GESTION SNOW BAY INC. (Corporation# 3125441) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 1995.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-08-10 | Dissolution | |
1995-03-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Snow Bay Inc. | 3224 Avenue Lebrun, Montreal, QC H1L 5G3 | 2007-06-26 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
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 |
Please comment or provide details below to improve the information on GESTION SNOW BAY INC..
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.