LA COMPAGNIE GEORGE ROSENTHAL GARAGE LTEE
GEORGE ROSENTHAL GARAGE LTD.

Address: 903 Mcmillan Ave, Suite 1, Winnipeg, QC R3M 0T2

LA COMPAGNIE GEORGE ROSENTHAL GARAGE LTEE (Corporation# 137651) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 1964.

Corporation Overview

Corporation ID 137651
Corporation Name LA COMPAGNIE GEORGE ROSENTHAL GARAGE LTEE
GEORGE ROSENTHAL GARAGE LTD.
Registered Office Address 903 Mcmillan Ave
Suite 1
Winnipeg
QC R3M 0T2
Incorporation Date 1964-04-15
Dissolution Date 1985-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada
ROBERTA GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada
E. GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1964-04-15 1980-11-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1964-04-15 current 903 Mcmillan Ave, Suite 1, Winnipeg, QC R3M 0T2
Name 1964-04-15 current LA COMPAGNIE GEORGE ROSENTHAL GARAGE LTEE
Name 1964-04-15 current GEORGE ROSENTHAL GARAGE LTD.
Status 1985-09-17 current Dissolved / Dissoute
Status 1983-06-03 1985-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-09-17 Dissolution
1980-11-21 Continuance (Act) / Prorogation (Loi)
1964-04-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 903 MCMILLAN AVE
City WINNIPEG
Province QC
Postal Code R3M 0T2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Norametrics Incorporated 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 2019-11-25
Engaging Cultural Heritage Services Incorporated 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 2019-08-24
Noovin-litz Web Solutions Inc. 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 2000-12-14
Cenexa Group Inc. 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 2000-10-13
Watergate Holdings Ltd. 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 1973-10-05
Amplify Business Solutions Corp. 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2018-10-04
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Pill Pack Pharmacy Ltd. 1015 Wellington Cres, Winnipeg, MB R3M 0A7 2018-09-27
First Nations Healthco Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2005-07-06
Judarb Tribunal, Incorporated 855 Wellington Crescent, Winnipeg, MB R3M 0A7 1988-03-10
Find all corporations in postal code R3M

Corporation Directors

Name Address
RICHARD GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada
ROBERTA GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada
E. GRUNFELD 903 MCMILLAN AVENUE, WINNIPEG MB R3M 0T2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3M0T2

Similar businesses

Corporation Name Office Address Incorporation
Barreme-rosenthal Evaluations Ltd. 2334 Dunkirk, Montreal, Quebec, QC H3R 3K8 1983-12-09
Groupe Rosenthal-vie Inc. 4612 Ste-catherine.o, Westmount, QC H3Z 1S3 1976-10-28
Gestions Mozes Rosenthal Inc. 6625 Mackle Road, Suite 906, Montreal, QC H4W 2Z8 1986-09-29
Gunter Rosenthal Imports Ltd. - 5850 Thimens Blvd, St-laurent, QC H4S 1S5 1976-01-05
Les Gestions Joel Rosenthal Inc. 4480 Cote-de-liesse, # 360, Montreal, QC H4N 2R1 1979-10-26
Montpetit, Rosenthal, Quesnel and Associates Inc. 5000 Jean-talon Street West, Suite 203, Montreal, QC H4P 1W9 1985-03-06
Stephen Rosenthal Medical Services Inc. 273 Einstein, Dollard Des Ormeaux, QC H9A 3J4 2016-05-27
Consultants Jack Rosenthal Inc. 5900 Cavendish Boulevard, Suite 805, Cote St-luc, QC H4W 3G9 1982-12-09
Gunter Rosenthal Industries Ltd. 5730 Thimens Boulevard, Saint-laurent, QC H4R 2K9 2009-03-04
Princess Garage Doors Corp. 56 George Kirby St, Maple, ON L6A 0K5 2017-07-19

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE GEORGE ROSENTHAL GARAGE 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.