LES DISTRIBUTEURS IGRA LTEE (Corporation# 919608) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1975.
Corporation ID | 919608 |
Business Number | 884544131 |
Corporation Name |
LES DISTRIBUTEURS IGRA LTEE IGRA DISTRIBUTORS LTD. |
Registered Office Address |
30 Apex Road Toronto ON M6A 2V2 |
Incorporation Date | 1975-04-08 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
MARILYN GILBERT | 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada |
ERWIN GILBERT | 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-17 | 1980-11-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1975-04-08 | 1980-11-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1984-05-02 | current | 30 Apex Road, Toronto, ON M6A 2V2 |
Name | 1975-04-08 | current | LES DISTRIBUTEURS IGRA LTEE |
Name | 1975-04-08 | current | IGRA DISTRIBUTORS LTD. |
Status | 1988-01-13 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-11-18 | 1988-01-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-18 | Continuance (Act) / Prorogation (Loi) | |
1975-04-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-10-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-10-18 | 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 |
---|---|---|
104921 Canada Inc. | 30 Apex Road, Toronto, ON M6A 2V2 | 1981-03-13 |
3004058 Canada Inc. | 30 Apex Road, Toronto, ON M6A 2V2 | 1994-02-15 |
Les Distributeurs Igra Ltee. | 30 Apex Road, Toronto, ON M6A 2V2 | |
Brigrapluie Bag Inc. | 30 Apex Road, Toronto, ON M6A 2V2 | 1988-05-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reckitt & Colman (canada) Limitee | 44 Apex Rd, Toronto 390, ON M6A 2V2 | 1910-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ai Oromo Digital Inc. | 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 | 2020-07-21 |
Rays Organization Inc. | 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 | 2020-05-17 |
11770829 Canada Incorporated | Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 | 2019-12-03 |
Brandink Agency Ltd. | 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 | 2019-08-23 |
Soulfit Ltd. | 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 | 2019-04-10 |
10968897 Canada Ltd. | 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 | 2018-08-29 |
Aarroo Inc. | 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 | 2015-09-29 |
9335315 Canada Inc. | 18b-3200 Dufferin Street, North York, ON M6A 0A1 | 2015-06-16 |
8945756 Canada Inc. | 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 | 2014-07-07 |
Sciencetree Inc. | 18b - 3200 Dufferin Street, Suite 345, Toronto, ON M6A 0A1 | 2012-05-11 |
Find all corporations in postal code M6A |
Name | Address |
---|---|
MARILYN GILBERT | 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada |
ERWIN GILBERT | 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada |
City | TORONTO |
Post Code | M6A2V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Distributeurs Igra Ltee. | 30 Apex Road, Toronto, ON M6A 2V2 | |
Les Parapluies Igra Canada Ltee. | 6744 Hutchison St., Montreal, QC H3N 1Y4 | 1974-08-28 |
P.h.d. Distributors & Co. Ltd. | 170 Boul Industriel, Boucherville, QC J4B 5K8 | 1973-07-11 |
Les Distributeurs Ber-est Cie Ltee | 2195-a Ward St, St-laurent,montreal, QC | 1975-06-04 |
Distributeurs Iny Ltee | 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 | 1972-02-21 |
D & R Distributors and Jobbers Ltd. | 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 | 1979-05-25 |
R.p.s. Distributors & Sales Ltd. | 8850 Place Ray Lawson, Montreal, QC H1J 1Z2 | 1976-12-17 |
Distributeurs Office Deux Mille Distributors Ltee/ltd. | 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 | 1977-07-15 |
Les Distributeurs De Produits Sanitaires B4 Ltee | 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 | 1987-04-13 |
Eastern Musical Distributors Ltd. | 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 | 1975-07-04 |
Please comment or provide details below to improve the information on LES DISTRIBUTEURS IGRA 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.