THE GIW COMPANY INC.

Address:
8190 Rue Le Creusot, St-leonard, QC H1P 2A4

THE GIW COMPANY INC. is a business entity registered at Corporations Canada, with entity identifier is 2002558. The registration start date is December 5, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2002558
Business Number 886959188
Corporation Name THE GIW COMPANY INC.
LA COMPAGNIE GIW INC.
Registered Office Address 8190 Rue Le Creusot
St-leonard
QC H1P 2A4
Incorporation Date 1985-12-05
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LUC SICOTTE 5109 AVENUE CLARENDON, CHOMEDEY QC , Canada
STEVE MENEGOZ 12470 AVENUE JOSEPH-EDOUARD-SAMSON, MONTREAL QC H4K 2N9, Canada
JACQUES ROUSSEAU 239 RUE LARIVEE, REPENTIGNY QC J6A 6B2, Canada
JACQUES SICOTTE 30 CHEMIN DE SAVERNE, LORRAINE QC J6Z 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-04 1985-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-05 current 8190 Rue Le Creusot, St-leonard, QC H1P 2A4
Name 1985-12-05 current THE GIW COMPANY INC.
Name 1985-12-05 current LA COMPAGNIE GIW INC.
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-04-01 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-05 1989-04-01 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1985-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8190 RUE LE CREUSOT
City ST-LEONARD
Province QC
Postal Code H1P 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Via 2000 Ltee 8300 Ave Du Creusot, St-leonard, QC H1P 2A4 1992-09-25
Les Placements Locatifs Cecile Hogue Ltee 8130 Le Creusot, St-leonard, QC H1P 2A4 1992-06-19
Voyage Memento Corporation 8330 Le Creusot, St-leonard, QC H1P 2A4 1988-12-08
124354 Canada Ltee 8226 Le Creuset, St-leonard, QC H1P 2A4 1983-06-20
Giovanni Del Grosso Paysagiste Limitee 5940 Boul. Des Grandes Prairies, St-leonard, QC H1P 2A4 1981-10-06
Atelier D'usinage R.f. Inc. 8260 Le Creusot, St-leonard, QC H1P 2A4 1982-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
LUC SICOTTE 5109 AVENUE CLARENDON, CHOMEDEY QC , Canada
STEVE MENEGOZ 12470 AVENUE JOSEPH-EDOUARD-SAMSON, MONTREAL QC H4K 2N9, Canada
JACQUES ROUSSEAU 239 RUE LARIVEE, REPENTIGNY QC J6A 6B2, Canada
JACQUES SICOTTE 30 CHEMIN DE SAVERNE, LORRAINE QC J6Z 2V5, Canada

Entities with the same directors

Name Director Name Director Address
143890 CANADA INC. JACQUES ROUSSEAU 1411 RUE VEZINA, ROUYN-NORANDA QC J9X 6A7, Canada
Les entreprises J.M. Rousseau Inc. JACQUES ROUSSEAU 1674 RUE DU VIGNOBLE, QUÉBEC QC G2L 1R4, Canada
3992331 CANADA INC. JACQUES ROUSSEAU 58, boul. Montcalm S, Candiac QC J5R 4C7, Canada
LES EMBELLISSEMENTS BOISCHATEL LTEE JACQUES ROUSSEAU 1674 RUE DES ERABLES, CHARLESBOURG QC G1L 1R4, Canada
MEXON INC. JACQUES ROUSSEAU 11054 JEANNE MANCE, MONTREAL QC H3L 3C6, Canada
LES ENTREPRISES JACQUES ROUSSEAU, FORAGE AU DIAMANT INC. JACQUES ROUSSEAU 125 11E RUE, ROUYN-NORANDA QC J9X 2G2, Canada
Spécialistes du bâtiment Rousseau inc. / Rousseau Building Specialists inc. JACQUES ROUSSEAU 11 FERN AV, OTTAWA ON K1Y 3S2, Canada
WELFAB INC. JACQUES ROUSSEAU 239 LARIVEE, REPENTIGNY QC J6A 6B2, Canada
Edmundston Board of Trade JACQUES ROUSSEAU 140 RUE DE L'EGLISE, EDMUNDSTON NB E3V 1K1, Canada
146700 CANADA INC. JACQUES ROUSSEAU 177 ARIVILLE SUD, LAC CARRE QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2A4

Similar businesses

Corporation Name Office Address Incorporation
The Bell Telephone Company of Canada, La Compagnie De Telephone Bell Du Canada Ou Bell Canada 1050 Beaver Hall Hill, Room 1420, Montreal, QC H2Z 1S4 1880-04-29
X-company Inc. 796 De La Portneuf Rue, Terrebonne, QC J6W 0B6 2016-05-19
Ape Company Inc. 313 Westcroft, Beaconsfield, QC H9W 2M5 2004-04-15
Zoï & Company Inc. 112-11 Dervock Crescent, Toronto, ON M2K 1A6 2008-11-09
The Odd One Coffee Company Inc. 101 Rue De LÉvis, Apt. 3, Montreal, QC H3J 2Z4 2014-11-24
The It Trading Company Inc. 57, Av. Chesterfield, Westmount, QC H3Y 2M4 1998-09-08
La Compagnie S.h.q. Ltee 5021 Langevin, Pierrefonds, QC H8Z 2B8 1973-09-26
Company Three/compagnie-la 99 Rue Bank Street, Ottawa, ON K1P 6C1 1989-05-29
The U.t. Coffee and Tea Company Inc. 389 Route 17, Hawkesbury, ON K6A 2R2 2000-01-28
Compagnie De Tabac Mar-co Inc. 403 Montpellier, St-laurent, QC H4N 2G6

Improve Information

Please provide details on THE GIW COMPANY 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