DISTRIBUTION GAFF CORP. (Corporation# 2348276) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1988.
Corporation ID | 2348276 |
Business Number | 879356947 |
Corporation Name | DISTRIBUTION GAFF CORP. |
Registered Office Address |
350 Chabanel Ouest 3e Etage Montreal QC H2N 1G6 |
Incorporation Date | 1988-06-23 |
Dissolution Date | 1997-06-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
SIMON LEVY | 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-06-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-06-22 | 1988-06-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-06-23 | current | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 |
Name | 1988-06-23 | current | DISTRIBUTION GAFF CORP. |
Status | 1997-06-04 | current | Dissolved / Dissoute |
Status | 1991-10-01 | 1997-06-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-06-23 | 1991-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-06-04 | Dissolution | Section: 212 |
1988-06-23 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duty-free F.t.g. Clothing Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1988-10-28 |
154358 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-02-18 |
Les Promotions Sercor Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-09-24 |
Simatex Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | |
159067 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-11-16 |
161604 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1988-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terrasse Rue De La Mode Ltd./ltee | 350 Chabanel St. West, Montreal, QC H2N 1G6 | 1985-04-12 |
2858959 Canada Inc. | 350 Chabanel West, 3rd Floor, Montreal, QC H2N 1G6 | 1992-10-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just4change | 1920 Du Souvenir, Laval, QC H2N 0B3 | 2013-05-30 |
Impact Data Comp Inc. | 357 Place Louvain, Montreal, QC H2N 1A2 | 1991-04-05 |
Pixmob Canada Inc. | 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2019-06-04 |
Pilgrim North America Inc. | P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2015-12-17 |
Big Bang Erp International Inc. | 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 | 2014-11-20 |
Big Bang Erp Inc. | 105, Louvain Ouest, Montreal, QC H2N 1A3 | 2013-10-25 |
Acumen Factory Inc. | 105, De Louvain Ouest, Montréal, QC H2N 1A3 | 2013-10-25 |
Mobilier Atkinson Inc. | 195 De Louvain Ouest, Montreal, QC H2N 1A3 | 2006-02-22 |
4164792 Canada Inc. | 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
4164806 Canada Inc. | 185, Louvan West, #402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
Find all corporations in postal code H2N |
Name | Address |
---|---|
MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
SIMON LEVY | 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada |
Name | Director Name | Director Address |
---|---|---|
161218 CANADA INC. | MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC, MONTREAL QC H4W 1B9, Canada |
VETEMENTS DUTY-FREE F.T.G. INC. | MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
10464341 CANADA INC. | Simon Levy | 307-6795 Korczak Crescent, Côte-Saint-Luc QC H4W 2W7, Canada |
159067 CANADA INC. | SIMON LEVY | 6512 MERTON ROAD, COTE ST. LUC QC H4V 1C2, Canada |
SIMATEX INC. | SIMON LEVY | 6512 MERTON, COTE ST LUC QC , Canada |
154358 CANADA INC. | SIMON LEVY | 6512 MERTON ROAD, COTE ST. LUC QC H4V 1C2, Canada |
TOSPRESSO INC. | Simon Levy | 6512 Merton, Montréal QC H4V 1C2, Canada |
SIMATEX INC. | SIMON LEVY | 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada |
3PLCAN, Corp. | Simon Levy | 5720 Cavendish, apt. 1108, cote st luc, QC QC H4W 1S9, Canada |
LES PLACEMENTS KEYNORD INC. | SIMON LEVY | 4972 AVENUE RANDALL, MONTREAL QC H4V 2V1, Canada |
City | MONTREAL |
Post Code | H2N1G6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gaff Glass Aluminium Facade Fontaine International Inc. | 4050 Alfred Laliberte, Boisbriand, QC J7H 1P8 | 1998-06-12 |
"novamar Equipment Distribution Corp." | 2495 Rue Guenette, St-laurent, QC H4R 2E9 | 1986-08-25 |
Distribution De Logiciels Pulsar Corp. | 29 Rue Principale, Compton, QC J0B 1L0 | 1995-09-01 |
T5 Distribution Corp. | Cadboro Bay, Victoria, BC V8R 5J4 | 2018-07-26 |
Montmed Distribution Corp. | 39 Jacobi Crt., Thornhill, ON L4J 9H8 | 2013-02-01 |
Distribution Belisleviger Corp. | 310-165 De Navarre, St-lambert, QC J4S 1R5 | 2015-11-20 |
E&v Alca Distribution Corp. | 3 Farrell Ave, Toronto, ON M2R 1C7 | 2007-10-31 |
1st Ave Distribution Corp. | 6555 1ere Avenue, Montreal, QC H1Y 3B2 | 2013-03-27 |
Quickwash Distribution Corp. | 100 Queen St. E. Suite 203, Toronto, ON M5C 1S6 | 2013-05-23 |
Doro Distribution Corp. | 6555 Kildare Ave, Cote St-luc, QC H4W 2X4 | 2000-02-09 |
Please comment or provide details below to improve the information on DISTRIBUTION GAFF CORP..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.