GRIBEC HOLDINGS LTEE
GRIBEC HOLDINGS LTD. -

Address: 5623 Ferrier Street, MontrГ©al, QC H4P 1N1

GRIBEC HOLDINGS LTEE (Corporation# 976156) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1976.

Corporation Overview

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

Directors

Director Name Director Address
JULIE CHARBONNEAU 15 Oakley Place, Suite 1, Toronto ON M2P 2G3, Canada

Corporation History

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

Activities

Date Activity Details
2007-05-28 Amendment / Modification
1976-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5623 Ferrier Street
City MontrГ©al
Province QC
Postal Code H4P 1N1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JULIE CHARBONNEAU 15 Oakley Place, Suite 1, Toronto ON M2P 2G3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H4P 1N1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GRIBEC HOLDINGS 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.