G.W. FULLER ASSOCIATES LIMITED

Address:
6557 Somerled Avenue, Montreal, QC H4V 1T1

G.W. FULLER ASSOCIATES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 284343. The registration start date is March 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 284343
Business Number 126210749
Corporation Name G.W. FULLER ASSOCIATES LIMITED
Registered Office Address 6557 Somerled Avenue
Montreal
QC H4V 1T1
Incorporation Date 1978-03-14
Dissolution Date 2001-09-05
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JOAN B FULLER 4207 OLD ORCHARD, MONTREAL QC H4A 3B3, Canada
G.W. FULLER 4207 OLD ORCHARD, MONTREAL QC H4A 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-13 1978-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-14 current 6557 Somerled Avenue, Montreal, QC H4V 1T1
Name 1978-03-14 current G.W. FULLER ASSOCIATES LIMITED
Status 2001-09-05 current Dissolved / Dissoute
Status 1978-03-14 2001-09-05 Active / Actif

Activities

Date Activity Details
2001-09-05 Dissolution Section: 211
2001-07-04 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1978-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6557 SOMERLED AVENUE
City MONTREAL
Province QC
Postal Code H4V 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Binh-tham Inc. 6559 Somerled Street, Montreal, QC H4V 1T1 1988-08-10
95971 Canada Ltee 6563 Somerled Avenue, Montreal, QC H4V 1T1 1979-12-24
Alimentation 5 Saisons Ltee 6575 Somerled, Montreal, QC H4V 1T1 1978-11-30
Les Immeubles Novara Ltee 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1 1977-07-14
3366332 Canada Inc. 6575 Somerled Avenue, Suite 4, Montreal, QC H4V 1T1 1997-04-21
Proprietes D'outre-mer Triade Ltee 6575 Somerled Avenue, Suite 205, Montreal, QC H4V 1T1 1969-02-11
La Cie Du Fonds Peel Ltee 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1 1978-09-22
126578 Canada Inc. 6563 Somerled Avenue, Montreal, QC H4V 1T1 1983-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
JOAN B FULLER 4207 OLD ORCHARD, MONTREAL QC H4A 3B3, Canada
G.W. FULLER 4207 OLD ORCHARD, MONTREAL QC H4A 3B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V1T1

Similar businesses

Corporation Name Office Address Incorporation
Fuller, Jenks Associes Ltee 1010 De La Gauchetiere W., Suite 1180, Montreal, QC H3B 2S1 1976-04-23
Fuller Landau Associes Ltee 1010 De La GauchetiÈre West, Suite 300, Montreal, QC H3B 2S1 1975-04-23
Thomas Fuller Construction Co. Limited 2700 Queensview Drive, Ottawa, ON K2B 8H6
K.c. Jones & Associates Ltd. 33 Fuller St., Ottawa, ON K1Y 3R9 1979-07-30
Fuller-f.l. Smidth Canada Limitee 10 Thornmount Drive, Scarborough, ON M1B 3J4 1965-09-10
Niendorf Pryde & Associates Inc. 38 Fuller Street, Ottawa, ON K1Y 3R8 2000-06-28
Fuller, Drixler, and Associates Inc. 147 Terrasse Eardley, Aylmer, QC J9H 6B5 1989-10-30
Mills, Fuller and Associates Inc. 330 St-mary Avenue, 12th Floor, Winnipeg, MB R3C 4E1 1983-11-07
Fuller & Associates Realtors Canada Inc. 2800 666 Burrard Street, Vancouver, BC V6C 2Z7 1986-08-18
Les Outils Fuller Ltee 62 Hymus Street, Pointe-claire, QC H9R 1E1 1977-12-20

Improve Information

Please provide details on G.W. FULLER ASSOCIATES LIMITED 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