GESTION SNOW BAY INC.
SNOW BAY HOLDINGS INC.

Address: Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

GESTION SNOW BAY INC. (Corporation# 3125441) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 1995.

Corporation Overview

Corporation ID 3125441
Business Number 898205372
Corporation Name GESTION SNOW BAY INC.
SNOW BAY HOLDINGS INC.
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1995-03-06
Dissolution Date 1995-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID J. SHARPLESS 339 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
TIMOTHY W. POLLEN 120 BELLWOODS AVENUE, TORONTO ON M6J 2P4, Canada
J. LACROIX-WOOD 3555 COTE DES NEIGES, SUITE 1906, MONTREAL QC H3H 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-03-05 1995-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-03-06 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1995-03-06 current GESTION SNOW BAY INC.
Name 1995-03-06 current SNOW BAY HOLDINGS INC.
Status 1995-08-10 current Dissolved / Dissoute
Status 1995-03-06 1995-08-10 Active / Actif

Activities

Date Activity Details
1995-08-10 Dissolution
1995-03-06 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Snow Bay Inc. 3224 Avenue Lebrun, Montreal, QC H1L 5G3 2007-06-26

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
DAVID J. SHARPLESS 339 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
TIMOTHY W. POLLEN 120 BELLWOODS AVENUE, TORONTO ON M6J 2P4, Canada
J. LACROIX-WOOD 3555 COTE DES NEIGES, SUITE 1906, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Snow Angel Landscaping and Snow Removal Inc. 2266 Richardson St., Innisfil, ON L9S 1G6 2013-01-10
Snow and Snow Enterprises Nova Scotia Ltd. 3557 Lynch Street, Halifax, NS B3K 3K9 1985-05-16
Snow Doctor Snow Blowing Inc. 191 Borealis Cres., Ottawa, ON K1K 4V1 2013-09-09
Snow Boss Canadien Inc. 99 Place Charles Lemoyne, Apt 2904, Longueuil, QC J4K 2T2 1986-08-01
The Snow Lake Music and Arts Festival 200 Cherry Avenue, Box 308, Snow Lake, MB R0B 1M0 1992-02-21
Citizen Snow Film Productions Inc. 119 Spadina Avenue, Suite 400, Toronto, ON M5V 2L1 2010-07-20
Ronald E. Snow Holdings Limited 85 Jerseyville Rd W., Ancaster, ON L9G 1A1 2009-12-23
Fatdat Holdings Inc. 6721 Snow Goose Lane, Mississauga, ON L5N 5J3 2010-12-15
Mtn Snow Equipment Inc. 750 Avoca, Dorval, QC H9P 2X9 1998-09-29
M4d Medical Inc. 60 Snow Blvd., #2, Toronto, ON L4K 4B3 2020-04-13

Improve Information

Please comment or provide details below to improve the information on GESTION SNOW BAY INC..

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.