GHA design studios Inc.

Address:
1100 Av Des Canadiens-de-montrÉal, Bureau 130, MontrÉal, QC H2B 2S2

GHA design studios Inc. is a business entity registered at Corporations Canada, with entity identifier is 2354357. The registration start date is July 11, 1988. The current status is Active.

Corporation Overview

Corporation ID 2354357
Business Number 121214688
Corporation Name GHA design studios Inc.
studios design GHA Inc.
Registered Office Address 1100 Av Des Canadiens-de-montrÉal
Bureau 130
MontrÉal
QC H2B 2S2
Incorporation Date 1988-07-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE SUTTON 271 CHARLES DICKENS, CHATEAUGUAY QC J6J 2A3, Canada
FRANK DI NIRO 8494 Chaminade Street, Montreal QC H1P 2K4, Canada
PAOLA MARQUES 184 Ave. Mozart E., Montreal QC H2S 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-10 1988-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-16 current 1100 Av Des Canadiens-de-montrÉal, Bureau 130, MontrÉal, QC H2B 2S2
Address 2007-11-06 2012-08-16 1100 De La GauchetiÈre Ouest, Bureau 130, MontrÉal, QC H2B 2S2
Address 2003-10-24 2007-11-06 1100 De La GauchetiÈre Ouest, Bureau 130, MontrÉal, QC H2B 2S2
Address 1988-07-11 2003-10-24 275 Rue St-jacques, 1er Etage, Montreal, QC H2Y 1M9
Name 2007-11-06 current GHA design studios Inc.
Name 2007-11-06 current studios design GHA Inc.
Name 1988-07-11 2007-11-06 GERVAIS/HARDING & ASSOCIES DESIGN INC.
Name 1988-07-11 2007-11-06 GERVAIS/HARDING & ASSOCIATES DESIGN INC.
Name 1988-07-11 2007-11-06 GERVAIS/HARDING ; ASSOCIES DESIGN INC.
Name 1988-07-11 2007-11-06 GERVAIS/HARDING ; ASSOCIATES DESIGN INC.
Status 1990-12-06 current Active / Actif
Status 1990-11-01 1990-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-09-03 Amendment / Modification Section: 178
2014-07-31 Amendment / Modification Section: 178
2007-11-06 Amendment / Modification Name Changed.
RO Changed.
2006-08-02 Amendment / Modification
1988-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 AV DES CANADIENS-DE-MONTRÉAL
City MONTRÉAL
Province QC
Postal Code H2B 2S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dynergen Industries Inc. 9895 Rue Bruchesi, Montreal, QC H2B 2S2 1998-03-09
Technologies Dynagroup Inc. 9895 Rue Bruchesi, Montreal, QC H2B 2S2 1998-06-08
Sunset Cove Mining Inc. 1100 De La Gauchetière West, Suite 900, Montreal, QC H2B 2S2 2008-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
(iaa) Industrial Architecture Alliance Inc. 372 Sainte Catherine Ouest, Montreal, QC H2B 1A2 2011-04-28
(st. Laurent Surety Company Inc.) 1954 Sauve Est, Montreal, QC H2B 1A4 1994-06-09
170632 Canada Inc. 1990 Sauve Est, Montreal, QC H2B 1A4 1989-11-01
9502343 Canada Inc. 2105 Rue Sauve Est, Montreal, QC H2B 1B1 2015-11-06
Eric G. Gauthier Courtier Hypotheca Ac Inc. 2335 Sauvé Est, Montréal, QC H2B 1B5 2010-09-09
Vmc Blue Dragon Corporation 2455 Sauve Est, Montreal, QC H2B 1B8 2007-01-24
Dragon Bay Global Enterprise Inc. 2455 Sauve E, Montreal, QC H2B 1B8 2006-02-16
Anv Clothing Company Inc. 155 Beaubien Street West, Montreal, QC H2B 1C5 2002-07-03
Patronato S.i.a.s./m.c.l. Canada 2835, Rue Sauvé Est, Montréal, QC H2B 1C6 2012-03-07
For All A Beautiful Earth 2055 Sauriol Est, Montreal, QC H2B 1E6 2018-12-31
Find all corporations in postal code H2B

Corporation Directors

Name Address
STEVE SUTTON 271 CHARLES DICKENS, CHATEAUGUAY QC J6J 2A3, Canada
FRANK DI NIRO 8494 Chaminade Street, Montreal QC H1P 2K4, Canada
PAOLA MARQUES 184 Ave. Mozart E., Montreal QC H2S 1B4, Canada

Entities with the same directors

Name Director Name Director Address
8967288 CANADA INC. FRANK DI NIRO 8494 rue Chaminade, Montréal QC H1P 2K4, Canada
4352718 CANADA INC. FRANK DI NIRO 8494 Chaminade Street, Montreal QC H1P 2K4, Canada
4421736 CANADA INC. FRANK DI NIRO 8494 RUE CHAMINADE, ST-LÉONARD QC H1P 2K4, Canada
10030287 CANADA INC. Paola Marques 184 avenue Mozart Est, Montreal QC H2S 1B4, Canada
8967288 CANADA INC. PAOLA MARQUES 184 Av Mozart Est, Montréal QC H2S 1B4, Canada
4352718 CANADA INC. PAOLA MARQUES 184 Mozart Avenue East, Montreal QC H2S 1B4, Canada
4352726 CANADA INC. STEVE SUTTON 271 CHARLES DICKENS, CHATEAUGUAY QC J6J 2A3, Canada
8967288 CANADA INC. Steve Sutton 271 rue Charles-Dickens, Châteauguay QC J6J 2A3, Canada
4352718 CANADA INC. STEVE SUTTON 271 Charles-Dickens Street, Châteauguay QC J6J 2A3, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2B 2S2
Category design
Category + City design + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Bayou Design Studios Inc. 2535 Halpern, Suite #2, Montreal, QC H4S 1N9 2005-04-19
Pz Design Studios Inc. 1650 Chabanel Street West, Montreal, QC H4N 3M8 2005-08-09
Simply Design Studios Inc. #7-817 Lansdowne Ave., Toronto, ON M6H 3Z1 2002-11-19
K.r.e.8 Design Studios Inc. 189-1951 Rathburn Rd E, Mississauga, ON L4W 2N9 2017-06-02
Lavery Design Studios Inc. 325 Woodbine Ave, Apt 1, Toronto, ON M4L 3P3 2008-06-13
Brain Muffin Design Studios Inc. 5318 42a Ave, Red Deer, AB T4N 3A7 2014-11-11
Align Design Studios Inc. 107 Sato Street, Whitby, ON L1R 1V8 2020-01-20
Flawless Design Studios Corp. 14-4218 Lawrence Ave E, Toronto, ON M1E 4X9 2008-04-04
Kore Design Studios Inc. 4915 Bathurst St. Unit # 209-564, Toronto, ON M2R 1X9 2006-01-31
Catapult Design Studios Inc. 13169 Guelph Line, Campbellville, ON L0P 1B0 2019-03-21

Improve Information

Please provide details on GHA design studios 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