NAVIGATION GLSL (CANADA) LTÉE

Address:
2020 University Street, Suite 1305, Montreal, QC H3A 2A5

NAVIGATION GLSL (CANADA) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3026680. The registration start date is April 25, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3026680
Business Number 878021468
Corporation Name NAVIGATION GLSL (CANADA) LTÉE
GLSL SHIPPING (CANADA) LTD. -
Registered Office Address 2020 University Street
Suite 1305
Montreal
QC H3A 2A5
Incorporation Date 1994-04-25
Dissolution Date 2002-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
COLIN A. GRAVENOR 56 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-24 1994-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-01 current 2020 University Street, Suite 1305, Montreal, QC H3A 2A5
Address 1994-04-25 1998-12-01 2001 University Street, Suite 1150, Montreal, QC H3A 2N2
Name 1994-04-25 current NAVIGATION GLSL (CANADA) LTÉE
Name 1994-04-25 current GLSL SHIPPING (CANADA) LTD. -
Status 2002-02-15 current Dissolved / Dissoute
Status 1994-04-25 2002-02-15 Active / Actif

Activities

Date Activity Details
2002-02-15 Dissolution Section: 210
1994-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2020 UNIVERSITY STREET
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meltir Inc. 2020 University Street, Suite 1305, Montreal, QC H3A 2A5 1991-01-31
Hopital/forum Parc Inc. 2020 University Street, Suite 1305, Montreal, QC H3A 2A5
3528553 Canada Inc. 2020 University Street, #1920, Montreal, QC H3A 2A5 1998-09-08
3559831 Canada Inc. 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1999-02-23
Corporation Fonerange 2000 2020 University Street, Suite 400, Montreal, QC H3A 2A5 1999-12-06
3702863 Canada Inc. 2020 University Street, Suite 400, Montreal, QC H3A 2A5 2000-01-24
Baie-trinitÉ Saw Mills Inc. 2020 University Street, Suite 1920, Montreal, QC H3A 2A5 2004-03-29
4377320 Canada Inc. 2020 University Street, Suite 600, Montreal, QC H3A 2A5
Les Carbones Royal Oak (canada) Inc. 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1980-12-11
Importation Flotte Cardinal Inc. 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1989-01-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Jingsh Canada Legal Group Inc. 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 2018-04-03
Beauty By Renata Inc. 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 2018-03-01
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2018-02-12
Dsd Trading Inc. 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 2018-02-05
Fondation Internationale Isabelle De Mévius 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 2017-10-10
10331724 Canada Inc. 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2017-07-21
9557890 Canada Inc. 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 2016-07-21
Axium Canada II (intl) Partner Inc. 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 2015-11-20
Sunflower Consulting Group Inc. 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 2015-07-15
Find all corporations in postal code H3A 2A5

Corporation Directors

Name Address
COLIN A. GRAVENOR 56 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada

Entities with the same directors

Name Director Name Director Address
BIO-SYSTEMS MARKETING LTD. COLIN A. GRAVENOR 56 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada
113237 CANADA INC. Colin A. Gravenor 4700 Sainte Catherine Street West, Apt. 712, Westmount QC H3Z 1S6, Canada
BIO-RX DENTAL CANADA INC. COLIN A. GRAVENOR 56 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada
SIRONA DENTAL SYSTEMS LTD. COLIN A. GRAVENOR 56 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada
MICHAEL ADLER CONSULTING LTD. COLIN A. Gravenor 56 ST-SULPICE RD., WESTMOUNT QC H3Y 2B7, Canada
HOPITAL/FORUM PARC INC. COLIN A. GRAVENOR 56 ST-SULPICE RD, WESTMOUNT QC H3Y 2B7, Canada
CASCADE CANYON CORP. COLIN A. GRAVENOR APT. 712, 4700 ST. CATHERINE STREET WEST, WESTMOUNT QC H3Z 1S6, Canada
SALVARANI FURNITURE CANADA LTD. COLIN A. GRAVENOR 428 AVE WOOD, WESTMOUNT QC , Canada
LEWIS, KEEFER & PENFIELD LIMITED COLIN A. GRAVENOR 56 ST. SULPICE ROAD, WESTMOUNT QC , Canada
CENTRE COMMUNAUTAIRE MONT BALDY INC. COLIN A. GRAVENOR 4700 ST. CATHERINE STREET WEST, APT. 712, WESTMOUNT QC H3Z 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2A5

Similar businesses

Corporation Name Office Address Incorporation
Societe Canadienne De Navigation Et De Commerce Ltee 26 Viney, Kirkland, QC H9J 2V8 1992-04-14
Zim Integrated Shipping Services (canada) Co. Ltd. 1155 René-lévesque Blvd. West, Suite 400, Montréal, QC H3B 4R1 1975-10-14
Navigation Chartwell Ltee 276 St Jacques Ouest, Suite 815, Montreal, QC H2Y 1N3 1972-10-17
Navigation C.a. Crosbie Ltee 24 Perlin Street, St.john's, NL A1E 4C1 1980-10-24
Bsl Navigation Beam Ltee 300 Place D'youville, Suite C-20, Montreal, QC H2Y 2B6 1978-05-01
La Compagnie De Navigation Intermarine Ltee 1 Pla Ce Ville- Marie, Ste 1734, Montreal, MB 1970-12-03
La Compagnie De Navigation Seajay Ltee 400 St. James St., Suite 205, Montreal, QC H2Y 1S1 1976-04-05
Compagnie De Navigation Rideau Ltee 9 Antares Drive, Nepean, ON K2E 7V5 1973-06-21
Compagnie De Navigation Sutcliffe Ltee 3555 Cote Des Neiges, Suite 1612, Montreal, QC H3H 1V2 1955-09-30
Societe De Navigation Et De Commerce Karnak Ltee 1090 Dupuis Avenue, Verdun, QC H4G 2H7 1974-05-21

Improve Information

Please provide details on NAVIGATION GLSL (CANADA) LTÉE 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