GRIGGS MANAGEMENT SYSTEMS INC.

Address: 2 Complexe Desjardins, P.o. Box 188, Montreal, QC H5B 1B3

GRIGGS MANAGEMENT SYSTEMS INC. (Corporation# 841528) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1979.

Corporation Overview

Corporation ID 841528
Business Number 873546683
Corporation Name GRIGGS MANAGEMENT SYSTEMS INC.
Registered Office Address 2 Complexe Desjardins
P.o. Box 188
Montreal
QC H5B 1B3
Incorporation Date 1979-04-06
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
KENNETH A GRIGGS 268 FAIRMOUNT STREET WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-05 1979-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-06 current 2 Complexe Desjardins, P.o. Box 188, Montreal, QC H5B 1B3
Name 1979-04-06 current GRIGGS MANAGEMENT SYSTEMS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-06 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1979-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1986-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1986-01-15 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 2 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fabert Pools Ltd. 2 Complexe Desjardins, Suite 3100, Montreal, QC H5B 1G4 1979-11-27
R. & R. Taxi Inc. 2 Complexe Desjardins, 31e Etage C.p. 156, Montreal, QC H5B 1G4 1977-03-11
Xviie CongrГ€s Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
Agti Consulting Services Inc. 2 Complexe Desjardins, Bur 3218 C P 536, Montreal, QC H5B 1B6 1996-01-05
88906 Canada Ltd/ltee 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1979-12-21
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
81727 Canada Limited 2 Complexe Desjardins, 31st Floor P.o.box 56, Montreal, QC H5B 1G4 1977-05-31
Tetko Canada Inc. 2 Complexe Desjardins, Suite 3100 P.o.box 156, Montreal, QC H5B 1G4 1978-04-11
Gerance De Risques Specialises Du Quebec Inc. 2 Complexe Desjardins, Suite 3100 C.p. 156, Montreal, QC H5B 1G4 1980-01-30
Maheu, Noiseux Inc. 2 Complexe Desjardins, Suite 2600, Montreal, ON H5B 1E8 1980-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janin Contractors Limited Desjardins Postal Station, P.o.box 190, Montreal, QC H5B 1B3
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
Entreprises Teitco Ltee 2 Complexe Desjardins, Suite 2320, Montreal, QC H5B 1B3 1974-06-14
99433 Canada Inc. 2 Complexe Desjardins, Suite 1804, Montreal, QC H5B 1B3 1980-07-10
A.i.g.l.e. Inc. 1 Complexe Desjardins, Suite 1800, Montreal, QC H5B 1B3 1979-01-30
Perfodata Ltee. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1975-05-15
Interdon, Cie D'informatique Ltee. 1 Complexe Desjardins, C.p. 212, Montreal, QC H5B 1B3 1980-10-23
Ist-canfarm Inc. 2 Complexe Desjardins, 13e Etage, Montreal, ON H5B 1B3 1981-02-10
104787 Canada Inc. 2 Complexe Desjardins, Suite 2301, Montreal, QC H5B 1B3 1981-03-09
176900 Canada Inc. 2 Complexe Desjardins, Suite 2301 C.p. 160, Montreal, QC H5B 1B3 1985-11-04
Find all corporations in postal code H5B1B3

Corporation Directors

Name Address
KENNETH A GRIGGS 268 FAIRMOUNT STREET WEST, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B3

Similar businesses

Corporation Name Office Address Incorporation
Xtremerank Inc. 1031 Griggs Road, Innisfil, ON L9S 0A4 2014-07-16
Transportation Systems Management Inc. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Smsi Systemes Et Management Strategique International Inc. 355 Gilmour Street, Ottawa, ON K1P 0R1 1976-08-03
Spg/pms Management Systems Ltd. Rr #4, Buckingham, QC J8L 2W9 1982-08-12
Genustech Management Systems Inc. 138 Mayfield Rd, Regina, SK S4V 0B6 1985-08-02
Hinschel Management Systems Inc. Rr 2, Carp, ON K0A 1L0 1987-05-04
Versus Location Management Systems Inc. R.r.#1, Nobel, ON L0G 1G0 2005-08-25
Billy-k Management Systems Inc. 1140-a Brookdale Ave., Cornwall, ON K6J 4P4 2002-02-13
Think Right Systems Management, Inc. 8120 Dalemore Road, Richmond, BC V7E 2X8 2010-04-06
G & B Fuel Management Systems Inc. 2-104 Scurfield Blvd, Winnipeg, MB R3Y 1J2 2020-01-28

Improve Information

Please comment or provide details below to improve the information on GRIGGS MANAGEMENT SYSTEMS INC..

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.