Grewer Balloons Ltd.

Address:
1360, Rue OnÉsime-voyer, App.2, Cap-rouge, QC G1Y 3L1

Grewer Balloons Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3881725. The registration start date is April 3, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3881725
Business Number 879678811
Corporation Name Grewer Balloons Ltd.
Ballons Grewer Ltée
Registered Office Address 1360, Rue OnÉsime-voyer, App.2
Cap-rouge
QC G1Y 3L1
Incorporation Date 2001-04-03
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MARTIN LAFRANCE 1360, RUE ONÉSIME-VOYER, APP.2, CAP-ROUGE QC G1Y 3L1, Canada
LUC GAUDREAULT 1360, RUE ONÉSIME-VOYER, APP.2, CAP-ROUGE QC G1Y 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-03 current 1360, Rue OnÉsime-voyer, App.2, Cap-rouge, QC G1Y 3L1
Name 2001-04-03 current Grewer Balloons Ltd.
Name 2001-04-03 current Ballons Grewer Ltée
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-03 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2001-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1360, RUE ONÉSIME-VOYER, APP.2
City CAP-ROUGE
Province QC
Postal Code G1Y 3L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6878636 Canada Inc. 3872 Avenue Des Compagnons, Québec, QC G1Y 0A9 2007-12-01
Callitee Inc. 1101 François-le Mire, Québec, QC G1Y 1A9 2018-03-23
Moons Services Conseils Inc. 1106, Francois Le Mire, Quebec, QC G1Y 1B3 2010-10-13
Technologies Nutaq Inc. 1028 Rue Étienne-dumetz, Québec, QC G1Y 1C2 2020-10-09
Ecs Québec Inc. 1036, Etienne-dumetz, Cap-rouge, QC G1Y 1C2 2010-03-26
6491073 Canada Inc. 1127 Marie Gaudard, Québec, QC G1Y 1C4 2006-01-01
Nordplus 1998 Ltee. 1127 Marie-gaudard, Quebec, QC G1Y 1C4 1998-03-31
3888398 Canada Inc. 4039 Rue De La Brosse, Cap-rouge, QC G1Y 1G3 2001-04-20
Jacques Audet Cpa Inc. 4007 Ernest-fortier, Cap-rouge, QC G1Y 1G6 1980-08-12
175041 Canada Inc. 4027 Rue Nazaire-leclerc, Quebec, QC G1Y 1M6 1990-09-28
Find all corporations in postal code G1Y

Corporation Directors

Name Address
MARTIN LAFRANCE 1360, RUE ONÉSIME-VOYER, APP.2, CAP-ROUGE QC G1Y 3L1, Canada
LUC GAUDREAULT 1360, RUE ONÉSIME-VOYER, APP.2, CAP-ROUGE QC G1Y 3L1, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION FINANCIÈRE ÉTHICOR LUC GAUDREAULT 80 CROISSANT DU SIROCCO, ST-JEAN-SUR-RICHELIEU QC J2W 1Z5, Canada
3369226 CANADA INC. LUC GAUDREAULT 80 CR. DU SIROCCO, ST-LUC QC J2W 1Z5, Canada
CORPORATION FINANCIERE ETHICOR LUC GAUDREAULT 80, CROISSANT SIROCCO, SAINT-LUC QC J2W 1Z5, Canada
9794719 Canada Inc. Luc Gaudreault 1775 rue Michael, Chicoutimi QC G7H 0C6, Canada
GESTION LGPE INC. Luc Gaudreault 80 Croissant du Sirocco, St-Jean-sur-Richelieu QC J2W 1Z5, Canada
IMMONEUF LTEE LUC GAUDREAULT 528 VISITATION, JOLIETTE QC J6E 4P3, Canada
GODRO-MD CAPITAL INC. LUC GAUDREAULT 80, Croissant du Sirocco, Saint-Jean-sur-Richelieu QC J2W 1Z5, Canada
FINANCIÈRE ETHICOR BOULOS INC. LUC GAUDREAULT 80 CROISSANT DU SIROCCO, SAINT-LUC QC J2W 1Z5, Canada
GROUPE GESCOBUS INC. LUC GAUDREAULT 296 DE BERNIERES, REPENTIGNY QC J6A 7X6, Canada
Skyline Balloons Limited MARTIN LAFRANCE 1380 RUE ONÉSIME-VOYER APP. 1, CAP-ROUGE QC G1Y 3L1, Canada

Competitor

Search similar business entities

City CAP-ROUGE
Post Code G1Y 3L1

Similar businesses

Corporation Name Office Address Incorporation
Impressions De Ballons B & C LtÉe 4086 Boul. Industriel, Laval, QC H7L 6V3 1999-04-26
Beko Balloons Ltd. 2004 Chemin Chambly, Longueuil, QC J4J 3Y2 1985-07-11
Ballons Csa Inc. 1500, Rue Nobel, Bureau Q, Boucherville, QC J4B 5H3 2014-12-08
Ballons Granger Balloons Inc. 330 CrÉmazie Ouest, Montreal, QC H2P 1C7
Ballons Granger Balloons Inc. 1190 Ducharme Avenue, Outremont, QC H2V 1E3 1983-12-09
Ballons Atlas Inc. 1923 Gilbert-martel, Carignan, QC J3L 3P9 2003-04-10
Ballons Presto Inc. 881 Rue Theophile St-laurent, Nicolet, QC J3T 1B4 1999-03-24
American Printed Ballons Inc. 2297, Rue Strasbourg, Laval, Quebec, QC H7K 3H4 2004-02-26
Livraisons De Ballons C.j.j. Ltee 1246 Chemin Chambly, Longueuil, QC J4J 3W6 1984-12-06
Ballons Belcan Inc. 895 ThÉophile St Laurent, Nicolet, QC J3T 1B4 1996-06-03

Improve Information

Please provide details on Grewer Balloons Ltd. 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