MANUFACTURE GLANMAR (QUE.) LTEE
GLANMAR MILLS (QUE.) LTD.

Address: 521 Lebeau Blvd., St-laurent, QC H4N 1S2

MANUFACTURE GLANMAR (QUE.) LTEE (Corporation# 1143590) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1981.

Corporation Overview

Corporation ID 1143590
Business Number 876138132
Corporation Name MANUFACTURE GLANMAR (QUE.) LTEE
GLANMAR MILLS (QUE.) LTD.
Registered Office Address 521 Lebeau Blvd.
St-laurent
QC H4N 1S2
Incorporation Date 1981-05-19
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY GLANZ 839 CONNAUGHT CIRCLE, CHOMEDEY LAVAL QC , Canada
SAM MAROM 16 ARMSTRONG, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-18 1981-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-19 current 521 Lebeau Blvd., St-laurent, QC H4N 1S2
Name 1981-05-19 current MANUFACTURE GLANMAR (QUE.) LTEE
Name 1981-05-19 current GLANMAR MILLS (QUE.) LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-09-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-05-19 1989-09-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-05-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 521 LEBEAU BLVD.
City ST-LAURENT
Province QC
Postal Code H4N 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sagi International Inc. 513 Lebeau Street, St-laurent, QC H4N 1S2 1997-07-25
Tissus Super-tex Inc. 491 Lebeau Blvd, Suite 201, Montreal, QC H4N 1S2 1993-12-22
Blue Cherry Fruit Company Ltd. 513 Lebeau, St-laurent, QC H4N 1S2 1993-05-27
Les Innovations Marcus Inc. 491 Lebeau, Suite 102, St-laurent, QC H4N 1S2 1993-05-14
2889668 Canada Inc. 491 Boulevard Lebeau, Bureau 100, Montreal, QC H4N 1S2 1993-01-22
Mpm Media Inc. 525 Boul. Lebeau, St-laurent, QC H4N 1S2 1987-12-08
Les Messageries Publi-nord Inc. 445 Boul Leberau, St-laurent, QC H4N 1S2 1987-06-01
Distribution Publicitaire Estrie (1986) Inc. 445 Boul. Lebeau, St-laurent, QC H4N 1S2 1986-10-20
Musiprotec Inc. 511 Boul. Lebeau, St-laurent, QC H4N 1S2 1981-10-20
90838 Canada Inc. 545 Boul. Lebeau, St-laurent, QC H4N 1S2 1979-03-09
Find all corporations in postal code H4N1S2

Corporation Directors

Name Address
HARRY GLANZ 839 CONNAUGHT CIRCLE, CHOMEDEY LAVAL QC , Canada
SAM MAROM 16 ARMSTRONG, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N1S2

Similar businesses

Corporation Name Office Address Incorporation
Manufacture Glanmar Ltee 521 Lebeau Boulevard, St-laurent, QC H4N 1S2 1974-05-13
Manufacture Glanmar (anjou) Ltee 800 Victoria Square, Suite 607, Montreal, QC H4Z 1H6 1983-08-09
La Manufacture De Tapis Condor Ltee 4221 Ste. Catherine St. W., Westmount, QC H3Z 1P6 1970-01-07
Manufacture Lune D'amour Ltee 7345 St-lawrence Blvd, Montreal, QC H2R 1W6 1992-03-13
La Manufacture De Bas Nylons Gina Du Canada Ltee 4900 Rue Bourg, St-laurent, QC H4T 1J2 1976-11-26
La Manufacture De Draperies & Couvre-lits Empire Ltee. 3637 Metropolitain Est, Ch 1007, Montreal, QC H1Z 2J5 1979-10-29
Joundi Manufacture (1981) Ltee 15 Rue Notre-dame Est, Suite 28, Montreal, QC 1981-10-22
Deguil Manufacture of Canada Co. Ltd. 4784 Du Tremblay, Laval, QC 1975-01-28
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Manufacture De Tissus Iberville Limitee 291 Elgin Street North, Cambridge, ON N1R 7G4 1941-03-28

Improve Information

Please comment or provide details below to improve the information on MANUFACTURE GLANMAR (QUE.) LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.