LES PLACEMENTS JOY C. GIBSON LTEE
JOY C. GIBSON HOLDINGS LTD.

Address: 7905 Bayview Ave, Suite 421, Thornhill, ON L3T 7N3

LES PLACEMENTS JOY C. GIBSON LTEE (Corporation# 614351) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1963.

Corporation Overview

Corporation ID 614351
Corporation Name LES PLACEMENTS JOY C. GIBSON LTEE
JOY C. GIBSON HOLDINGS LTD.
Registered Office Address 7905 Bayview Ave
Suite 421
Thornhill
ON L3T 7N3
Incorporation Date 1963-04-24
Dissolution Date 2012-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BLAIR B. GIBSON 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada
JOYCE H. GIBSON 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-27 1980-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1963-04-24 1980-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1995-04-24 current 7905 Bayview Ave, Suite 421, Thornhill, ON L3T 7N3
Name 1980-08-28 current LES PLACEMENTS JOY C. GIBSON LTEE
Name 1980-08-28 current JOY C. GIBSON HOLDINGS LTD.
Name 1973-10-01 1980-08-28 JOY C. GIBSON HOLDINGS LTD.
Name 1963-04-24 1973-10-01 TOP FORM LTD.
Status 2012-01-09 current Dissolved / Dissoute
Status 2010-02-18 2012-01-09 Active / Actif
Status 2010-01-14 2010-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-28 2010-01-14 Active / Actif

Activities

Date Activity Details
2012-01-09 Dissolution Section: 210(3)
1980-08-28 Continuance (Act) / Prorogation (Loi)
1963-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-29 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 7905 BAYVIEW AVE
City THORNHILL
Province ON
Postal Code L3T 7N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quadra Cost Containment Inc. 7905 Bayview Ave, Suite 1114, Thornhill, ON L3T 7N3 1994-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tebah Haven Ministries 7905 Bayview Avenue, Suite 618, Thornhill, ON L3T 7N3 1994-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
BLAIR B. GIBSON 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada
JOYCE H. GIBSON 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T7N3

Similar businesses

Corporation Name Office Address Incorporation
Placements R.c. Gibson Inc. 31 St. Joseph Blvd., Lachine, QC H8S 2K9 1981-01-13
Les Systemes D'entretien D'immeubles Gibson Hi-tech Inc. 109 Eastview Avenue, Pointe-claire, QC H9R 1H3 1983-10-27
Gibson Canadian & Global Ship Brokers Corporation 250 Chemin Du Bord-du-lac, Pointe-claire, QC H9S 4K8 2012-08-07
Gibson Marine Services Limited 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 2009-02-04
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Communications Sander Gibson Inc. 168 Florence Street, Toronto, ON M2N 1G4 1982-12-23
Rubans & Rouleaux Rittenhouse Ltee 105 Gibson Drive, Markham, ON L3R 3K7 1987-06-30
Terraquatech Inc. 102 Gibson St, Grimsby, ON L3M 1G9 2009-04-16
Mtgiant Inc. 119-30 Gibson Dr., Markham, ON L3R 2S3 2011-08-01
Santa Pix Ltd. 605 Gibson St., Walkerton, ON N0G 2V0 2020-09-24

Improve Information

Please comment or provide details below to improve the information on LES PLACEMENTS JOY C. GIBSON LTEE.

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.