GESTIONS DRAGGARD INC. (Corporation# 97527) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1979.
Corporation ID | 97527 |
Business Number | 883444630 |
Corporation Name |
GESTIONS DRAGGARD INC. DRAGGARD HOLDINGS INC. - |
Registered Office Address |
5 Place Ville Marie Suite 1203 Montreal QC H3B 2G2 |
Incorporation Date | 1979-12-12 |
Dissolution Date | 1988-06-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
THELMA ZIKMAN | 73 ELISE TERRACE, WILLOWDALE ON M2R 2W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-12-11 | 1979-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-03-11 | current | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 |
Name | 1979-12-12 | current | GESTIONS DRAGGARD INC. |
Name | 1979-12-12 | current | DRAGGARD HOLDINGS INC. - |
Status | 1988-06-30 | current | Dissolved / Dissoute |
Status | 1988-04-04 | 1988-06-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-12-12 | 1988-04-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-06-30 | Dissolution | |
1979-12-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1983-06-30 | 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 |
---|---|---|
Les Gestions Mur-el Ltee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-09-12 |
94109 Canada Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-09-21 |
Stellen Holdings Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-10-10 |
Les Placements Granbert Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-11-29 |
95887 Canada Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-12-20 |
Integralis Internationale Limitee | 5 Place Ville Marie, Suite 1203, Montreal, AB | 1970-01-26 |
Lloyd, Carr Canada Ltee | 5 Place Ville Marie, Montreal, QC | 1976-10-19 |
Associated Textiles of Canada, Limited | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1929-04-15 |
Canada-china Tourism & Economic Exchange Corporation | 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 | 1988-11-10 |
2681803 Canada Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1991-01-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3933873 Canada Inc. | 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 | 2001-09-11 |
Papier Omni Inc. | 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 | 1995-03-09 |
Summitcorp Equities of Canada Inc. | 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 | 1990-04-24 |
167099 Canada Inc. | 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 | 1989-03-29 |
160469 Canada Inc. | Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 | 1988-02-05 |
148375 Canada Inc. | C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1985-12-24 |
146892 Canada Inc. | 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 | 1985-09-04 |
177434 Canada Inc. | 5760 Fairside Road, Cote St-luc, QC H3B 2G2 | 1985-03-27 |
Les Placements Brindel Inc. | 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-10-15 |
Genesis Management Corporation | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 | 1976-10-19 |
Find all corporations in postal code H3B2G2 |
Name | Address |
---|---|
THELMA ZIKMAN | 73 ELISE TERRACE, WILLOWDALE ON M2R 2W9, Canada |
City | MONTREAL |
Post Code | H3B2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions Plewa Holdings Inc. | 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6 | |
Gestions V.y. Inc. | 8390 Mayrand St., Montreal, QC H4P 2C9 | 1984-11-05 |
Mbx Holdings Inc. | 281 6e Avenue, Deux-montagnes, QC J7R 3G5 | 2017-09-14 |
Les Gestions Lee Dav Inc. | 365 Chester, Mont-royal, QC H3R 1W6 | 1996-09-23 |
M.e.s.h. Holdings Inc. | 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 | 1981-05-14 |
Rfd Holdings Inc. | 7793 Juliette, Montreal, QC H8N 1W4 | 2010-06-02 |
I2a Holdings Inc. | 629 Davaar Avenue, Outremont, QC H2V 3B1 | 2008-02-13 |
Cje Holdings Inc. | 13 Summit Circle, Westmount, QC H3Y 1B4 | 2000-04-12 |
Qel Holdings Inc. | 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 | 2005-08-24 |
Del-pro Holdings Inc. | 2915 Chicoutimi, Laval, QC H7E 1B2 |
Please comment or provide details below to improve the information on GESTIONS DRAGGARD INC..
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.