GREAT GIFTS & ART 2 GO LTD.

Address:
6410, Rue Fontaine, Rock Forest, QC J1N 2S6

GREAT GIFTS & ART 2 GO LTD. is a business entity registered at Corporations Canada, with entity identifier is 4071191. The registration start date is May 24, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4071191
Business Number 865006852
Corporation Name GREAT GIFTS & ART 2 GO LTD.
ART ET CADEAUX PARFAITS 2 GO LTEE
Registered Office Address 6410, Rue Fontaine
Rock Forest
QC J1N 2S6
Incorporation Date 2002-05-24
Dissolution Date 2006-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JAMES CORRIVEAU 6410, RUE FONTAINE, ROCK FOREST QC J1N 2S6, Canada
MICHAEL CORRIVEAU 1415, RUE DU FAUBOURG, ST-ÉLIE D'ORFORD QC J0B 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-11 current 6410, Rue Fontaine, Rock Forest, QC J1N 2S6
Address 2002-05-24 2003-04-11 280 Bourgeoys St., Coaticook, QC J1A 1B5
Name 2002-05-24 current GREAT GIFTS & ART 2 GO LTD.
Name 2002-05-24 current ART ET CADEAUX PARFAITS 2 GO LTEE
Name 2002-05-24 current GREAT GIFTS ; ART 2 GO LTD.
Status 2006-03-21 current Dissolved / Dissoute
Status 2002-05-24 2006-03-21 Active / Actif

Activities

Date Activity Details
2006-03-21 Dissolution Section: 210
2002-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6410, RUE FONTAINE
City ROCK FOREST
Province QC
Postal Code J1N 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kamzine Software Services Inc. 6467 Rue Emery Fontaine, Sherbrooke, QC J1N 2S6 2014-07-08
Cuisi-vision Inc. 6410 Rue Fontaine, Rock Forest, QC J1N 2S6 2004-04-13
3809234 Canada Inc. 6410 Rue Émery-fontaine, Sherbrooke, QC J1N 2S6 2000-07-24
Tiges De Jonction Lippert Inc. 6410 Emery - Fontaine St., Sherbrooke, QC J1N 2S6 1987-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
JAMES CORRIVEAU 6410, RUE FONTAINE, ROCK FOREST QC J1N 2S6, Canada
MICHAEL CORRIVEAU 1415, RUE DU FAUBOURG, ST-ÉLIE D'ORFORD QC J0B 2S0, Canada

Entities with the same directors

Name Director Name Director Address
PALS DESIGN INC. JAMES CORRIVEAU 6410, RUE FONTAINE, ROCK FOREST QC J1N 2S6, Canada
LIPPERT PINTLEPIN MFG INC. JAMES CORRIVEAU 12074 Rue James Morrice, Montréal QC H3M 2G9, Canada
PALS DESIGN INC. MICHAEL CORRIVEAU 1415, RUE DU FAUBOURG, ST-ÉLIE D'ORFORD QC J0B 2S0, Canada
3809234 CANADA INC. MICHAEL CORRIVEAU 1415, DU FAUBOURG, SHERBROOKE QC J1R 0R7, Canada

Competitor

Search similar business entities

City ROCK FOREST
Post Code J1N 2S6

Similar businesses

Corporation Name Office Address Incorporation
Cadeaux Gerest Ltee 5410 Queen Mary Rd, Montreal, QC H3X 1V3 1971-11-12
Millenium Cadeaux Et Articles En Cuir, Ltee 1000 De La Commune Est, #908, Montreal, QC H2L 5C1 2014-06-20
E-questrian Gifts Inc. 2239, Laviolette, Trois-rivières, QC G8Z 1D2 2007-10-23
La Fabrique Cadeaux Et Cie Inc. 916 Place Aurèle-bradley, Mcmasterville, QC J3G 6T8 2016-06-06
Cadeaux Motivation Gifts Inc. 2370 Round Robin Square, Po Box 343, Hudson, QC J0P 1H0 1985-10-10
Le Jardin Des Cadeaux Inc. 1500 Atwater, Store 28 Metro Level, Montreal, QC 1981-02-18
The Changing World Gifts Inc. 4945 Sherbrooke Street West, Westmount, QC H3Z 1H2 2000-01-10
Cadeaux Kins Inc. 99 Woodlawn Drive, Dollard Des Ormeaux, QC H9A 1Z4 1980-03-28
Gifts-mart Online Inc. 143 Rue Choquette, Dollard-des-ormeaux, QC H9A 3H2 2020-09-21
Cadeaux Notchbrook Inc. 32 Paddington Place, Dollard Des Ormeaux, QC H9G 2S4 1988-09-15

Improve Information

Please provide details on GREAT GIFTS & ART 2 GO 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