GARANTICO LIMITED

Address:
685 Jeanne Lebert, Laval, QC H7E 3W5

GARANTICO LIMITED is a business entity registered at Corporations Canada, with entity identifier is 337927. The registration start date is August 23, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 337927
Business Number 101942308
Corporation Name GARANTICO LIMITED
GARANTICO LIMITEE -
Registered Office Address 685 Jeanne Lebert
Laval
QC H7E 3W5
Incorporation Date 1974-08-23
Dissolution Date 2016-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
SOPHIE BENOIT 1358 NOTRE DAME DE FATIMA, LAVAL QC H7G 4Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-01 1980-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-08-23 1980-10-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-11-04 current 685 Jeanne Lebert, Laval, QC H7E 3W5
Address 2005-09-26 2008-11-04 1358 Notre Dame De Fatima, Laval, QC H7G 4Y5
Address 2001-07-01 2005-09-26 11947 De Tracy, Montreal, QC H4J 2C2
Address 2000-11-20 2001-07-01 10770 Meunier, Montreal, QC H3L 2Z6
Address 1974-08-23 2000-11-20 160 Grenier R, Ste-rose, Laval, QC H7L 3E3
Name 1974-08-23 current GARANTICO LIMITED
Name 1974-08-23 current GARANTICO LIMITEE -
Status 2016-11-21 current Dissolved / Dissoute
Status 2000-09-25 2016-11-21 Active / Actif
Status 1996-08-13 2000-09-25 Dissolved / Dissoute
Status 1995-01-01 1996-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-02 1995-01-01 Active / Actif

Activities

Date Activity Details
2016-11-21 Dissolution Section: 210(3)
2005-09-26 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
2000-09-25 Revival / Reconstitution
1996-08-13 Dissolution
1980-10-02 Continuance (Act) / Prorogation (Loi)
1974-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 685 JEANNE LEBERT
City LAVAL
Province QC
Postal Code H7E 3W5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
SOPHIE BENOIT 1358 NOTRE DAME DE FATIMA, LAVAL QC H7G 4Y5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 3W5

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on GARANTICO 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