GILLINGHAM SUGARLAND ENTERPRISES INC.

Address:
4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2

GILLINGHAM SUGARLAND ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 8942676. The registration start date is July 3, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8942676
Business Number 801186446
Corporation Name GILLINGHAM SUGARLAND ENTERPRISES INC.
Registered Office Address 4444 Ste-catherine West, Suite 100
Westmount
QC H3Z 1R2
Incorporation Date 2014-07-03
Dissolution Date 2017-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Murray Dalfen 4444 Ste Catherine West, Suite 100, Montréal QC H3Z 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-03 current 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2
Name 2014-07-03 current GILLINGHAM SUGARLAND ENTERPRISES INC.
Status 2017-12-31 current Dissolved / Dissoute
Status 2014-07-03 2017-12-31 Active / Actif

Activities

Date Activity Details
2017-12-31 Dissolution Section: 210(3)
2014-07-03 Incorporation / Constitution en société

Office Location

Address 4444 Ste-Catherine West, Suite 100
City Westmount
Province QC
Postal Code H3Z 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mainstreet Jacksonville Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2012-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dalfen Canco Enterprises Inc. 100-4444 Sainte-catherine Street West, Westmount, QC H3Z 1R2 2018-01-30
Reno Industrial Portfolio Enterprises Inc. 100-4444 Ste-catherine West, Montréal, QC H3Z 1R2 2016-08-04
Eagleton Downs Business Center Enterprises Inc. 4444 Ste Catherine W., Suite 100, Westmount, QC H3Z 1R2 2015-05-26
Sharyland Viii Mcallen Enterprises Inc. 4444 Ste-catherin West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Sharyland Lot 27 Mcallen Enterprises Inc. 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Wallisville Enterprises Inc. 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2015-03-16
Magnolia Park Jacksonville Enterprises Inc. 4444 Sainte-catherine Street, Suite 100, Westmount, QC H3Z 1R2 2015-01-15
Eastpark Jacksonville Enterprises Inc. 4444, Rue Sainte-catherine Ouest, Suite 100, Westmount, QC H3Z 1R2 2013-12-10
Xylon Commerce Center Enterprises Inc. 4444, Ste-catherine West, Suite 100, Montréal, QC H3Z 1R2 2013-06-11
Cordova Park Enterprises Inc. 4444, Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2011-09-27
Find all corporations in postal code H3Z 1R2

Corporation Directors

Name Address
Murray Dalfen 4444 Ste Catherine West, Suite 100, Montréal QC H3Z 1R2, Canada

Entities with the same directors

Name Director Name Director Address
PACE COMMERCE CENTER ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
SHARYLAND LOT 27 MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
Dalfen Westmount Realty Inc. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
PLAINFIELD INDIANA ENTERPRISES INC. Murray Dalfen 327, Redfern Avenue, Westmount QC H3Z 2G4, Canada
BOYNTON HOLDINGS LIMITED MURRAY DALFEN 327 REDFERN AVE, WESTMOUNT QC H3Z 2G4, Canada
CHISHOLM TRAIL AUSTIN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
REDBUD MCKINNEY ENTERPRISES INC. Murray Dalfen 3150 Place de Ramezay, Apt. 504, Montréal QC H3Y 0A3, Canada
I-94 MINNESOTA ENTERPRISES INC. Murray DALFEN 3150 Place de Ramesay, Apt. 504, Montréal QC H3Y 0A3, Canada
EASTPARK JACKSONVILLE ENTERPRISES INC. Murray Dalfen 327 av. Redfern, Westmount QC H3Z 2G4, Canada
SHARYLAND III MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1R2

Similar businesses

Corporation Name Office Address Incorporation
Ldv Express Inc. 38 Gillingham St., Scarborough, ON M1B 6H8 2007-05-28
Pinoy Hub Inc. 38 Gillingham St., Scarborough, ON M1B 6H8 2013-05-08
G.o.d.s. We Trust Inc. 116-10 Gillingham Dr, Brampton, ON L6X 5A5 2014-06-04
Techgir Inc. 18 Gillingham St, Toronto, ON M1B 5X1 2012-11-26
Saminca Technology Inc. 97 Gillingham Ave, Markham, ON L3S 3R6 2007-01-01
9666834 Canada Inc. 300 - 60 Gillingham Dr, Brampton, ON L6X 0Z9 2016-03-12
Dropseed Inc. 23 Gillingham Avenue, Norris Arm, NL A0G 3M0 2020-08-31
6871976 Canada Inc. 111 Gillingham Ave, Markham, ON L3S 3R3 2007-11-12
K&k Better Trading Ltd. 88 Gillingham Ave., Markham, Ontario, ON L3S 3R6 2005-05-16
Iq Cleaners Inc. 6 Gillingham Street, Toronto, ON M1B 5X1 2018-03-13

Improve Information

Please provide details on GILLINGHAM SUGARLAND ENTERPRISES 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