GRIBEC HOLDINGS LTEE (Corporation# 976156) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1976.
Corporation ID | 976156 |
Business Number | 102201316 |
Corporation Name |
GRIBEC HOLDINGS LTEE GRIBEC HOLDINGS LTD. - |
Registered Office Address |
5623 Ferrier Street MontrГ©al QC H4P 1N1 |
Incorporation Date | 1976-04-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JULIE CHARBONNEAU | 15 Oakley Place, Suite 1, Toronto ON M2P 2G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-04-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-04-12 | 1976-04-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-10-22 | current | 5623 Ferrier Street, MontrГ©al, QC H4P 1N1 |
Address | 2016-09-02 | 2019-10-22 | 206 Rue De L'hГґpital, Montreal, QC H2Y 1V8 |
Address | 2010-06-01 | 2016-09-02 | 454 De La GauchetiГ€re Street West, Ph-1, Montreal, QC H2Z 1E3 |
Address | 2008-09-25 | 2010-06-01 | 3243 The Boulevard, Montreal, QC H3Y 1S5 |
Address | 2005-07-22 | 2008-09-25 | 4030 Poirier, Montreal, QC H4R 2A5 |
Address | 1976-04-13 | 2005-07-22 | 539 Ouest Rue Ste-catherine, Montreal, QC H3B 1B2 |
Name | 1976-04-13 | current | GRIBEC HOLDINGS LTEE |
Name | 1976-04-13 | current | GRIBEC HOLDINGS LTD. - |
Status | 2003-07-25 | current | Active / Actif |
Status | 2003-03-04 | 2003-07-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1976-04-13 | 2003-03-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-28 | Amendment / Modification | |
1976-04-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-09-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-07-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2014-07-07 | 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 |
---|---|---|
Global Post Products and Equipment Inc. | 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 | 2013-01-16 |
The Book Collection Library Tbcl Inc. | 5623 Ferrier Street, MontrГ©al, QC H4P 1N1 | 2018-09-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Applauz Inc. | 5625 Rue Ferrier, Mont-royal, QC H4P 1N1 | 2019-07-09 |
9408088 Canada Inc. | 5625, Rue Ferrier, Mont-royal, QC H4P 1N1 | 2015-08-17 |
Two-photon Research Canada Inc. | 5643 Ferrier Street, Montreal, QC H4P 1N1 | 2013-05-17 |
Montreal Jewish Museum | 5695 Ferrier, Montreal, QC H4P 1N1 | 2004-06-23 |
170537 Canada Inc. | 5635 Ferrier Street, Mont-royal, QC H4P 1N1 | 1989-11-14 |
148677 Canada Inc. | 5623 Ferrier, Town of Mount Royal, Montreal, QC H4P 1N1 | 1986-01-31 |
177967 Canada Inc. | 5651 Ferrier Street, Montreal, QC H4P 1N1 | 1982-11-24 |
Levitt, Feldstein, Dubin & Epstein Ltee/ltd. | 5623 Rue Ferrier, Montreal, QC H4P 1N1 | 1977-08-02 |
Placements Mauvais Jours Ltee | 5695 Ferrier St, Mount Royal, QC H4P 1N1 | 1975-01-20 |
Les Entreprises Neville Salmon Ltee | 5647 Rue Ferrier, Ville Mont Royal, QC H4P 1N1 | 1974-07-19 |
Find all corporations in postal code H4P 1N1 |
Name | Address |
---|---|
JULIE CHARBONNEAU | 15 Oakley Place, Suite 1, Toronto ON M2P 2G3, Canada |
City | MontrГ©al |
Post Code | H4P 1N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
S L G Holdings Ltee | 6465 Durocher St, Outremont, Montreal, QC | 1967-10-06 |
J.l. Holdings Ltee | 298 Mceachern, Orleans, ON K1E 3K3 | 1974-06-07 |
La Societe Internationale Symons Holdings Ltee | 212 King St. West, Suite 500, Toronto, ON M5H 1K5 | 1983-03-14 |
Les Holdings Complease Ltee | 1010 St-catherine Street West, Suite 620, Montreal, QC | 1977-09-23 |
Beroco Holdings Ltd. | 800 Place Victoria, Suite 2501 C.p.108, Montreal, QC H4Z 1C2 | 1974-05-16 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Please comment or provide details below to improve the information on GRIBEC HOLDINGS 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.