GESTION FINANCIERE TALVEST INC.
TALVEST FUND MANAGEMENT INC.

Address: 72 University Avenue, Charlottetown, PE C1A 4K9

GESTION FINANCIERE TALVEST INC. (Corporation# 1095307) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1095307
Business Number 884785288
Corporation Name GESTION FINANCIERE TALVEST INC.
TALVEST FUND MANAGEMENT INC.
Registered Office Address 72 University Avenue
Charlottetown
PE C1A 4K9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 10

Directors

Director Name Director Address
JEAN GUY DESJARDINS 1707 PL. DE GROSBOIS, ST-BRUNO QC , Canada
PIERRE BRUNET 1321 SHERBROOKE OUEST, APP. F61, MONTREAL QC , Canada
J. THOMAS TIMMINS 184 TOUR DU LAC, STE-AGATHE DES MONTS QC , Canada
BRUNO DE GAILLARD 4 BIS AVE, STE-LUCE, 1003 LAUSANNE , Switzerland
KENNETH W. WOODS 210 ELMIRA, BEACONSFIELD QC , Canada
JEAN DUMONT 953 PL. SOULANGES, BROSSARD QC , Canada
ANDRE CHARRON 1250 AVE DES PINS, SUITE 1260, MONTREAL QC H3G 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-02-27 1981-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-02-28 current 72 University Avenue, Charlottetown, PE C1A 4K9
Name 1987-09-02 current GESTION FINANCIERE TALVEST INC.
Name 1987-09-02 current TALVEST FUND MANAGEMENT INC.
Name 1986-01-02 1987-09-02 TIMVEST FUND MANAGEMENT INC.
Name 1986-01-02 1987-09-02 GESTION FINANCIERE TIMVEST INC.
Name 1985-01-02 1986-01-02 BEAUBRAN MANAGEMENT INC.
Name 1985-01-02 1986-01-02 GESTION BEAUBRAN INC.
Name 1981-02-28 1985-01-02 VERRY CANAGEX INC.
Status 1989-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-02-28 1989-01-01 Active / Actif

Activities

Date Activity Details
1981-02-28 Amalgamation / Fusion Amalgamating Corporation: 351989.
1981-02-28 Amalgamation / Fusion Amalgamating Corporation: 631345.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-05-16 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 72 UNIVERSITY AVENUE
City CHARLOTTETOWN
Province PE
Postal Code C1A 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L H K Investments Ltd. 72 University Avenue, Charlottetown, PE C1A 7M3 1979-08-23
Isabel Hamilton Investments Ltd. 72 University Avenue, P.o.box 910, Charlottetown, PE C1A 7M3 1980-01-18
Les Placements Gayfort Limitee 72 University Avenue, Charlottetown, PE C1A 4K9 1960-05-11
Storrington Investment Company Limited 72 University Avenue, Charlottetown, PE C1A 4K9 1931-06-15
Gestion Verry Limitee 72 University Avenue, Charlottetown, PE C1A 4K9 1968-12-30
Placements Idlewood Inc. 72 University Avenue, Charlottetown, QC C1A 4K9 1970-04-13
Ohrbach's (canada) Limited 72 University Avenue, P.o.box 910, Charlottetown, PE C1A 7M3 1968-10-02
Les Placements Thorpe Limitee 72 University Avenue, Charlottetown, PE C1A 7M3 1966-03-14
Guymeldrum Inc. 72 University Avenue, Charlottetown, PE C1A 7M3 1980-12-02
101433 Canada Inc. 72 University Avenue, Charlottetown, PE C1A 7M3 1980-12-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
136287 Canada Inc. 111 Kent St., Charlottetown, PE C1A 4K9 1984-10-16

Corporation Directors

Name Address
JEAN GUY DESJARDINS 1707 PL. DE GROSBOIS, ST-BRUNO QC , Canada
PIERRE BRUNET 1321 SHERBROOKE OUEST, APP. F61, MONTREAL QC , Canada
J. THOMAS TIMMINS 184 TOUR DU LAC, STE-AGATHE DES MONTS QC , Canada
BRUNO DE GAILLARD 4 BIS AVE, STE-LUCE, 1003 LAUSANNE , Switzerland
KENNETH W. WOODS 210 ELMIRA, BEACONSFIELD QC , Canada
JEAN DUMONT 953 PL. SOULANGES, BROSSARD QC , Canada
ANDRE CHARRON 1250 AVE DES PINS, SUITE 1260, MONTREAL QC H3G 2P5, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A4K9

Similar businesses

Corporation Name Office Address Incorporation
Fonds Americain De Croissance Talvest Inc. 1 Queen Street East, Suite 2000, Toronto, ON M5C 2W5
Corporation FinanciГ€re Talvest 1000 De La Gauchetiere St.west, Suite 3200, Montreal, QC H3B 4W5 1997-12-05
Corporation FinanciГ€re Talvest 1000 De La Gauchetiere St West, Suite 3200, Montreal, QC H3B 5J1 1998-06-01
Talvest (lsvc) Inc. 1000 De La Gauchetiere West, Suite 3200, Montreal, QC H3B 4W5 1996-12-18
La Societe Financiere X Fund Inc. 1 Place Ville Marie, Suite 1525, Montreal, QC H3B 2B5 1988-05-30
Gestion Financiere G.r.k. Ltee 2101 Aird Ave., Montreal, QC H1V 2W3 1977-01-17
Societe Canadienne En Gestion Economique Et Financiere Inc. 8150 Rue Ouimet Suite #02, Brossard, QC J4Y 3C8 2016-09-01
Gestion Financiere Canstar Inc. 3383 Cavendish Blvd., Montreal, QC 1982-08-09
Gestion Financiere Biduk Inc. 61 Cameron, Suite 240, Hudson, QC J0P 1H0 1998-01-30
Gestion Financiere Procedia Inc. 160, Boulevard De L'hГ”pital, Bureau 10, Gatineau, QC J8T 8J1 2006-04-03

Improve Information

Please comment or provide details below to improve the information on GESTION FINANCIERE TALVEST INC..

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.