GREYHOUND CANADA INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

GREYHOUND CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2133695. The registration start date is December 17, 1986. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2133695
Business Number 871211686
Corporation Name GREYHOUND CANADA INC.
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1986-12-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID G. MORRISON 223 GLEN CRES., P.O. 1717, BANFF AB T0L 0C0, Canada
JOHN R. NASI P.O. BOX 8338, ROSWELL, NEW MEXICO 88201, United States
DICK HUISMAN 511 CARLISLE CRT.,, OAKVILLE ON L6J 6N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-16 1986-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-19 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1987-02-19 current GREYHOUND CANADA INC.
Name 1986-12-17 1987-02-19 153437 CANADA INC.
Status 1993-06-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-06-28 1993-06-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-12-17 1993-06-28 Active / Actif

Activities

Date Activity Details
1993-06-30 Discontinuance / Changement de régime Jurisdiction: Alberta
1986-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
DAVID G. MORRISON 223 GLEN CRES., P.O. 1717, BANFF AB T0L 0C0, Canada
JOHN R. NASI P.O. BOX 8338, ROSWELL, NEW MEXICO 88201, United States
DICK HUISMAN 511 CARLISLE CRT.,, OAKVILLE ON L6J 6N4, Canada

Entities with the same directors

Name Director Name Director Address
PANEX SHOW SERVICES LTD. DAVID G. MORRISON 100 GOPHER STREET, BANFF AB T1L 1J3, Canada
PRO SHOW SERVICES LTD. DAVID G. MORRISON 100 GOPHER ST., BANFF AB T0L 0C0, Canada
IVEL OF CANADA LTD. DAVID G. MORRISON 223 GLEN CRES., BOX 1717, BANFF AB T0L 0C0, Canada
GREYHOUND LINES OF CANADA LTD. DAVID G. MORRISON 100 GOPHER STREET, PO BOX 1140, BANFF AB T0L 0C0, Canada
ICG PROPANE INC. DICK HUISMAN 1117 VALOIS AVENUE S.W., CALGARY AB T2T 1L4, Canada
ICG PROPANE INC. DICK HUISMAN 1117 VALOIS AVE S W, CALGARY AB T2T 1L4, Canada
CANADIAN CONSULTANTS & DESIGNERS, LIMITED DICK HUISMAN 511 CARLISLE CRT.,, OAKVILLE ON L6J 6N4, Canada
IVEL OF CANADA LTD. DICK HUISMAN 511 CARLISLE CT., OAKVILLE ON L6J 6N4, Canada
GREYHOUND CAPITAL CANADA INC. DICK HUISMAN 511 CARLISLE CRT.,, OAKVILLE ON L6J 6N4, Canada
2860040 CANADA INC. JOHN R. NASI 6026 EAST CHOLLA LANE, SCOTTSDALE, ARIZONA , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Greyhound Canada Transportation Corp. 877 Greyhound Way S W, Calgary, AB T3C 3V8 1995-12-08
Centre De Remorque Greyhound (1984) Inc. 3105 Halpern Street, St-laurent, QC H4S 1P5 1983-03-07
9602364 Canada Ltd. 47, Greyhound Dr, Toronto, ON M2H 1K2 2016-01-28
6293956 Canada Inc. 34 Greyhound Dr, Toronto, ON M2H 1K3 2004-10-05
3765105 Canada Inc. 877 Greyhound Way S.w., Calgary, AB T3C 3V8 2000-05-24
2860040 Canada Inc. 877 Greyhound Way S W, Calgary, AB T3C 3V8 1992-10-06
3554384 Canada Inc. 877 Greyhound Way S.w., Calgary, AB T3C 3V8 1998-11-16
150708 Canada Inc. 877 Greyhound Way S.w., Calgary, ON T3C 3V8 1981-04-30
10544566 Canada Inc. 50 Greyhound Drive, North York, ON M2H 1K3 2017-12-18
Greyhound Van Lines of Canada, Limited 372 Bay St, Suite 811, Toronto, QC 1967-06-19

Improve Information

Please provide details on GREYHOUND CANADA 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