LE MANUFACTURIER GRANFORD INC.

Address:
1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8

LE MANUFACTURIER GRANFORD INC. is a business entity registered at Corporations Canada, with entity identifier is 254061. The registration start date is November 28, 1977. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 254061
Business Number 103045407
Corporation Name LE MANUFACTURIER GRANFORD INC.
GRANFORD MANUFACTURING INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1500
Montreal
QC H2Z 1S8
Incorporation Date 1977-11-28
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES M. BILODEAU 216 RUE JILL, CANTON DE MAGOG QC J1X 3W3, Canada
BERNARD THEORET 750 DESJARDINS, GRANBY QC J2H 2N2, Canada
G. W. BARNES 450 KIPLING AVENUE, ETOBICOKE ON M8Z 5E1, Canada
ANTHONY E MILLER 1144 EAST MARKET STREET, AKRON OH 44316, United States
K.B. KLECKNER 1144 EAST MARKET ST., AKRON OH 44316, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-27 1977-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-28 current 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8
Name 1978-04-23 current LE MANUFACTURIER GRANFORD INC.
Name 1978-04-23 current GRANFORD MANUFACTURING INC.
Name 1977-11-28 1978-04-23 85315 CANADA LTEE
Name 1977-11-28 1978-04-23 85315 CANADA LTD.
Status 2001-12-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2001-11-15 2001-12-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-05-03 2001-11-15 Active / Actif
Status 1989-03-03 1989-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-12-14 Discontinuance / Changement de régime Jurisdiction: Ontario
1977-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
2741768 Canada Inc. 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1991-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
GILLES M. BILODEAU 216 RUE JILL, CANTON DE MAGOG QC J1X 3W3, Canada
BERNARD THEORET 750 DESJARDINS, GRANBY QC J2H 2N2, Canada
G. W. BARNES 450 KIPLING AVENUE, ETOBICOKE ON M8Z 5E1, Canada
ANTHONY E MILLER 1144 EAST MARKET STREET, AKRON OH 44316, United States
K.B. KLECKNER 1144 EAST MARKET ST., AKRON OH 44316, United States

Entities with the same directors

Name Director Name Director Address
156824 CANADA LTD. G. W. BARNES 237 GLEN AFTON DRIVE, BURLINGTON ON L7L 1G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
J&r Manufacturing Incorporated 776 Av Halpern, Dorval, QC H9P 1G6 2007-02-09
Manufacturier Wet Inc. 276 Rue Saint-jacques Ouest, Montreal, QC H2Y 1N3 2002-06-03
I3 Manufacturier Inc. 7555 Metropolitain East, Montreal, QC H1J 1J8 1997-08-21
Wet Manufacturing Inc. 276 Saint-jacques Street, Suite G02, Montreal, QC H2Y 1N3
A.c.m. Manufacturier De Cheques Automatises Inc. 11-b Kenview Blvd., Brampton, ON L6T 5G5 1980-09-23
Nhp Plastics Manufacturing Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-02-15
Manufacturier De Perles De Verre Authentique (t&c) Inc. 6 De La Savane, Gatineau, QC J8T 1P7 1994-03-24
Manufacturier Conveco Inc. 333 Chabanel St West, 6th Floor, Montreal, QC H2N 2G7 1993-12-06
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
Techcraft Manufacturing Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3 1974-05-30

Improve Information

Please provide details on LE MANUFACTURIER GRANFORD 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