PLACEMENTS G.T.R. LTEE

Address:
2401 Toronto Dominion Tower, Edmonton, AB T5J 2Z1

PLACEMENTS G.T.R. LTEE is a business entity registered at Corporations Canada, with entity identifier is 2070031. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2070031
Business Number 884200775
Corporation Name PLACEMENTS G.T.R. LTEE
G.T.R. INVESTMENTS LTD.
Registered Office Address 2401 Toronto Dominion Tower
Edmonton
AB T5J 2Z1
Dissolution Date 1989-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
MADELEINE JONES 744 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
SUZANNE REARDON 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
WILLARD S. BUSH 4300 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
DAVID W. BUSH 1245 SHERBROOKE WEST SUITE 1600, MONTREAL QC H3G 1G2, Canada
FRANCOISE FEENY 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-29 1986-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-30 current 2401 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Name 1986-06-30 current PLACEMENTS G.T.R. LTEE
Name 1986-06-30 current G.T.R. INVESTMENTS LTD.
Status 1989-09-18 current Dissolved / Dissoute
Status 1989-07-17 1989-09-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1986-06-30 1989-07-17 Active / Actif

Activities

Date Activity Details
1989-09-18 Dissolution
1989-07-17 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1986-06-30 Amalgamation / Fusion Amalgamating Corporation: 2002213.
1986-06-30 Amalgamation / Fusion Amalgamating Corporation: 252662.

Corporations with the same name

Corporation Name Office Address Incorporation
Placements G.t.r. Ltee T.d. Tower-edmonton Centre, Suite 2401, Edmonton, AB T5J 2Z1

Office Location

Address 2401 TORONTO DOMINION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
Acier Strucper Canada Ltee 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 1975-09-22
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
MADELEINE JONES 744 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
SUZANNE REARDON 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
WILLARD S. BUSH 4300 DE MAISONNEUVE WEST, WESTMOUNT QC , Canada
DAVID W. BUSH 1245 SHERBROOKE WEST SUITE 1600, MONTREAL QC H3G 1G2, Canada
FRANCOISE FEENY 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada

Entities with the same directors

Name Director Name Director Address
10091553 CANADA INC. David W. Bush 1010 Sherbrooke Street West, Suite 1230, Montreal QC H3A 2R7, Canada
10080063 CANADA INC. David W. Bush 1010 Sherbrooke Street West, Suite 1230, Montreal QC H3A 2R7, Canada
88015 CANADA LTD. DAVID W. BUSH APT. 802 3475 MOUNTAIN STREET, MONTREAL QC H3G 2A4, Canada
PLACEMENTS F.R.F. INC. DAVID W. BUSH 3450 DRUMMOND ST., APT. 1201, MONTREAL QC H3G 1Y3, Canada
THIRDMART PROPERTIES INC. DAVID W. BUSH 3450 DRUMMOND ST, SUITE 1814, MONTREAL QC H3G 1Y2, Canada
152923 CANADA INC. DAVID W. BUSH 1245 SHERBROOKE ST. W. SUITE 1675, MONTREAL QC H3G 1G2, Canada
BUSH ASSOCIATES LTD. DAVID W. BUSH 3450 DRUMMOND, APT 1201, MONTREAL QC H3A 2R7, Canada
147856 CANADA INC. FRANCOISE FEENY 1245 SHERBROOKE ST. WEST, STE 1675, MONTREAL QC H3G 1G2, Canada
Federation des Associations Canadiennes D'Electrolyse MADELEINE JONES 6879 NICHOLSON RD, DELTA BC V4E 1Z8, Canada
G.T.R. INVESTMENTS LTD. SUZANNE REARDON 568 GROSVENOR AVENUE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Les Placements B.h.l.l. Ltee 4 Rue Taschereau, Suite 420, Hull, QC 1973-09-17
Placements C.m.b.a. Ltee 115 Linwood Crescent, MontrÉal, QC H3P 1J1 1979-06-21
L.b.d. Investments Ltd. 6600 Kildare Rd, Apt 1401, Cote St Luc, QC 1973-01-11
R.e.g.y. Investments Ltd. 1774 Rue Francheville, Montreal, QC H2C 1X9 1980-05-08
Les Placements G.d.a. Ltee 55 Moliere Street, Montreal, QC H2R 1N4 1978-12-18
Hdl Investments Ltd. 15 Springrove Crescent, Outremont, QC 1970-11-12
A.p.z. Investments Ltd. 7947 De La Salette, St-leonard, QC H1P 2J9 1978-04-25
Placements Eky Ltee 68 Rue Riviere Simon, St-sauveur, QC J0R 1R7 1980-09-08
Les Placements S.i.j. Ltee 989 Boul. La Salette, Bellefeuille, QC J0R 1A0 1978-10-06
Les Placements Pdb Ltee Commerce Court West, Po Box 129, Toronto, ON M5L 1K5 1977-10-20

Improve Information

Please provide details on PLACEMENTS G.T.R. LTEE 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