GESTION GENERALE GARANTIE DU CANADA, LTEE
GENERAL WARRANTY MANAGEMENT OF CANADA, LTD.

Address: 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2

GESTION GENERALE GARANTIE DU CANADA, LTEE (Corporation# 2524261) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 1989.

Corporation Overview

Corporation ID 2524261
Corporation Name GESTION GENERALE GARANTIE DU CANADA, LTEE
GENERAL WARRANTY MANAGEMENT OF CANADA, LTD.
Registered Office Address 1 First Canadian Place
42nd Floor
Toronto
ON M5X 1B2
Incorporation Date 1989-10-02
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R.C. TRECROCE 1128 POTTER'S WHEEL CRES, OAKVILLE ON L6M 1J2, Canada
JERRY R. FARRAR 6110 VIA SUBIDA, RANCHO PALOS VERDES, CALI. , United States
TERRENCE H. YOUNG 78 HARPER AVENUE, TORONTO ON M4T 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-10-01 1989-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-10-02 current 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2
Name 1989-10-02 current GESTION GENERALE GARANTIE DU CANADA, LTEE
Name 1989-10-02 current GENERAL WARRANTY MANAGEMENT OF CANADA, LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-10-02 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-10-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Bowater PГ‚tes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
2708001 Canada Inc. 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 1991-04-18
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
R.C. TRECROCE 1128 POTTER'S WHEEL CRES, OAKVILLE ON L6M 1J2, Canada
JERRY R. FARRAR 6110 VIA SUBIDA, RANCHO PALOS VERDES, CALI. , United States
TERRENCE H. YOUNG 78 HARPER AVENUE, TORONTO ON M4T 2L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Vehicules Generale Electrique, Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1957-06-18
Gestion Garantie Fb Inc. 215-1965 Chemin Sainte AngГ©lique, Saint-lazare, QC J7T 0E2 2015-06-03
International Warranty Guaranteed Payment Plan Inc. 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 1985-07-05
Warranty Company of Canada Wcc Inc. 300 Leo-pariseau, Pl Du Parc, Suite 1700, Montreal, QC H2X 4B3
Garantie Internationale Compagnie Limitee 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2
Societe Generale De Surveillance (canada) Ltee 409 Granville Street, Suite 1205, Vancouver, BC V7C 1T2 1948-11-20
Garantie Canadienne De L'habitation Usinee 10180 101 Street, Suite 2440, Edmonton, AB T5J 2S4 1981-01-16
Naw Nord-americaine Societe De Garantie Limitee 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
Aws Warranty Services of Canada, Inc. 5000 Yonge St, Suite 2000, Toronto, ON M2N 7E9 1983-06-30
Chwc Canadian Home Warranty Council 103-2103 Airport Drive, Sasktoon, SK S7L 6W2 1997-09-04

Improve Information

Please comment or provide details below to improve the information on GESTION GENERALE GARANTIE DU CANADA, 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.