LES GESTIONS M. GREENBERG INC. (Corporation# 656488) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1980.
Corporation ID | 656488 |
Business Number | 103196960 |
Corporation Name |
LES GESTIONS M. GREENBERG INC. M. GREENBERG HOLDINGS INC. |
Registered Office Address |
401 Locke Street St-laurent QC H4T 1X7 |
Incorporation Date | 1980-06-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HASKELL GREENBERG | 100 Yorkville Avenue, Appt. 602, TORONTO ON M5R 2C3, Canada |
LEONARD GREENBERG | 11851 AVE.DU BEAU-BOIS, MONTREAL QC H4K 2Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-10 | 1980-06-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-05-23 | current | 401 Locke Street, St-laurent, QC H4T 1X7 |
Address | 1980-06-11 | 2007-05-23 | 401 Locke Street, St-laurent, QC H4T 1X7 |
Name | 1981-01-02 | current | LES GESTIONS M. GREENBERG INC. |
Name | 1981-01-02 | current | M. GREENBERG HOLDINGS INC. |
Name | 1980-06-11 | 1981-01-02 | 98914 CANADA INC. |
Status | 1980-06-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-23 | Amendment / Modification |
RO Changed. Directors Changed. |
2005-12-02 | Amendment / Modification | |
1980-06-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2018-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-09-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-08-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 401 LOCKE STREET |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1X7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Leonard Greenberg Inc. | 401 Locke Street, St-laurent, QC H4T 1X7 | 1984-08-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8767602 Canada Inc. | 361 Rue Locke, MontrÉal (st-laurent), QC H4T 1X7 | 2014-01-24 |
Tikit Warehousing & Finishing Inc. | 421 Locke, St. Laurent, QC H4T 1X7 | 2008-02-13 |
6343619 Canada S.a.r.f. | 361 Locke, Saint-laurent, QC H4T 1X7 | 2005-02-01 |
Jacob Leon Greenberg Holdings Inc. | 401 Locke Street, St. Laurent, QC H4T 1X7 | 2004-11-26 |
Westburne Industrial Products Group Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
175628 Canada Inc. | 421 Rue Locke, St-laurent, QC H4T 1X7 | 1990-11-20 |
Rexel North America Inc. | 505 Locke St, Suite 200, St-laurent, QC H4T 1X7 | |
Westburne Refrigeration & Hvac Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Westburne Plumbing & Waterworks Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Rexel Canada Electrical Inc. | 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 | 2000-08-21 |
Find all corporations in postal code H4T 1X7 |
Name | Address |
---|---|
HASKELL GREENBERG | 100 Yorkville Avenue, Appt. 602, TORONTO ON M5R 2C3, Canada |
LEONARD GREENBERG | 11851 AVE.DU BEAU-BOIS, MONTREAL QC H4K 2Y4, Canada |
City | ST-LAURENT |
Post Code | H4T 1X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
H. Greenberg Holdings Inc. | 620 Rowntree Dairy Rd., Woodbridge, ON L4L 5T8 | 2004-11-26 |
Greenberg Holdings Inc. - | 2100 Holmes St., St. Hubert, QC J4T 1R9 | 2003-05-28 |
Lionel Greenberg Holdings Inc. | 5475 Pare St, Suite 109, Montreal, QC H4P 1P7 | 1995-01-31 |
Gestion Leonard Greenberg Inc. | 401 Locke Street, St-laurent, QC H4T 1X7 | 1984-08-28 |
Gestion Harry Greenberg Inc. | 11 Holtham Road, Montreal, QC H3X 3N2 | 1990-06-29 |
Gestion Haskell Greenberg Inc. | 620 Rowntree Dairy Rd., Woodbridge, ON L4L 5T8 | 1984-08-28 |
Harry Greenberg Holdings Inc. | 11 Holtham, Hampstead, QC H3X 3N2 | 2014-07-17 |
Greenberg Investments Ltd. | 4822, Boul. De Maisonneuve West, Westmount, QC H3Z 1M1 | 2003-03-21 |
Magasins Greenberg Limitee | 9150 Park Ave, Montreal, QC H2N 1Z3 | 1946-01-31 |
Magasins Greenberg Limitee | 1370 Sony Place, Winnipeg, MB R3C 3C3 |
Please comment or provide details below to improve the information on LES GESTIONS M. GREENBERG INC..
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.