GREAT AMERICORP LTEE.

Address:
12753 Ethier, Pierrefonds, QC H8Z 1H7

GREAT AMERICORP LTEE. is a business entity registered at Corporations Canada, with entity identifier is 227102. The registration start date is August 8, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 227102
Business Number 880682240
Corporation Name GREAT AMERICORP LTEE.
GREAT AMERICORP LTD.
Registered Office Address 12753 Ethier
Pierrefonds
QC H8Z 1H7
Incorporation Date 1977-08-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
D.H. BUNKER R.R. #7, LACHUTE QC J8H 3W9, Canada
MICHAEL JACOBSON 4000 DE MAISONNEUVE BLVD. WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-07 1977-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-08-08 current 12753 Ethier, Pierrefonds, QC H8Z 1H7
Name 1977-08-08 current GREAT AMERICORP LTEE.
Name 1977-08-08 current GREAT AMERICORP LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-08-08 1989-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12753 ETHIER
City PIERREFONDS
Province QC
Postal Code H8Z 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forwood Hydraulique Limitee 12753 Ethier, Pierrefonds, QC 1969-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Choix Supreme Choice International Inc. 12769 Ethier, Pierrefonds, QC H8Z 1H7 1997-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
D.H. BUNKER R.R. #7, LACHUTE QC J8H 3W9, Canada
MICHAEL JACOBSON 4000 DE MAISONNEUVE BLVD. WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SMYTH SOUND EQUIPMENT LIMITED D.H. BUNKER RR 7, LACHUTE QC H8H 3W9, Canada
DRAW INVESTMENTS LIMITED D.H. BUNKER R.R. NO. 7, LACHUTE QC J8H 3W9, Canada
COMMON CENTS INC. D.H. BUNKER R.R. 7, LACHUTE QC J8H 3W9, Canada
NOMMOC INC. D.H. BUNKER R.R. 7, LACHUTE QC J8H 3W9, Canada
TOPSVILLE FASHIONS LTD. MICHAEL JACOBSON 5615 EDGEMORE AVE., COTE ST LUC QC H4W 1V4, Canada
MILLENNIUM MANAGEMENT LTD. MICHAEL JACOBSON 2323 COTE VERTU, #7, MONTREAL QC H4R 1P2, Canada
MISHCO HOLDINGS LTD. MICHAEL JACOBSON 4998 DE MAISONNEUVE BOUL. APT 1202, WESTMOUNT QC H3Z 1N2, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Z1H7

Similar businesses

Corporation Name Office Address Incorporation
Amusements Great-scott Ltee 582 Corday Crescent, Chomedy Laval, QC H7W 4S4 1977-06-27
Great Majestic Ship Supply Ltd. 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1981-02-03
Great Commission Collective Canada 500 Great Lakes Boulevard, Oakville, ON L6L 6X9 2007-10-30
Vacances Great Sun Inc. 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1982-07-05
DÉveloppement Both Great Canada LimitÉe 70 De La Barre, Suite 1905, Longueuil, QC J4K 5J3 1992-06-04
Gestion Great Life Inc. 7955 Trans Canada Highway, St-laurent, QC H4S 1L3 1989-03-03
Importations-exportations Great-trans Inc. 27 De Lusignan St, Gatineau, QC J8T 8C2 1995-04-26
The Great Plant Company Inc. 800 Place Victoria, Suite 4600, Montreal, QC H4Z 1H6 1989-05-26
Great Partners Enterprises Inc. 2257 Kingsway, Vancouver, QC V5N 2T6 1989-08-07
Great Lakes Warehousing Inc. 961 Boul. Champlain, Quebec, QC G1K 4J9 1999-06-16

Improve Information

Please provide details on GREAT AMERICORP 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