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 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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quadra Cost Containment Inc. | 7905 Bayview Ave, Suite 1114, Thornhill, ON L3T 7N3 | 1994-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tebah Haven Ministries | 7905 Bayview Avenue, Suite 618, Thornhill, ON L3T 7N3 | 1994-12-07 |
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 |
Name | Address |
---|---|
BLAIR B. GIBSON | 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada |
JOYCE H. GIBSON | 300 BERSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada |
City | THORNHILL |
Post Code | L3T7N3 |
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 |
Please comment or provide details below to improve the information on LES PLACEMENTS JOY C. GIBSON LTEE.
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.