GREGORY EQUIPMENTS INC.

Address:
72 Glenmore, Hampstead, QC H3X 3M9

GREGORY EQUIPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3957381. The registration start date is October 15, 2001. The current status is Active.

Corporation Overview

Corporation ID 3957381
Business Number 863791414
Corporation Name GREGORY EQUIPMENTS INC.
LES ÉQUIPEMENTS GREGORY INC.
Registered Office Address 72 Glenmore
Hampstead
QC H3X 3M9
Incorporation Date 2001-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF SOLOMON 72 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-16 current 72 Glenmore, Hampstead, QC H3X 3M9
Address 2001-10-15 2008-12-16 3320 Jordan, Terrebonne, QC J6X 4J6
Name 2004-12-23 current GREGORY EQUIPMENTS INC.
Name 2004-12-23 current LES ÉQUIPEMENTS GREGORY INC.
Name 2001-10-15 2004-12-23 3957381 CANADA INC.
Status 2001-10-15 current Active / Actif

Activities

Date Activity Details
2004-12-23 Amendment / Modification Name Changed.
2001-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 72 Glenmore
City Hampstead
Province QC
Postal Code H3X 3M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Olivier Tolila Immobilier Inc. 68 Rue Glenmore, Hampstead, QC H3X 3M9 2019-09-09
Pisarevsky Holdings Inc. 58 Glenmore Street, Hampstead, QC H3X 3M9 2016-10-12
8052956 Canada Inc. 48 Rue Glenmore, Hampstead, QC H3X 3M9 2011-12-14
4392434 Canada Inc. 62 Glenmore Road, Hampstead, QC H3X 3M9 2006-11-09
4190378 Canada Inc. 54 Glenmore Road, Hampstead, QC H3X 3M9 2003-10-06
167592 Canada Inc. 60 Glenmore Road, Hampstead, QC H3X 3M9 1989-06-23
Michael Benzazon Medical Services Inc. 48 Rue Glenmore, Hampstead, QC H3X 3M9 2011-12-14
10325449 Canada Inc. 58 Glenmore Street, Hampstead, QC H3X 3M9 2017-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JEFF SOLOMON 72 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada

Entities with the same directors

Name Director Name Director Address
3226697 CANADA INC. JEFF SOLOMON 999 DE MAISONNEUVE W., APT 1800, MONTREAL QC H3A 3L4, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3M9

Similar businesses

Corporation Name Office Address Incorporation
Gregory Importations Exportations Pecherie Inc. 3685 Notre Dame Street, Chomedey, Laval, QC H7V 1R5 1992-05-05
Systeme Gregory (canada) Ltee 1155 Dorchester West, Suite 2701, Montreal, QC H3B 2K9 1959-11-06
Hull Gregory Agences Sportives Ltee 201 Parkside Dr., Toronto, ON M6R 2Z2 1980-04-17
Les Placements Howard Gregory Ltee 100 Churchill Road, Baie D'urfe, QC H9X 2Y6 1978-04-11
Systeme Gregory (international) Ltee 736 Granville Street, Suite 224, Vancouver, BC V6Z 1G3 1971-09-27
Gregory C. Stewart & Associes Inc. Rr 1, Ailsa Craig, ON N0M 1A0 1982-10-12
James F. Gregory Consulting Inc. 300 Av. Des Sommets, Apt. 1412, Montreal, QC H3E 2B7 2005-09-08
Systeme Gregory (ottawa), Ltee 130 Albert Street, Suite 1200, Ottawa, ON K1P 5G4 1980-12-09
Systeme Gregory (montreal), Ltee 1010 St. Catherine St. W., Suite 301, Montreal, QC H3B 1E6 1980-12-09
Gregory, Bourbonnais, Mcduff Associes Inc. 373 Place D'youville, Suite 204, Montreal, QC H2Y 2B7 1984-09-21

Improve Information

Please provide details on GREGORY EQUIPMENTS 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