T.G.C.D. LTD./LTEE (Corporation# 920312) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1975.
Corporation ID | 920312 |
Business Number | 123677395 |
Corporation Name | T.G.C.D. LTD./LTEE |
Registered Office Address |
636 Cathcart Montreal QC H3B 1L9 |
Incorporation Date | 1975-04-09 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DANIEL FREIGNOZ | 26 MACAULAY, ST-LAMBERT QC J4R 2G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-11-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-11-12 | 1979-11-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1975-04-09 | 1979-11-12 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1975-04-09 | current | 636 Cathcart, Montreal, QC H3B 1L9 |
Name | 1975-04-09 | current | T.G.C.D. LTD./LTEE |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-16 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-03-02 | 2003-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-11-13 | 2000-03-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1979-11-13 | Continuance (Act) / Prorogation (Loi) | |
1975-04-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Priston Entertainment Ltd. | 630 Cathcart St, Suite 168, Montreal, QC H3B 1L9 | 1993-11-17 |
Cordonnerie Et Nettoyage Kato Ltee | 630 Cathcart, Montreal, QC H3B 1L9 | 1986-02-14 |
Marvic Jewellery (canada) Inc. | 620 B Cathcart, Room 300, Montreal, QC H3B 1L9 | 1982-06-08 |
Le Coffret Jewellery Sako & Paul Inc. - | 620 Cathcart, Suite 204, Montreal, QC H3B 1L9 | 1979-02-14 |
Fourrures Gopa Ltee | 620 Cathcart Street, Suite 515, Montreal, QC H3B 1L9 | 1982-11-09 |
Hasuna Diam Canada Inc. | 620 Cathcart, Suite 424, Montreal, QC H3B 1L9 | 1995-09-18 |
Les Cuirs Pam Pam Inc. | 883 Rue Ste-catherine Ouest, Montreal, QC H3B 1L9 | 1984-12-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Lmb Experts-conseils Inc. | 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1 | |
Mistior Inc. | 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 | 2006-09-27 |
9332073 Canada Inc. | 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 | 2017-12-22 |
8504741 Canada Inc. | 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 | 2014-08-28 |
Plaza Des Seigneurs Holdings Inc. | 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 | 2011-12-22 |
Place Desormeaux Holdings Inc. | 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 | 2011-08-22 |
Monaxxion Enterprises Corporation | 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 | 2010-07-06 |
Planet Finance Canada | 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 | 2007-10-15 |
Savage Canac Corporation | Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 | 2004-04-23 |
2906864 Canada Inc. | 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 | 1993-03-26 |
Find all corporations in postal code H3B |
Name | Address |
---|---|
DANIEL FREIGNOZ | 26 MACAULAY, ST-LAMBERT QC J4R 2G6, Canada |
City | MONTREAL |
Post Code | H3B1L9 |
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 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
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 |
J.m. Dubris LtÉe | 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5 | |
Brunswick Animal Bedding Ltee | Po Box 67, Plaster Rock, NB E0J 1W0 | 1989-06-22 |
Please comment or provide details below to improve the information on T.G.C.D. 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.