COMPAGNIE GRISWOLD LIMITEE (Corporation# 446602) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1961.
Corporation ID | 446602 |
Corporation Name |
COMPAGNIE GRISWOLD LIMITEE GRISWOLD CORPORATION LIMITED |
Registered Office Address |
1400 Sun Life Bldg Montreal 110 QC H3B 2X1 |
Incorporation Date | 1961-08-24 |
Dissolution Date | 1983-11-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
F.N. WILSON | 24 NORMANDY DR., MONTREAL QC H3R 3H8, Canada |
J. S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
J. WALKER | 1301 CARSON AVE., DORVAL QC H9S 1M7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-16 | 1980-11-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1961-08-24 | 1980-11-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1961-08-24 | current | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 |
Name | 1980-11-17 | current | COMPAGNIE GRISWOLD LIMITEE |
Name | 1980-11-17 | current | GRISWOLD CORPORATION LIMITED |
Name | 1961-08-24 | 1980-11-17 | GRISWOLD CORPORATION (1961) LIMITED |
Status | 1983-11-18 | current | Dissolved / Dissoute |
Status | 1980-11-17 | 1983-11-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-11-18 | Dissolution | |
1980-11-17 | Continuance (Act) / Prorogation (Loi) | |
1961-08-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1400 SUN LIFE BLDG |
City | MONTREAL 110 |
Province | QC |
Postal Code | H3B 2X1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Transport De L'atlantique Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1 | 1921-05-12 |
Les Pates Cip Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1921-09-26 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
Transatlantic Carriers of Canada Limited | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1969-12-23 |
International-stanley Du Canada Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1959-10-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
2831082 Canada Inc. | 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
International-stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
138179 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1984-12-18 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
Canexel Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 |
Name | Address |
---|---|
F.N. WILSON | 24 NORMANDY DR., MONTREAL QC H3R 3H8, Canada |
J. S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
J. WALKER | 1301 CARSON AVE., DORVAL QC H9S 1M7, Canada |
City | MONTREAL 110 |
Post Code | H3B2X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2898497 Canada Incorporated | Sioux Valley Indian Res., Box 38, Griswold, MB R0M 0S0 | 1993-02-24 |
Dakota Valley Buffalo Corp. | 1 Sioux Valley Way, Griswold, MB R0M 0S0 | 2014-07-16 |
Sioux Valley Dakota Builders Inc. | 1 Sioux Valley Way, Griswold, Manitoba, MB R0M 0S0 | 2006-04-06 |
La Compagnie De Gestion Willems Corporation Limitee | 4000 De Maisonneuve Blvd West, Suite 2611, Montreal, QC H3Z 1J9 | 1971-12-31 |
La Compagnie De Genie Foundation Limitee | 1 Yonge St, Toronto 299, ON M5E 1E7 | 1953-08-19 |
Compagnie Canadienne Speaker Limitee | 5120 De Courtrai St, Montreal 252, QC H3W 1A7 | 1944-02-25 |
La Compagnie De Genie Foundation Limitee | 1 Yonge St, Toronto, ON M5E 1E7 | |
La Compagnie De Moteurs Sachs Limitee | T-d Centre, Suite 3200 Po Box 270, Toronto, ON M5K 1N2 | 1969-07-16 |
La Compagnie De Diffusion Standard Limitee | 2 St. Clair Ave West, 11th Floor, Toronto 195, ON M4V 1L6 | 1925-05-13 |
Compagnie Americaine De Produits Domestiques (canada) Limitee | 1060 Middlegate Road, Mississauga, Peel, ON L4Y 1M3 | 1943-03-30 |
Please comment or provide details below to improve the information on COMPAGNIE GRISWOLD LIMITEE.
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.