Allan Gregg Holdings Ltd. (Corporation# 2302306) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2302306 |
Business Number | 877278192 |
Corporation Name | Allan Gregg Holdings Ltd. |
Registered Office Address |
200 King Street West 11th Floor Box 11 Toronto ON M5H 3T4 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
ALLAN GREGG | 505 RUSSELL HILL RD., TORONTO ON M5P 2T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-02-23 | 1988-02-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-02-24 | current | 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 |
Name | 1988-02-24 | current | Allan Gregg Holdings Ltd. |
Status | 1988-12-16 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1988-12-12 | 1988-12-16 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1988-02-24 | 1988-12-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-12-16 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1988-02-24 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Duff-norton Company, Limited | 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 | 1914-01-12 |
Queenhaven House Inc. | 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 | 1991-06-25 |
United Applications Development Inc. | 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 | 1991-07-16 |
Playtex Apparel Canada Ltd. | 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 | 1988-10-31 |
Cannon Hygiene Canada Limited | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1990-12-24 |
Edifice ГЂ Bureau Taschereau Inc. | 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 | 1992-04-07 |
Jackpot Express Line Inc. | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1996-02-05 |
3239705 Canada Inc. | 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 | 1996-03-18 |
Alumni Event Services Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1997-02-14 |
Griffin Dewatering Limited | 200 King Street West, 2300, Toronto, ON M5H 3W5 | 1997-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lifemark Health Inc. | 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 | 1998-09-29 |
Dmk International Distribution Inc. | 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 | 1993-07-09 |
Student Conservation Association of Canada | King St Reet West, Suite 1100, Toronto, ON M5H 3T4 | 1991-03-25 |
Liquitransport Distribution & Chartering Ltd. | 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1984-03-19 |
Hygiene Comdiscan Ltee | 200 King West, Suite 1100, Toronto, ON M5H 3T4 | 1974-08-23 |
Cdi Transitional Management Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Cn Tower Limited | 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 | |
Mfs Nt Acquisition Co. Ltd. | 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 | 1997-11-06 |
Mrdc Operations Corporation | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | 1997-12-09 |
Cdi Transitional Management (1998) Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Find all corporations in postal code M5H3T4 |
Name | Address |
---|---|
ALLAN GREGG | 505 RUSSELL HILL RD., TORONTO ON M5P 2T1, Canada |
City | TORONTO |
Post Code | M5H3T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions Allan Nadler Ltee | 1455, Sherbrooke West, Suite 2704, Montreal, QC H3G 1L2 | 1979-02-14 |
Gestions Allan Mones Ltee | 186 Sheraton Drive, Montreal West, QC H4X 1N4 | 1981-07-21 |
Les Placements Allan Kastner Inc. | 9310 Boul St-laurent, Bur 1018, Montreal, QC H2N 1N4 | 1987-09-22 |
Allan Chamandy Holdings Inc. | 265 John F. Kennedy Boul., St-jerome, QC J7Z 5V2 | 1980-02-05 |
Gestion Allan Mccarthy Inc. | 460 Ste Catherine West, Suite 406, Montreal, QC H3B 1A7 | 1984-06-14 |
Gestion Allan Schneiderman Inc. | 5750 Mcalear Ave, Cote St-luc, QC H4W 2H1 | 1987-01-20 |
Placements David Allan Clarke Inc. | 2641 Rue De La Symphonie, St. Lazare, QC J7T 3J7 | 1998-03-18 |
Emballage Et Support Allan Inc. | 8355 Devonshire, Mont-royal, QC H4P 2L1 | 1989-07-19 |
Les Breuvages Allan Ltee | 4747 Cote Vertu Rd, Montreal, QC H4S 1C9 | 1932-09-28 |
Gestion Allan Lisbona Holdings Inc. | 48 Rue Granville, Hampstead, QC H3X 3B3 |
Please comment or provide details below to improve the information on Allan Gregg Holdings Ltd..
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.