GLADCAN INVESTMENT CORPORATION
CORPORATION D'INVESTISSEMENT GLADCAN

Address: 5125 Rue Du Trianon, Bureau 300, MontrГ©al, QC H1M 2S5

GLADCAN INVESTMENT CORPORATION (Corporation# 172391) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1976.

Corporation Overview

Corporation ID 172391
Business Number 102105111
Corporation Name GLADCAN INVESTMENT CORPORATION
CORPORATION D'INVESTISSEMENT GLADCAN
Registered Office Address 5125 Rue Du Trianon
Bureau 300
MontrГ©al
QC H1M 2S5
Incorporation Date 1976-11-29
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT ANDREW GREGORY 102, Montcalm, Bromont QC J2L 2C4, Canada
CAROLYN MAE GREGORY 1944, Dumfries, Mount-Royal QC H3P 2R9, Canada
WILLIAM J. GREGORY 77 Boulevard Beaconsfield, Beaconsfield QC H9W 3Z2, Canada
JO-ANN ELAINE GREGORY 2333, Sherbrooke Street West, Apt. 601, Montréal QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-11-28 1976-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-06 current 5125 Rue Du Trianon, Bureau 300, MontrГ©al, QC H1M 2S5
Address 2014-10-06 2014-10-06 5125 Rue Du Trianon, Bureau 300, MontrГ©al, QC H1M 2S5
Address 1991-09-25 2014-10-06 610 Bullock Drive, Suite 515, Markham, ON L3R 0G1
Name 1981-01-16 current GLADCAN INVESTMENT CORPORATION
Name 1981-01-16 current CORPORATION D'INVESTISSEMENT GLADCAN
Name 1976-11-29 1981-01-16 GLADCAN INVESTMENT CORPORATION
Status 2017-05-04 current Active / Actif
Status 2017-04-28 2017-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-11-29 2017-04-28 Active / Actif

Activities

Date Activity Details
2014-10-06 Amendment / Modification RO Changed.
Section: 178
2012-06-18 Amendment / Modification Directors Limits Changed.
Section: 178
2005-08-16 Amendment / Modification RO Changed.
Directors Limits Changed.
1976-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 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 5125 rue du Trianon
City MontrГ©al
Province QC
Postal Code H1M 2S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alpc Canada Inc. 5125, Du Trianon, Bureau 200, Montreal, QC H1M 2S5 2007-09-12
Tarification Btm Inc. 5125 Du Trianon, Bur. 320, Montreal, QC H1M 2S5 2000-01-21
Vesna Investment Corporation 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1976-11-29
Gauthier, Morais & Ass. Manufacturers Agencies Inc. 5125 Du Trianon, Bureau 500, Montreal, QC H1M 2S5 1983-09-02
Nanterre Management Ltd. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1978-05-04
Operatus Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1989-08-24
Gestion Place Versailles Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1993-11-18
Tag Technical Services Inc. 5125 Du Trianon, Suite 200, Montreal, QC H1M 2S5 2003-03-17
Jkl&w Investments Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 2010-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, MontrГ©al, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, MontrГ©al, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, MontrГ©al, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
ROBERT ANDREW GREGORY 102, Montcalm, Bromont QC J2L 2C4, Canada
CAROLYN MAE GREGORY 1944, Dumfries, Mount-Royal QC H3P 2R9, Canada
WILLIAM J. GREGORY 77 Boulevard Beaconsfield, Beaconsfield QC H9W 3Z2, Canada
JO-ANN ELAINE GREGORY 2333, Sherbrooke Street West, Apt. 601, Montréal QC H3H 2T6, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1M 2S5
Category investment
Category + City investment + MontrГ©al

Similar businesses

Corporation Name Office Address Incorporation
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Corporation D'investissement Globale G.m.t. Inc. 2761 Boulevard Matte, Brossard, QC J4Y 2P4 1995-10-12
First Asian Investment Corporation 1849 Maple Grove, Ottawa, ON K2S 1B9 2007-02-15
Cjv Investment Consulting Corporation 1705 Boulevard Des Laurentides, Suite 212, Laval, QC H7M 2P5 2014-11-24
Maritime Investment and Research Corporation C.p. 1183, Moncton, NB 1980-11-10
Canadian Islamic Investment Corporation 401-1620 Victoria Ave, Greenfield Park, QC J4V 3G8 2008-08-24
Corporation D'investissement HypothÉcaire Cdpq 413 Rue Saint-jacques, Bureau 700, Montreal, QC H2Y 1N9
Cdpq Mortgage Investment Corporation 413 Rue Saint-jacques, Bureau 700, Montreal, QC H2Y 1N9 1998-03-02
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please comment or provide details below to improve the information on GLADCAN INVESTMENT CORPORATION.

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.