CREATIONS GIGA INC.

Address:
1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5

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 Overview

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

Directors

Director Name Director Address
W.B. MAUER 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1983-07-22 Incorporation / Constitution en société

Office Location

Address 1253 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
W.B. MAUER 28 FRANKLIN AVENUE, MOUNT ROYAL QC H3P 1B7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches