GARRISON CORPORATE & REGISTRAR SERVICES INC.

Address:
50 Place Cremazie, Suite 417, Montreal, ON H2P 2T1

GARRISON CORPORATE & REGISTRAR SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 788252. The registration start date is December 5, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 788252
Corporation Name GARRISON CORPORATE & REGISTRAR SERVICES INC.
Registered Office Address 50 Place Cremazie
Suite 417
Montreal
ON H2P 2T1
Incorporation Date 1978-12-05
Dissolution Date 1997-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
YVONNE TREMBLAY 6322 DES ECORES, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-04 1978-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-05 current 50 Place Cremazie, Suite 417, Montreal, ON H2P 2T1
Name 1978-12-05 current GARRISON CORPORATE & REGISTRAR SERVICES INC.
Name 1978-12-05 current GARRISON CORPORATE ; REGISTRAR SERVICES INC.
Status 1997-03-18 current Dissolved / Dissoute
Status 1990-04-01 1997-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-05 1990-04-01 Active / Actif

Activities

Date Activity Details
1997-03-18 Dissolution
1978-12-05 Incorporation / Constitution en société

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province ON
Postal Code H2P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Chellon Development Corporation Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1977-05-16
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A-multi-tex Inc. 50 Place Cremazie O., Suite 422, Montreal, QC H2P 2T1 1989-06-28
Gestion Doulamis Ltee 50 Pl. Cremazie, Suite 410, Montreal, QC H2P 2T1 1984-05-16
115513 Canada Limitee 50 Place Creamzie, Suite 425, Montreal, QC H2P 2T1 1982-05-10
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12
Canint Management Co. Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1977-07-08
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Apennins Holdings Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1972-08-28
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Immeubles Domaine Laval Inc. 50 Place Cremazie, Suite 403, Montreal, QC H2P 2T1 1980-09-22
Le Groupement Des Marchands Independants Du Quebec Inc. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1981-06-01
Find all corporations in postal code H2P2T1

Corporation Directors

Name Address
YVONNE TREMBLAY 6322 DES ECORES, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
KOTT FAMILY FOUNDATION YVONNE TREMBLAY 7650 LESPINAY, APT# 928, SAINT-LEONARD QC H1S 2Y6, Canada
EMBELLISSEMENT DE L'AUTO INC. YVONNE TREMBLAY 586 RUE DES SAGUENAYENS, CHICOUTIMI QC , Canada
RUBYWOOD HOLDINGS INC. YVONNE TREMBLAY 6322 RUE DES ECORES, MONTREAL QC H2G 2J5, Canada
3452964 CANADA INC. YVONNE TREMBLAY 6322 DES ECORES, MONTREAL QC H2G 2J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2T1

Similar businesses

Corporation Name Office Address Incorporation
Global Corporate Registrar Inc. 2272 Gale Avenue, Coquitlam, BC V3K 2Y8 2014-05-29
Garrison Road Church of The United Brethren In Christ, Inc. 1351 Garrison Road, Fort Erie, ON L2A 1P4 1990-09-18
Garrison Creek Educational Services Inc. 95 Ellsworth Av., Toronto, ON M6G 2K4 1993-09-28
Jf Air Traffic Management Services Inc. 39 Garrison Drive, Kemptville, ON K0G 1J0 2018-01-29
Cb Richard Ellis Global Corporate Services Ontario Ltd. 145 King St., Suite 600, Toronto, ON M5H 1J8
Garrison Lane Holdings Inc. 10 Garrison Lane, Beaconsfield, QC H9W 5C2 2014-08-05
Aequitas Legal, Insurance and Corporate Support Services Corporation 403 - 1055 West Broadway, Vancouver, BC V6H 1E2
Aim Corporate Services Inc. 9100 Henri-bourassa East, Montreal, QC H1E 2S4 2017-04-26
Les Services Corporatifs M.l.d. Ltee 81 Oakland Road, Beaconsfield, QC H9W 5C8 1980-01-30
Services Corporatifs S.g.g. Inc. 1417 Du Fort Street, Montreal, QC H3H 2C2 1984-12-21

Improve Information

Please provide details on GARRISON CORPORATE & REGISTRAR SERVICES 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