GILLETTE CANADA INC.

Address: 5450 Cote De Liesse Rd, Montreal 307, QC H4P 1A7

GILLETTE CANADA INC. (Corporation# 443115) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1917.

Corporation Overview

Corporation ID 443115
Business Number 102094257
Corporation Name GILLETTE CANADA INC.
Registered Office Address 5450 Cote De Liesse Rd
Montreal 307
QC H4P 1A7
Incorporation Date 1917-11-02
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 12

Directors

Director Name Director Address
P.Y. THOMS 5873 DE TERREBONNE ST., MONTREAL QC H4A 1B4, Canada
D.R. PRESTON 288 PINETREE CRES., BEACONSFIELD QC H9W 5E1, Canada
W.F. NORCOTT P.O. BOX 1314, NEW LONDON, NEW HAMPSHIRE 03257, United States
J.A. PENHALE 2030 MELBA STREET, ST BRUNO QC J3V 3S1, Canada
C.R. LOCH 4962 PONSARD AVE., MONTREAL QC H3W 2A5, Canada
R.J. ROSSI 370 WINDERMERE RD., BEACONSFIELD QC H9W 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-05 1978-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1917-11-02 1978-11-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1917-11-02 current 5450 Cote De Liesse Rd, Montreal 307, QC H4P 1A7
Name 1917-11-02 current GILLETTE CANADA INC.
Status 1981-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-11-06 1981-02-01 Active / Actif

Activities

Date Activity Details
1978-11-06 Continuance (Act) / Prorogation (Loi)
1917-11-02 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Gillette Canada Inc. 16700 Trans-canada, Kirkland, QC H9H 4Y8
Gillette Canada Inc. 5450 Cote De Liesse Road, Montreal, QC H4P 1A7
Gillette Canada Inc. 16700 Trans-canada, Kirkland, QC H9H 4Y8

Office Location

Address 5450 COTE DE LIESSE RD
City MONTREAL 307
Province QC
Postal Code H4P 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dowd Blade Co. Ltd. 5450 Cote De Liesse Rd, Montreal 307, QC H4P 1A7 1933-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gillette Canada Inc. 5450 Cote De Liesse Road, Montreal, QC H4P 1A7
153784 Canada Inc. 5450 Cote De Liesse Road, Mont-royal, QC H4P 1A7 1986-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, MontrГ©al, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
P.Y. THOMS 5873 DE TERREBONNE ST., MONTREAL QC H4A 1B4, Canada
D.R. PRESTON 288 PINETREE CRES., BEACONSFIELD QC H9W 5E1, Canada
W.F. NORCOTT P.O. BOX 1314, NEW LONDON, NEW HAMPSHIRE 03257, United States
J.A. PENHALE 2030 MELBA STREET, ST BRUNO QC J3V 3S1, Canada
C.R. LOCH 4962 PONSARD AVE., MONTREAL QC H3W 2A5, Canada
R.J. ROSSI 370 WINDERMERE RD., BEACONSFIELD QC H9W 1W6, Canada

Competitor

Search similar business entities

City MONTREAL 307
Post Code H4P1A7

Similar businesses

Corporation Name Office Address Incorporation
Les Automobiles Gillette Inc. 31 St-jacques Street, Suite 200, Montreal, QC H2Y 1K9 1987-08-28
Gillette Writing Instruments Canada Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1923-09-10
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on GILLETTE CANADA 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.