LE GROUPE GROW CANADA, LTEE
GROW GROUP CANADA, LTD.

Address: 55-a Macdonald Avenue, Dartmouth, NS B3B 1T0

LE GROUPE GROW CANADA, LTEE (Corporation# 1204246) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1981.

Corporation Overview

Corporation ID 1204246
Business Number 102215035
Corporation Name LE GROUPE GROW CANADA, LTEE
GROW GROUP CANADA, LTD.
Registered Office Address 55-a Macdonald Avenue
Dartmouth
NS B3B 1T0
Incorporation Date 1981-09-11
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 10

Directors

Director Name Director Address
GERALD L. SHEASGREEN 29 WATERBRIDGE LANE, MARKHAM ON L3R 8W9, Canada
VINCE REA 72 STOCKDALE CRESCENT, RICHMOND HILL ON L4C 3S9, Canada
BEN GONSKO 20 FAIRCHILD AV, NORTH YORK ON M2M 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-10 1981-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-03-14 current 55-a Macdonald Avenue, Dartmouth, NS B3B 1T0
Name 1985-08-20 current LE GROUPE GROW CANADA, LTEE
Name 1985-08-20 current GROW GROUP CANADA, LTD.
Name 1982-11-25 1985-08-20 VERNIS MARINS DEVOE DU CANADA LTEE
Name 1982-11-25 1985-08-20 DEVOE MARINE COATINGS OF CANADA LIMITED
Name 1981-09-11 1982-11-25 DEVOE MARINE COATINGS OF CANADA LIMITED
Status 1998-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-04-28 1998-01-01 Active / Actif
Status 1985-01-05 1986-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1981-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-08-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-08-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-08-22 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 55-A MACDONALD AVENUE
City DARTMOUTH
Province NS
Postal Code B3B 1T0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Investment Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
GERALD L. SHEASGREEN 29 WATERBRIDGE LANE, MARKHAM ON L3R 8W9, Canada
VINCE REA 72 STOCKDALE CRESCENT, RICHMOND HILL ON L4C 3S9, Canada
BEN GONSKO 20 FAIRCHILD AV, NORTH YORK ON M2M 1T7, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3B1T0

Similar businesses

Corporation Name Office Address Incorporation
John Grow & Associes Inc. 210 Vercheres, Greenfield Park, QC J4V 2B4 1985-04-10
Making Dreams Grow Media Group Incorporated 1390 Mayview Ave, Suite 3, Ottawa, ON K1Z 8H7 1996-03-18
Help Canada Grow Inc. 532 Montreal Rd., Suite 313, Ottawa, ON K1K 4R4 2020-04-16
Stretch-n-grow of Canada, Inc. 136 Main St. S, Brampton, ON L6W 2C9 1993-05-31
Grow Canada Together 747 Manning Avenue, Toronto, ON M6G 2W5 2018-01-01
Let's Grow Canada 5 Westview Crescent, Lively, ON P3Y 1B7 2017-06-07
Healthy Grow Canada Inc. 21 Blue Bonnet Drive, Brampton, ON L6Y 4N4 2013-11-07
Home Grow Canada Inc. # 2020 Tower 1, 10060 Jasper Ave., Edmonton, AB T5J 3R8 2018-07-15
Self-grow Canada Incorporated 1325 Derry Rd East, Unit 5, Mississaugha, ON L5T 1B6 2017-07-17
Grow Mushrooms Canada Inc. 1849 Salmon River Main, Sayward, BC V0P 1R0 2020-07-27

Improve Information

Please comment or provide details below to improve the information on LE GROUPE GROW CANADA, 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.