GRANNING SUSPENSIONS LTD.

Address:
250 University Avenue, Toronto, ON M5H 3E9

GRANNING SUSPENSIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 445363. The registration start date is October 22, 1968. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 445363
Corporation Name GRANNING SUSPENSIONS LTD.
Registered Office Address 250 University Avenue
Toronto
ON M5H 3E9
Incorporation Date 1968-10-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
GORDON E. THOMPSON 33 DUNCANNON DRIVE, TORONTO ON M5P 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-10-22 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-10-22 current 250 University Avenue, Toronto, ON M5H 3E9
Name 1968-10-22 current GRANNING SUSPENSIONS LTD.
Status 1984-07-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-06-27 1984-07-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-12 1984-06-27 Active / Actif

Activities

Date Activity Details
1984-07-27 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-12 Continuance (Act) / Prorogation (Loi)
1968-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Maurice J. Walsh Limited 250 University Avenue, Suite 600, Toronto, ON M5H 3E7 1926-09-04
Design for Successful Living Canada Inc. 250 University Avenue, Suite 420, Toronto, ON M5H 3E5 1977-02-02
The Brown County Peddler Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-09-16
Barcroft Investments Ltd. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-10-06
Alfa Romeo (canada) Limitee 250 University Avenue, 7th Floor, Toronto, ON M5H 3E5 1968-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Pa Canparts Acquisition Canada Inc. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1988-08-23
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Dreyfus Canada Investments Limited. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1971-09-13
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Loed (canada) Limited 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 1961-10-20
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
GORDON E. THOMPSON 33 DUNCANNON DRIVE, TORONTO ON M5P 2L9, Canada

Entities with the same directors

Name Director Name Director Address
PP CONTINUANCE CO. INC. GORDON E. THOMPSON 141 GLENFOREST RD., TORONTO ON M4N 2A1, Canada
WAMPOLE INCORPORATED GORDON E. THOMPSON 112 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
TRAVCAN LIMITED GORDON E. THOMPSON 112 COATLEIGH BLVD, TORONTO ON M4R 1K6, Canada
NAVEND INDUSTRIES CO. LTD. GORDON E. THOMPSON 112 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
ROBERT HAMPSON INC. GORDON E. THOMPSON 400, UNIVERSITY AVENUE, SUITE 2500, TORONTO ON M5G 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
Suspensions Dorion Ltee. 175 Harwood Blvd., Dorion, QC J7V 1Y3 1982-08-31
Les Suspensions Air-g Inc. 151 Rue Domaine Des Buissons, Dubuisson, QC J9P 4N7 1989-06-23
Suspensions Et Ressorts Michel Jeffrey Inc. 2717 Rue Watt, Parc Colbert, QuÉbec, QC G1P 3X3 2008-09-25
St. Lawrence Springs Canada Inc. 1142 St-amour, St-laurent, QC H4S 1J2 1980-03-26
Global Specialized Suspensions Incorporated 323402 Mount Elgin Road, Mount Elgin, ON N0J 1N0 2008-06-11

Improve Information

Please provide details on GRANNING SUSPENSIONS 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