COMPAGNIE GRISWOLD LIMITEE
GRISWOLD CORPORATION LIMITED

Address: 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1

COMPAGNIE GRISWOLD LIMITEE (Corporation# 446602) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1961.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1983-11-18 Dissolution
1980-11-17 Continuance (Act) / Prorogation (Loi)
1961-08-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1400 SUN LIFE BLDG
City MONTREAL 110
Province QC
Postal Code H3B 2X1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B2X1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE GRISWOLD LIMITEE.

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.