HANDSART-GRENFELL HOLDINGS INC.

Address:
360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3

HANDSART-GRENFELL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3193748. The registration start date is October 19, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3193748
Business Number 890764756
Corporation Name HANDSART-GRENFELL HOLDINGS INC.
Registered Office Address 360 Main Street
Suite 1700
Winnipeg
MB R3C 3Z3
Incorporation Date 1995-10-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY JAN COHEN 86 SNOWDON AVENUE, TORONTO ON M4N 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-18 1995-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-19 current 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Name 1995-10-19 current HANDSART-GRENFELL HOLDINGS INC.
Status 1998-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-10-19 1998-11-01 Active / Actif

Activities

Date Activity Details
1995-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dufferin Holdings Alberta Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3
Phoenix Chemicals Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1979-10-29
94955 Canada Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1979-11-09
Metropolitan Theatre Winnipeg, Limited 360 Main Street, Winnipeg, MB R3C 4G1 1924-04-24
Spencer Corporation Limited 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1924-07-26
R.p.s. Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-10-18
Forest Mills Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Oak Hammock Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-18
Adamsdale Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Mac-val Investments Ltd. 360 Main Street, Suite 2500, Winnipeg, MB R3C 3H6 1977-01-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Auction Finance Group Ltd. 1700 -360 Main St., Winnipeg, MB R3C 3Z3 1998-01-13
3442888 Canada Limited 363 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1997-12-08
Sirvys Corporation 1900 -360 Main St., Winnipeg, MB R3C 3Z3 1997-08-25
Nicorp Clean Room Systems Inc. 1700-360 Main St., Winnipeg, MB R3C 3Z3 1997-03-14
Tailor Systems Engineering Projects Inc. 360 Kain Street, Suite 1700, Winnipeg, MB R3C 3Z3 1996-04-22
M.p.m.p.k. Holdings Ltd. 360 Mains St, Suite 1700, Winnipeg, MB R3C 3Z3 1995-01-19
Quick Contract Services Inc. 1700 360 Main Street, Winnipeg, MB R3C 3Z3 1994-10-28
Visa Auto Ltd. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 1978-10-05
B & M Track Service Limited 360 Main St. Winnipeg Sq., Suite 1900, Winnipeg, MB R3C 3Z3 1977-05-04
Imtel Properties Ltd. 360 Main, Suite 1900, Winnipeg, MB R3C 3Z3 1976-12-20
Find all corporations in postal code R3C3Z3

Corporation Directors

Name Address
ANTHONY JAN COHEN 86 SNOWDON AVENUE, TORONTO ON M4N 2A9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3Z3

Similar businesses

Corporation Name Office Address Incorporation
Bvd Holdings Grenfell Inc. 130, Delta Park Boulevard, Brampton, ON L6T 5E7 2016-09-20
Xarcan Holdings Inc. 17 Grenfell Crescent, Unit 1, Nepean, ON K2G 0G3 1989-12-18
Havwin Investments, Inc. 130 Handsart Blvd, Winnipeg, MB R3P 0C5 2011-10-05
Hoot Reading Inc. 123 Handsart Boulevard, Winnipeg, MB R3P 0C4 2018-02-15
Grenfell Logistics International Inc. 201 Portage Avenue, 2200, Winnipeg, MB R3B 3L3 2008-01-29
6884156 Canada Inc. Se 12-17-8 W of 2, Grenfell, SK S0G 2B0 2007-12-04
3401961 Canada Inc. 404 Grenfell, T M R, QC H3R 1G5
C & H International Ltd. 9 Grenfell Dr., Wabush, NL A0R 1B0 2001-09-20
Multishred Inc. 5-43 Grenfell Crescent, Ottawa, ON K2G 0G3
Richcap Industries Ltd. 404 Grenfell Avenue, T.m.r., QC H3R 1G5 1982-11-22

Improve Information

Please provide details on HANDSART-GRENFELL HOLDINGS 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