Construction Garbarino Inc. (Corporation# 4109392) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2002.
Corporation ID | 4109392 |
Business Number | 861102887 |
Corporation Name | Construction Garbarino Inc. |
Registered Office Address |
4795 Ste-catherine O, Suite 302 Montreal QC H3Z 1S8 |
Incorporation Date | 2002-09-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
GARRY GARBARINO | 4795 Sainte-Catherine Street West, Suite 302, Westmount QC H3Z 1S8, Canada |
CAMILLE CHIDIAC | 460 BROOKFIELD, T.M.R. QC H3P 2B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-09-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-08-01 | current | 4795 Ste-catherine O, Suite 302, Montreal, QC H3Z 1S8 |
Address | 2002-09-25 | 2005-08-01 | 10,301 Pelletier, Montreal-north, QC H1H 3R2 |
Name | 2006-02-13 | current | Construction Garbarino Inc. |
Name | 2006-01-13 | 2006-02-13 | Construction GGarbarino Inc. |
Name | 2002-09-25 | 2006-01-13 | GGM ENCORP INTERNATIONAL INC. |
Status | 2005-08-02 | current | Active / Actif |
Status | 2005-07-06 | 2005-08-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-09-25 | 2005-07-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-03 | Amendment / Modification | |
2006-02-13 | Amendment / Modification | Name Changed. |
2006-01-13 | Amendment / Modification | Name Changed. |
2002-09-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4795 STE-CATHERINE O, SUITE 302 |
City | MONTREAL |
Province | QC |
Postal Code | H3Z 1S8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11802895 Canada Inc. | 302-4795 Ste-catherine Street West, Westmount, QC H3Z 1S8 | 2019-12-30 |
Groupe Construction Garbarino Inc. | 302-4795 Rue Sainte-catherine O, Westmount, QC H3Z 1S8 | 2019-09-30 |
Telegeniq Systems Incorporated | 4795 Ste Catherine W, Suite 201, Westmount, QC H3Z 1S8 | 2015-09-16 |
9177060 Canada Inc. | 4795 Sainte-catherine Street West, Suite 302, Westmount, QC H3Z 1S8 | 2015-02-04 |
4 G Capital Inc. | 302-4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 | 2011-07-21 |
DÉveloppement Pare-buchan Street Inc. | 4795 Sainte-catherine Street West, Suite 302, Montreal, QC H3Z 1S8 | 2010-07-13 |
Sowebia Inc. | 4795 Ste Catherine Ouest, Bureau 303a, Montreal, QC H3Z 1S8 | 2010-05-11 |
Luv U Always Collections Inc. | 302 - 4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 | 2009-11-17 |
Dimarco Ferrao Design Inc. | 4795 St. Catherine Street West, 202, Westmount, QC H3Z 1S8 | 2008-02-05 |
Prodosec Inc. | 4795 Ste Catherine W. Suite 203, Westmount, QC H3Z 1S8 | 2005-07-11 |
Find all corporations in postal code H3Z 1S8 |
Name | Address |
---|---|
GARRY GARBARINO | 4795 Sainte-Catherine Street West, Suite 302, Westmount QC H3Z 1S8, Canada |
CAMILLE CHIDIAC | 460 BROOKFIELD, T.M.R. QC H3P 2B1, Canada |
City | MONTREAL |
Post Code | H3Z 1S8 |
Category | construction |
Category + City | construction + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Construction Garbarino Inc. | 302-4795 Rue Sainte-catherine O, Westmount, QC H3Z 1S8 | 2019-09-30 |
Construction & GÉrance De Construction Aidquin Inc. | 353 Brock North, Montreal West, QC H4X 2G4 | 1985-02-05 |
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee | 8172 De Blois R, St-leonard, QC | 1974-09-03 |
H.d. Quality Construction Ltd. | 2052 Patricia Street, Rockland, ON K4K 1V7 | 2012-04-20 |
Centre De La Construction 5 M Ltee. | 1402 Henri Lauzon, Orleans, ON | 1982-06-18 |
New Tec Painting & Construction Incorporated | 3 Warman Street, Alliston, ON L9R 0C2 | 2016-06-16 |
Csl Construction D'infrastructures Inc. | 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 | 1996-10-22 |
La Compagnie De Construction Barceletti Ltee | 4077 Prieur St, Montreal, QC | 1975-02-24 |
La Construction C.p.k. Ltee | 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 | 1979-02-12 |
Ridgeway Services & Construction Ltd. Commercial Construction | 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 | 2004-02-02 |
Please comment or provide details below to improve the information on Construction Garbarino 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.