SERVICES DE TORCHONS & SERVIETTES H. GRAY LTEE

Address:
217 Common St, Montreal 126, QC H2Y 2C9

SERVICES DE TORCHONS & SERVIETTES H. GRAY LTEE is a business entity registered at Corporations Canada, with entity identifier is 445614. The registration start date is December 9, 1960. The current status is Dissolved.

Corporation Overview

Corporation ID 445614
Corporation Name SERVICES DE TORCHONS & SERVIETTES H. GRAY LTEE
H. GRAY WIPERS & TOWEL SERVICE LTD.
Registered Office Address 217 Common St
Montreal 126
QC H2Y 2C9
Incorporation Date 1960-12-09
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HAROLD CAPLAN 5644 WESTLUKE AVE., COTE ST. LUC QC , Canada
ARLENE ABRAMSON 107 DUFFERIN ROAD, HAMPSTEAD QC , Canada
STEPHEN ABRAMSON 107 DUFFERIN ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-16 1980-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1960-12-09 1980-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1960-12-09 current 217 Common St, Montreal 126, QC H2Y 2C9
Name 1960-12-09 current SERVICES DE TORCHONS & SERVIETTES H. GRAY LTEE
Name 1960-12-09 current H. GRAY WIPERS & TOWEL SERVICE LTD.
Name 1960-12-09 current SERVICES DE TORCHONS ; SERVIETTES H. GRAY LTEE
Name 1960-12-09 current H. GRAY WIPERS ; TOWEL SERVICE LTD.
Status 2003-03-04 current Dissolved / Dissoute
Status 1988-03-05 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-17 1988-03-05 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1980-11-17 Continuance (Act) / Prorogation (Loi)
1960-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 217 COMMON ST
City MONTREAL 126
Province QC
Postal Code H2Y 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Étudiants Marketeer's Inc. 217 B De La Commune St W, Montreal, QC H2Y 2C9 1995-07-20
167220 Canada Inc. 217 De La Commune Street West, Suite 301, Montreal, QC H2Y 2C9 1989-04-21
Immigration L.m.c. Canada Ltee 221 Rue De La Commune, Suite 302, Montreal, QC H2Y 2C9 1989-02-15
Creditprofile Inc. 221 Rue De La Commune Ouest, Suite 202, Montreal, QC H2Y 2C9 1987-10-21
108773 Canada Ltee 408 Rue St-francois-xavier, Montreal, QC H2Y 2C9 1981-07-22
Claride (canada) Immobilier Ltee 221 De La Commune Ouest, Suite 200, Montreal, QC H2Y 2C9 1978-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
HAROLD CAPLAN 5644 WESTLUKE AVE., COTE ST. LUC QC , Canada
ARLENE ABRAMSON 107 DUFFERIN ROAD, HAMPSTEAD QC , Canada
STEPHEN ABRAMSON 107 DUFFERIN ROAD, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
LES INDUSTRIES STANDAIR INC. HAROLD CAPLAN 2090 NANTEL, ST-LAURENT QC H4M 1J8, Canada
HAROLD CAPLAN CONSULTANTS INC. HAROLD CAPLAN 2090 NANTEL, ST LAURENT QC H4M 1J8, Canada
STANDACO-CAPTEC INC. HAROLD CAPLAN 2090 NANTEL, ST-LAURENT QC H4M 1J8, Canada

Competitor

Search similar business entities

City MONTREAL 126
Post Code H2Y2C9

Similar businesses

Corporation Name Office Address Incorporation
Charles Gray Decor Ltd. 10 Pine Avenue West, Suite 112, Montreal, QC H2W 1P9 1968-06-21
B.h. Rothchild & Gray (canada) Ltd. 5151 Boul Thimens, St-laurent, QC H2R 2C8 1989-10-27
Fournitures De Tabliers Et Serviettes Aenos Ltee 9215 Crois. Rubens, Brossard, QC J4X 2H6 1975-05-30
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01
Gestions Brian Gray Inc. 9050 Park Ave, 4th Floor, Montreal, QC H2N 1Y8 1984-08-22
Auberge Gray Rocks Limitee P.o.box 1000, St. Jovite, QC J0T 2H0 1917-08-06
Auberge Gray Rocks Limitee Rr 327, C.p. 1000, St-jovite, QC J0T 2H0
Les Films Gray Inc. 1477 Fountain Way, Suite 310, Granville Island, BC V6H 3W9 1991-07-26
Entreprises Gray Wilson Inc. 381 Croissant De La Fauvette, Rosemere, QC J7A 4J7 2003-10-28
Consultants De Fournaise R.a. Gray Inc. 32 Leo Street, Longueuil, QC 1978-09-01

Improve Information

Please provide details on SERVICES DE TORCHONS & SERVIETTES H. GRAY LTEE 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