GREYSTANES LTD/LTEE (Corporation# 844616) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1979.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2005-06-21 | Dissolution | Section: 210 |
1979-04-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5E1J4 |
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 |
Please comment or provide details below to improve the information on GREYSTANES LTD/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.