 | 1980-05-15 |
94967 Canada Inc. | 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 | 1979-11-08 |
Adminisport Inc. | 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 | 1979-10-30 |
Vetements & A.t. Inc. | 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 | 1979-08-10 |
Find all corporations in postal code H3B2Y5 |
Name | Address |
---|---|
W.B. MAUER | 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada |
Name | Director Name | Director Address |
---|---|---|
128922 CANADA INC. | W.B. MAUER | 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada |
122024 CANADA INC. | W.B. MAUER | 28 FRANKLIN AVE., MOUNT ROYAL QC , Canada |
125850 CANADA INC. | W.B. MAUER | 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada |
126144 CANADA INC. | W.B. MAUER | 28 FRANKLIN AVENUE, MOUNT ROYAL QC , Canada |
WINTERSUN INVESTMENTS LIMITED | W.B. MAUER | 28 FRANKLIN ROAD, MOUNT ROYAL QC , Canada |
City | MONTREAL |
Post Code | H3B2Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Giga. Com Inc. | 320 L'heureux Sud, Beloeil, QC J3G 2C9 | 1994-12-07 |
Giga Automobiles Inc. | 405-89 Vaudreuil, Hull, QC J8X 4E8 | 2007-10-04 |
Giga Pro Services Inc. | 19 Plumridge Crescent, Cambridge, ON N3H 0B7 | 2020-02-23 |
Giga Protection Inc. | 935, Rue Saint-michel, Terrebonne, QC J6W 3Y7 | 2003-01-14 |
Six Giga Solutions Corp. | 285 Southbrook Dr, Binbrook, ON L0R 1C0 | 2020-07-01 |
Giga Radio Technology Ltd. | 7 Trinita Ave, Vaughan, ON L4H 3J9 | 2008-02-26 |
Gestion Giga Ltee | Route 117, Loranger, Lac Nominingue, QC | 1979-03-28 |
Giga Talent Inc. | 1311 Saginaw Crescent, Mississauga, ON L5H 1X4 | 2016-07-26 |
Giga Imex Incorporated | 72 Pynford Cres., North York, ON M3A 1W8 | 2007-08-29 |
Giga Import Limited | 705-2385 Carling Avenue, Ottawa, ON K2B 7G9 | 2007-11-08 |
Please provide details on CREATIONS GIGA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |