CONSTRUCTION GRANIMAR INC.
GRANIMAR CONSTRUCTION INC.

Address: Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

CONSTRUCTION GRANIMAR INC. (Corporation# 1448234) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 1983.

Corporation Overview

Corporation ID 1448234
Business Number 883903494
Corporation Name CONSTRUCTION GRANIMAR INC.
GRANIMAR CONSTRUCTION INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1983-02-14
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
L.D. FRAINE 9315 JEAN BOURDON, MONTREAL QC H4K 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-02-13 1983-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-02-14 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1984-02-13 current CONSTRUCTION GRANIMAR INC.
Name 1984-02-13 current GRANIMAR CONSTRUCTION INC.
Name 1983-02-14 1984-02-13 120097 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-06-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-10-10 1992-06-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1983-02-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-01 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 PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
L.D. FRAINE 9315 JEAN BOURDON, MONTREAL QC H4K 2T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Granimar Stone Products Inc. 10002 London Street, Montreal, QC H1H 4H1 1983-03-22
Les Carrieres Granimar Ltee 8822 Boulevard Langelier, Suite 202, St-leonard, QC H1P 3H2 1986-04-08
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12

Improve Information

Please comment or provide details below to improve the information on CONSTRUCTION GRANIMAR INC..

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.