LES DISTRIBUTEURS IGRA LTEE
IGRA DISTRIBUTORS LTD.

Address: 30 Apex Road, Toronto, ON M6A 2V2

LES DISTRIBUTEURS IGRA LTEE (Corporation# 919608) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1975.

Corporation Overview

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

Directors

Director Name Director Address
MARILYN GILBERT 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada
ERWIN GILBERT 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada

Corporation History

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

Activities

Date Activity Details
1980-11-18 Continuance (Act) / Prorogation (Loi)
1975-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 30 APEX ROAD
City TORONTO
Province ON
Postal Code M6A 2V2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reckitt & Colman (canada) Limitee 44 Apex Rd, Toronto 390, ON M6A 2V2 1910-05-03

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MARILYN GILBERT 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada
ERWIN GILBERT 5612 REDWOOD AVE, MONTREAL QC H4W 1T7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A2V2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES DISTRIBUTEURS IGRA 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.