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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1989-10-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1B2 |
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 |
Please comment or provide details below to improve the information on GESTION GENERALE GARANTIE DU CANADA, LTEE.
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.