GRANIMAR STONE PRODUCTS INC.
LES PRODUITS DE PIERRE GRANIMAR INC.

Address: 10002 London Street, Montreal, QC H1H 4H1

GRANIMAR STONE PRODUCTS INC. (Corporation# 1468758) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1983.

Corporation Overview

Corporation ID 1468758
Business Number 877241554
Corporation Name GRANIMAR STONE PRODUCTS INC.
LES PRODUITS DE PIERRE GRANIMAR INC.
Registered Office Address 10002 London Street
Montreal
QC H1H 4H1
Incorporation Date 1983-03-22
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
F. SCATTOLIN 2885 PERIBONKA AVENUE, DUVERNAY QC H7E 1B7, Canada
L.D. FRAINE 9315 JEAN BOURDON, MONTREAL QC H4K 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-03-21 1983-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-03-22 current 10002 London Street, Montreal, QC H1H 4H1
Name 1983-03-22 current GRANIMAR STONE PRODUCTS INC.
Name 1983-03-22 current LES PRODUITS DE PIERRE GRANIMAR INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-07-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-03-22 1992-07-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1983-03-22 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 10002 LONDON STREET
City MONTREAL
Province QC
Postal Code H1H 4H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Capdor Inc. 10048 London, Montreal, QC H1H 4H1 1981-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, UnitГ© 912, MontrГ©al, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., MontrГ©al, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, MontrГ©al-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Г‰glise Gnostique Apostolique D'antioche 3641, Prieur Est, MontrГ©al, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
F. SCATTOLIN 2885 PERIBONKA AVENUE, DUVERNAY QC H7E 1B7, Canada
L.D. FRAINE 9315 JEAN BOURDON, MONTREAL QC H4K 2T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1H4H1

Similar businesses

Corporation Name Office Address Incorporation
Construction Granimar Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1983-02-14
Les Carrieres Granimar Ltee 8822 Boulevard Langelier, Suite 202, St-leonard, QC H1P 3H2 1986-04-08
Ferrara Stone Products Inc. 301, Rue Des Ateliers, Lavaltrie, QC J5T 3R3 1997-06-17
Les Produits Pierre BelvÉdÈre LtÉe 127 Rue St-pierre, Suite 200, Montreal, QC H2Y 2L6 1997-12-23
Oncle Pierre Hairdressing Products Inc. 392 Grand Boulevard, Ile Perrot, ON J7V 4X2 1980-05-21
Les Produits Pgc Inc. 1014 Rue Pierre-beaumont, LÉvis, QC G6Z 3H4 1999-12-08
Aloex Products Ltd. 977 Pierre Dupuy, Longueuil, QC J4K 1A1 1982-11-05
Arbormax Forestry Products Inc. St-pierre De Wakefield, QC J0X 3J0 1988-07-13
Produits Forestiers LГ©garГ© LtГ©e 488 Rue St-pierre, St-raymond-de-portneuf, QC G3L 1R5 2000-06-12
Les Produits Tiloy Ltee 115 Richer St, Ville St. Pierre, QC 1969-03-17

Improve Information

Please comment or provide details below to improve the information on GRANIMAR STONE PRODUCTS 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.