GESTION GREY FOX LTEE

Address:
Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9

GESTION GREY FOX LTEE is a business entity registered at Corporations Canada, with entity identifier is 448575. The registration start date is October 31, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 448575
Business Number 102199924
Corporation Name GESTION GREY FOX LTEE
GREY FOX HOLDINGS LTD.
Registered Office Address Commerce Court West
Suite 5300 P O Box 85
Toronto
ON M5L 1B9
Incorporation Date 1972-10-31
Dissolution Date 2010-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID KINKELSTEIN 106 GLENAYR RD, TORONTO ON M5P 3C2, Canada
Barbara Stein 1090 Waterloo Road, Montreal QC H3R 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-29 1979-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-10-31 1979-11-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-09-24 current Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9
Address 1994-05-01 2001-09-24 Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9
Name 1986-07-04 current GESTION GREY FOX LTEE
Name 1986-07-04 current GREY FOX HOLDINGS LTD.
Name 1979-11-30 1986-07-04 GREY FOX HOLDINGS LTD.
Status 2010-11-03 current Dissolved / Dissoute
Status 1983-07-21 2010-11-03 Active / Actif
Status 1983-06-03 1983-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-11-03 Dissolution Section: 210(3)
1979-11-30 Continuance (Act) / Prorogation (Loi)
1972-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
DAVID KINKELSTEIN 106 GLENAYR RD, TORONTO ON M5P 3C2, Canada
Barbara Stein 1090 Waterloo Road, Montreal QC H3R 2L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Grey Advertising Ltd. 1881 Yonge Street, Toronto, ON M4S 3C4
Publicite Grey Ltee 1881 Yonge Street, Toronto, ON M4S 3C4 1958-10-01
Publicite Grey Ltee 1881 Yonge St, Toronto, ON M4S 3C4
Grey Reef Holdings Inc. 4999 Ste-catherine St. West, Suite 330, Westmount, QC H3Z 1T3 1995-03-22
Les Placements Canada Grey Horse Inc. 2431 Guenette Street, St-laurent, QC H4R 2E9 1987-07-10
Gestion Gb-7 Inc. 3489 Grey Avenue, Montreal, QC H4A 3N5 1999-10-01
Grey Bruce Aviation Services Inc. 501262 Grey Road #1, Unit 1, Georgian Bluffs, ON N0H 2T0 2015-12-03
Gauer Oil Company Limited 627 122 Grey Road 19, Grey Highlands, ON N0H 1J0 1988-06-27
Dorion Grey Fashions Inc. 1245 Carol Crescent, Chomedey Laval, QC 1981-07-02
Societe D'hypotheques Victoria Et Grey 353 Bay St, Toronto, ON M5H 2T8 1920-05-11

Improve Information

Please provide details on GESTION GREY FOX 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