Allan Gregg Holdings Ltd.

Address: 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4

Allan Gregg Holdings Ltd. (Corporation# 2302306) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

Director Name Director Address
ALLAN GREGG 505 RUSSELL HILL RD., TORONTO ON M5P 2T1, Canada

Corporation History

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

Activities

Date Activity Details
1988-12-16 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1988-02-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ALLAN GREGG 505 RUSSELL HILL RD., TORONTO ON M5P 2T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Allan Gregg Holdings 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.