LES INDUSTRIES D'ACIER G & H LIMITEE

Address:
7690 Vantageway, Rr 5, Delta, BC V4G 1A7

LES INDUSTRIES D'ACIER G & H LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 829536. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 829536
Corporation Name LES INDUSTRIES D'ACIER G & H LIMITEE
G & H STEEL INDUSTRIES LIMITED
Registered Office Address 7690 Vantageway, Rr 5
Delta
BC V4G 1A7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
D.L. HADDEN RR 1, PORT HOPE ON L1A 3V5, Canada
W.C. COLE P.O.BOX 155, PORT HOPE ON L1A 3W3, Canada
R.G. MASTIN 2 DEERING CRES., WILLOWDALE ON M2M 2A3, Canada
E.A. WEISHAUPT 984 BLUE MOUNTAIN ST., COQUITLAM BC V3J 4T2, Canada
M.A. MCCARTNEY 4580 ARTHUR DR., DELAT BC V4K 2X2, Canada
W.W. GUMINNY 27 SKYRIDGE RD., WEST HILL ON M1E 4H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-30 1979-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-31 current 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Name 1979-03-31 current LES INDUSTRIES D'ACIER G & H LIMITEE
Name 1979-03-31 current G & H STEEL INDUSTRIES LIMITED
Name 1979-03-31 current LES INDUSTRIES D'ACIER G ; H LIMITEE
Name 1979-03-31 current G ; H STEEL INDUSTRIES LIMITED
Status 1983-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-03-31 1983-06-01 Active / Actif

Activities

Date Activity Details
1979-03-31 Amalgamation / Fusion Amalgamating Corporation: 117030.
1979-03-31 Amalgamation / Fusion Amalgamating Corporation: 829528.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries D'acier G & H Limitee One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7

Office Location

Address 7690 VANTAGEWAY, RR 5
City DELTA
Province BC
Postal Code V4G 1A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Swiss Water Decaffeinated Coffee Inc. 7750 Beedie Way, Delta, BC V4G 0A5
Dixon Network Inc. Box 2194, Winnipeg, Manitoba, BC V4G 1A3 2000-05-12
Comprehensive Water Management Limited 7803 Progress Way, Delta, BC V4G 1A3 1995-08-02
Oes-ebe Inc. 7621 Vantage Way, 29, Delta, BC V4G 1A6 2019-06-01
Pak National Foods Ltd. 22-7621 Vantage Way, Delta, BC V4G 1A6
Machinex Recycling Services Western Inc. C -2 - 7399 River Road, Delta, BC V4G 1B2 2008-05-22
Prti Transport, Inc. 7420 Hopcott Rd, Delta, BC V4G 1B6
Multiscore Inc. 7157 Honeyman Street, Suite 22, Delta, BC V4G 1E2 2000-05-09
Catalys Lubricants Inc. 7483 Progress Way, Delta, BC V4G 1E7 2013-10-23
Canadian Autoparts Toyota Inc. 7233 Progress Way, Delta, BC V4G 1E7 1983-03-29
Find all corporations in postal code V4G

Corporation Directors

Name Address
D.L. HADDEN RR 1, PORT HOPE ON L1A 3V5, Canada
W.C. COLE P.O.BOX 155, PORT HOPE ON L1A 3W3, Canada
R.G. MASTIN 2 DEERING CRES., WILLOWDALE ON M2M 2A3, Canada
E.A. WEISHAUPT 984 BLUE MOUNTAIN ST., COQUITLAM BC V3J 4T2, Canada
M.A. MCCARTNEY 4580 ARTHUR DR., DELAT BC V4K 2X2, Canada
W.W. GUMINNY 27 SKYRIDGE RD., WEST HILL ON M1E 4H7, Canada

Entities with the same directors

Name Director Name Director Address
REBARS LIMITED D.L. HADDEN BATTERWOOD ESTATE, RR 1, PORT HOPE ON L1A 3V5, Canada
CANADIAN BBR (1980) INC. D.L. HADDEN RR 1, PORT HOPE ON L1A 3V5, Canada

Competitor

Search similar business entities

City DELTA
Post Code V4G1A7

Similar businesses

Corporation Name Office Address Incorporation
Industries Acier Dmh Limitee 145 King Street West, Suite 2800, Toronto, ON M5H 3K1 1967-04-19
Les Industries D'acier Ciotech Inc. 770 Sherbrooke Street West, 22nd Floor, Montreal, QC H3A 1G1 1988-02-26
Les Industries D'acier Spectra Ltee 952 Place Trans-canada, Longueuil, QC J4G 2M1 1989-02-16
Tri-steel Industries Inc. 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 1963-01-29
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
Les Industries Varielectriques Limitee 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 1970-04-16
5 B Electronics Industries Limited 1015 Boul. Decarie, St-laurent, QC H4L 3M7 1985-03-05

Improve Information

Please provide details on LES INDUSTRIES D'ACIER G & H LIMITEE 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