FORAGES GARANT & FRГ€RES INC.

Address: 1 Place Ville-marie, 37th Floor, Montreal, QC H3B 3P4

FORAGES GARANT & FRГ€RES INC. (Corporation# 4386469) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4386469
Business Number 101840999
Corporation Name FORAGES GARANT & FRГ€RES INC.
Registered Office Address 1 Place Ville-marie
37th Floor
Montreal
QC H3B 3P4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-01 current 1 Place Ville-marie, 37th Floor, Montreal, QC H3B 3P4
Name 2006-10-01 current FORAGES GARANT & FRГ€RES INC.
Name 2006-10-01 current FORAGES GARANT ; FRГ€RES INC.
Status 2007-01-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-10-01 2007-01-31 Active / Actif

Activities

Date Activity Details
2006-12-31 Amendment / Modification
2006-10-01 Amalgamation / Fusion Amalgamating Corporation: 4382463.
Section:
2006-10-01 Amalgamation / Fusion Amalgamating Corporation: 4385551.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Forages Garant & FrГ€res Inc. 237 Boul Evain Est, C.p. 58, Evain, QC J0Z 1Y0

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, MontrГ©al, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, MontrГ©al, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Maple Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Forages Garant Gp Inc. 1 Place Ville-marie, 37th Floor, Montreal, QC H3B 3P4 2006-09-16
Forages Garant & Freres Inc. 237 Boul. Évain Est C.p. 58, Évain (quÉbec), QC J0Z 1Y0 1984-11-23
Forage Orbit Garant Inc. 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6
Services De Forage Orbit Garant Inc. 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6 2006-12-15
G.g. MÉdic Inc. 6 Rue Garant, St-francois, QC G0R 3A0 1991-12-02
Myonoos Inc. 1675, Rue Garant, App.2, Sherbrooke, QC J1J 1J3 2003-09-24
11627031 Canada Inc. 250 Serge-garant, Quebec, QC G1B 3Y1 2019-09-14
Tumiit Orbit Garant Inc. 780 Kasuvvik Road, Salluit, QC J0M 1S0 2019-03-06
Marketing Cloutier Garant Inc. 339 Bertrand, Rosemere, QC J7A 1Y5 1997-11-19
Les Placements J. Paul Garant Inc. 440 19e Avenue, Suite 112, Lachine, QC 1978-12-27

Improve Information

Please comment or provide details below to improve the information on FORAGES GARANT & FRГ€RES 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.