GRANT AGGREGATE (WESTERN) INC.

Address:
2578 Lasalle Blvd., Sudbury, ON P3A 4R7

GRANT AGGREGATE (WESTERN) INC. is a business entity registered at Corporations Canada, with entity identifier is 4414462. The registration start date is March 6, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4414462
Business Number 858918386
Corporation Name GRANT AGGREGATE (WESTERN) INC.
Registered Office Address 2578 Lasalle Blvd.
Sudbury
ON P3A 4R7
Incorporation Date 2007-03-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
SHAUN MORRIS 296 DARCY STREET, OSHAWA ON L1G 6W8, Canada
DAVID PATRICK MORRIS 31 EMBASSY COURT, SUDBURY ON P3A 5X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-06 current 2578 Lasalle Blvd., Sudbury, ON P3A 4R7
Name 2007-03-06 current GRANT AGGREGATE (WESTERN) INC.
Status 2013-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-11-08 2014-02-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-03-06 2013-11-08 Active / Actif

Activities

Date Activity Details
2013-12-18 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2578 LASALLE BLVD.
City SUDBURY
Province ON
Postal Code P3A 4R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Esg Diagnostics Inc. 1545 Maley Dr., Ste. 2018, Sudbury, ON P3A 4R7 2017-01-27
Blockchain Technologies Inc. 1545 Maley Dr, C/o Blockchain Technologies Inc, Sudbury, ON P3A 4R7 2014-10-29
3476707 Canada Inc. 1425 Kingsway Road, Unit #202, Sudbury, ON P3A 4R7 2000-02-21
J-b Exploration & Development Inc. 2018-1545 Maley Drive, Sudbury, ON P3A 4R7 1999-11-18
Canadian Mining Industry Research Organization 1545 Maley Drive, Sudbury, ON P3A 4R7 1975-08-05
Caracle Creek International Consulting Inc. 2018-1545 Maley Drive, Sudbury, ON P3A 4R7 2001-09-20
Symboticware Incorporated 1545 Maley Drive, Greater Sudbury, ON P3A 4R7 2004-01-07
Platadium Exploration Inc. 2018-1545 Maley Drive, Sudbury, ON P3A 4R7 2000-07-05
Hsi Hardwear Solutions Incorporated 1545 Maley Drive, Sudbury, ON P3A 4R7 2013-01-17
Minalytix Inc. 1545 Maley Drive, Sudbury, ON P3A 4R7 2013-06-26
Find all corporations in postal code P3A 4R7

Corporation Directors

Name Address
SHAUN MORRIS 296 DARCY STREET, OSHAWA ON L1G 6W8, Canada
DAVID PATRICK MORRIS 31 EMBASSY COURT, SUDBURY ON P3A 5X4, Canada

Entities with the same directors

Name Director Name Director Address
GABEL NORTH AMERICA INC. SHAUN MORRIS 179 STONEHENGE DRIVE, BEACONSFIELD QC H9W 3X8, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3A 4R7

Similar businesses

Corporation Name Office Address Incorporation
Agence R.l. Grant Ltee 2680 Bay Meadow, Rr 1 Box 921, Hudson, QC J0P 1H0 1969-03-03
Grant Milne Leslie Neighbourhood Association 50 Grant Court, East Gwillimbury (queensville), ON L0G 1R0 2018-10-26
Imprimerie Grant Limitee 2409 46th Avenue, Lachine, QC H8T 3C9 1978-01-18
Boulangerie Grant's Inc. 119 Wellington Street, Huntingdon, QC J0S 1H0 1978-02-22
Turner's Grant Holdings Inc. 1155 Rene-levesque Boul West, Suite 2701, Montreal, QC H3B 2K8 2004-11-17
Grant E. Lawton Insurance Broker Inc. 50 Place Cremazie, Suite 1010, Montreal, QC H2P 2T5 1981-06-25
Fondation Otis Grant & Amis 22 Banff, Dollard-des-ormeaux, QC H9A 2C1 2000-06-14
Grant Wynands Investments Inc. 1156 Main Street, Ayer's Cliff, QC J0B 1C0 1987-09-17
Moreau Grant Consulting Inc. 27 50th Avenue, MontrÉal, QC H8T 2T4 2009-03-27
William Grant & Sons (canadian Whisky) Limited 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2002-08-28

Improve Information

Please provide details on GRANT AGGREGATE (WESTERN) 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