DESIGN G.G. 2001 LTEE

Address: 1950 Boul De La Condorde, Suite 205, Laval, QC H7G 4P5

DESIGN G.G. 2001 LTEE (Corporation# 2127709) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1986.

Corporation Overview

Corporation ID 2127709
Business Number 885448274
Corporation Name DESIGN G.G. 2001 LTEE
Registered Office Address 1950 Boul De La Condorde
Suite 205
Laval
QC H7G 4P5
Incorporation Date 1986-12-05
Dissolution Date 1997-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILBERT GRAVEL 1345 CROISSANT ILE MALIGNE, DUVERNAY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-12-04 1986-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-12-05 current 1950 Boul De La Condorde, Suite 205, Laval, QC H7G 4P5
Name 1986-12-05 current DESIGN G.G. 2001 LTEE
Status 1997-08-27 current Dissolved / Dissoute
Status 1992-04-01 1997-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-12-05 1992-04-01 Active / Actif

Activities

Date Activity Details
1997-08-27 Dissolution Section: 212
1986-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-04-28 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 1950 BOUL DE LA CONDORDE
City LAVAL
Province QC
Postal Code H7G 4P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2994046 Canada Inc. 1950 Boul. De La Concorde Est, Laval, QC H7G 4P5 1994-01-18
169404 Canada Inc. 1950 De La Concorde, Local 34, Duvernay, QC H7G 4P5 1989-09-11
164870 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
159968 Canada Inc. 1950 Boul. Concorde Est, Duvernay, Laval, QC H7G 4P5 1987-12-24
Mobilier Deux Dans Un Lit'deal Inc. 1950 De La Concorde Boulevard, Laval, QC H7G 4P5 1986-11-20
164871 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
Design G.g. Design Ltee 1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5 1981-12-02
Groupe Survie 99 Inc. 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1983-12-07
Melody Decor Concept Inc. 1950 Boul. De La Concorde, Laval, QC H7G 4P5 1986-01-27
Les Projets Maude LtÉe 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1986-02-04
Find all corporations in postal code H7G4P5

Corporation Directors

Name Address
GILBERT GRAVEL 1345 CROISSANT ILE MALIGNE, DUVERNAY, LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G4P5
Category design
Category + City design + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Design Everquest Inc. 201 Chemin Du Club Marin, Ph.2001, Ile Des Soeurs, Verdun, QC H3X 1X5 1999-03-12
2001 Collections and Researches Ltd. 1515 Granville Street, Suite 509, Vancouver, BC V6Z 2M8 1999-12-21
Les Entreprises D'aliments Associes 2001 Ltee 5822 Plantagenet Place, Montreal, QC H3S 2K6 1980-10-30
Concept Personnel 2001 Ltd. 2001 University St., Suite 1430, Montreal, QC 1975-12-12
Aliments De La Promenade 2001 Ltee 5822 Plantagenet Pl, Montreal, QC H3S 2K6 1975-08-08
Wilner Holdings 2001 Ltd. 9181 Boivin Street, Lasalle, QC H8R 2E8
Eastman Automotive 2001 Ltd. 10030, London, Montreal, QC H3X 2H9 2001-07-09
Design G.g. Design Ltee 1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5 1981-12-02
Nuo Design De L'environnement Ltee 2303 Cote Ste-catherine Road, Montreal, QC H3T 1A8 1989-02-03
Nuo Design Ltee 3016 Rue St-jacques Ouest, Montreal, QC 1974-02-06

Improve Information

Please comment or provide details below to improve the information on DESIGN G.G. 2001 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.