GARRIGY HOLDING GROUP LTD.
GROUPE DE GESTION CARRIGY LTEE

Address: 4606 St-catherine Street West, Westmount, QC H3Z 1S3

GARRIGY HOLDING GROUP LTD. (Corporation# 2132451) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1986.

Corporation Overview

Corporation ID 2132451
Business Number 876032871
Corporation Name GARRIGY HOLDING GROUP LTD.
GROUPE DE GESTION CARRIGY LTEE
Registered Office Address 4606 St-catherine Street West
Westmount
QC H3Z 1S3
Incorporation Date 1986-12-16
Dissolution Date 1997-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HELEN C. MAHAR 338 OLIVIER STREET, WESTMOUNT QC H3Z 2C9, Canada
JAMES MCCAFFREY 559 STERLING DRIVE, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-12-15 1986-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-12-16 current 4606 St-catherine Street West, Westmount, QC H3Z 1S3
Name 1986-12-16 current GARRIGY HOLDING GROUP LTD.
Name 1986-12-16 current GROUPE DE GESTION CARRIGY LTEE
Status 1997-03-18 current Dissolved / Dissoute
Status 1991-04-01 1997-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-12-16 1991-04-01 Active / Actif

Activities

Date Activity Details
1997-03-18 Dissolution
1986-12-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-12-14 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 4606 ST-CATHERINE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Television Trans World Inc. 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 1994-03-08
Marketing Direct Hill & Dale Inc. 4626 St-catherine Street W., Westmount, QC H3Z 1S3 1993-08-27
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
176770 Canada Inc. 4628 Ste-catherine West, Montreal, ON H3Z 1S3 1984-08-29
Gestion Galbri Inc. 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 1983-06-23
113602 Canada Inc. 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3 1982-01-15
Corporation De Developpement Tradax (canada) 4612 St Catherine St. West, Westmount, QC H3Z 1S3 1981-08-26
Les Photos D'hugo Inc. 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 1981-06-26
Belanger, Brochocka & Doleman Inc. 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 1981-04-21
Les Communications Grattan Internationales Ltee 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 1980-08-05
Find all corporations in postal code H3Z1S3

Corporation Directors

Name Address
HELEN C. MAHAR 338 OLIVIER STREET, WESTMOUNT QC H3Z 2C9, Canada
JAMES MCCAFFREY 559 STERLING DRIVE, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1S3

Similar businesses

Corporation Name Office Address Incorporation
Pingan Group International Holding Company Ltd. 7915 Rostand, Brossard, QC J4X 2R6 1994-06-14
Monetaria Holding Group, Inc. 1255 Phillips Square, Suite 505, MontrГ©al, QC H3B 2G1 2006-05-29
Le Groupe Profimar Holding LimitÉe 125 Champlain, Suite 8, St-jean Sur Richelieu, QC J3B 6V1 2004-04-16
It International Telecom Group Holding Inc. 297 Hymus Blvd., Pointe-claire, QC H9R 1G6 2008-05-06
Groupe Holding Connexion Inc. 1400, Chemin Lasalle, Joliette, QC J6E 0L8 1999-06-30
Le Groupe De Gestion En Assurance Img Ltee 45 Charles Street East, Suite 800, Toronto, ON M4Y 1S8 1978-02-06
Calogeras Holding Group Ltd. 9999 Boul. De L'acadie, Suite 214, Montreal, QC H4N 3M3
Le Groupe Interallie De Developpement Et De Gestion Ltee 666 Sherbrooke Street West, Suite 700, Montreal, QC 1975-03-12
Stella Management Group Ltd. 1208 Ave Beaupre, Ste-foy, QC G1W 4C1 1977-02-01
Actec Management Group Ltd. 881 Est De Maisonneuve, Montreal, QC H2L 1Y8 1985-03-21

Improve Information

Please comment or provide details below to improve the information on GARRIGY HOLDING GROUP LTD..

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.