GREYSTANES LTD/LTEE

Address: 55 Yonge Street, Suite 1000, Toronto, AB M5E 1J4

GREYSTANES LTD/LTEE (Corporation# 844616) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1979.

Corporation Overview

Corporation ID 844616
Business Number 102200458
Corporation Name GREYSTANES LTD/LTEE
Registered Office Address 55 Yonge Street
Suite 1000
Toronto
AB M5E 1J4
Incorporation Date 1979-04-12
Dissolution Date 2005-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BERYL MORGAN 131 CHARLOTTE ST, SUITE 210, PETERBOROUGH ON K9J 2T6, Canada
PETER MORGAN 496 MCCONNELL DRIVE, RR 2, PETERBOROUGH ON K9J 6X3, Canada
DAIVD CONWAY 52 BRAY DRIVE, AJAX ON L1T 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-11 1979-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-12 current 55 Yonge Street, Suite 1000, Toronto, AB M5E 1J4
Name 1979-04-12 current GREYSTANES LTD/LTEE
Status 2005-06-21 current Dissolved / Dissoute
Status 2005-04-05 2005-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-01-31 2005-04-05 Active / Actif
Status 1986-02-17 1991-01-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-06-21 Dissolution Section: 210
1979-04-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-06-30 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 55 YONGE STREET
City TORONTO
Province AB
Postal Code M5E 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cleveland S. Patterson Et Associes Ltee 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1979-12-27
Destia Canada Communications Inc. 55 Yonge Street, Toronto, ON M5E 1J4 1998-02-04
Inverness Petroleum Ltd. 55 Yonge Street, Suite 307, Toronto, ON 1977-01-25
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Cancarb Limited 55 Yonge Street, Toronto, ON M5E 1J4
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Drishane Investments Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
89838 Canada Ltd. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
Dabara Corporation Ltd. 55 Yonge Street, Toronto, ON 1970-05-25
Senneville Securities Limited 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1953-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Twm Manufacturing Company of Canada Ltd. 112 Adelaide Street East, Toronto, ON M5E 1J4 1974-07-09
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
Camskye Holdings Inc. 55 Yonge Street, Suite 301, Toronto, ON M5E 1J4 1981-05-28
167947 Canada Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1989-05-01
86801 Canada Ltd./ltee 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4
3166317 Canada Inc. 55 Yonge St, Suite 1100, Toronto, ON M5E 1J4 1995-07-18
Skye Resources Ltd. 55 Yonge Street, Suite 309, Toronto, ON M5E 1J4
115559 Canada Ltd. 55 Yonge Street, 10th Floor, Toronto, ON M5E 1J4 1982-06-10
Tcpl Cogeneration Ltd. 55 Yonge Street, Toronto, ON M5E 1J4 1988-05-19

Corporation Directors

Name Address
BERYL MORGAN 131 CHARLOTTE ST, SUITE 210, PETERBOROUGH ON K9J 2T6, Canada
PETER MORGAN 496 MCCONNELL DRIVE, RR 2, PETERBOROUGH ON K9J 6X3, Canada
DAIVD CONWAY 52 BRAY DRIVE, AJAX ON L1T 3L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1J4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

Please comment or provide details below to improve the information on GREYSTANES LTD/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.