GME EXPERTS EN SINISTRES INC.
GME CLAIMS ADJUSTERS INC.

Address: 4723 Rue Hochelaga, MontrÉal, QC H1V 1E2

GME EXPERTS EN SINISTRES INC. (Corporation# 1117777) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1981.

Corporation Overview

Corporation ID 1117777
Business Number 119986073
Corporation Name GME EXPERTS EN SINISTRES INC.
GME CLAIMS ADJUSTERS INC.
Registered Office Address 4723 Rue Hochelaga
MontrÉal
QC H1V 1E2
Incorporation Date 1981-04-01
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANCOIS DUMOUCHEL 677 FRANCOIS RESOUT, LACHENAIE QC J6W 5L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-03-31 1981-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-10-04 current 4723 Rue Hochelaga, MontrÉal, QC H1V 1E2
Address 1991-01-17 2004-10-04 677 Francois Resout, Lachenaie, QC J6W 5L8
Name 2012-02-20 current GME EXPERTS EN SINISTRES INC.
Name 2012-02-20 current GME CLAIMS ADJUSTERS INC.
Name 1981-04-01 2012-02-20 F. DUMOUCHEL HOLDINGS LTD.
Name 1981-04-01 2012-02-20 LES GESTIONS F. DUMOUCHEL LTEE
Status 2017-03-27 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2017-03-23 2017-03-27 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2015-08-31 2017-03-23 Active / Actif
Status 2015-08-21 2015-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-09-12 2015-08-21 Active / Actif
Status 2011-08-16 2011-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-08-26 2011-08-16 Active / Actif
Status 1992-07-01 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2017-03-27 Discontinuance / Changement de rГ©gime Jurisdiction: Quebec / QuГ©bec
2012-02-20 Amendment / Modification Name Changed.
Section: 178
2006-10-10 Amendment / Modification
1981-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-14 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 4723 RUE HOCHELAGA
City MONTRÉAL
Province QC
Postal Code H1V 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4170563 Canada Inc. 4723, Hochelaga Est, MontrÉal, QC H1V 1E2 2003-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La MГ©daille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
FRANCOIS DUMOUCHEL 677 FRANCOIS RESOUT, LACHENAIE QC J6W 5L8, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1V 1E2

Similar businesses

Corporation Name Office Address Incorporation
Deschambault & Associates, Claims Adjusters, Inc. 6696 Boul Pie Ix, Montreal, QC H1X 2C6 1983-01-27
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 2003-06-25
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
R.p. Experts En Sinistres Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1988-11-09
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Interpro Claims Adjusters Inc. 135 De Roquebrune, Gatineau, QC J8T 7Y5 1995-07-17
Renaud, Prefontaine - Insurance Adjusters Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1983-06-06
Quelmec Experts En Sinistres (toronto) Ltee. 594 Queen Elizabeth Drive, Ottawa, ON K1S 3N5 1997-05-27
Attfield Et Ross Experts En Sinistres Ltee. 785 Carling Ave. Square 2, Suite 700, Ottawa, ON K1S 5H4 1981-12-23
Renaud, Di Lullo Et AssociГ©s Experts En Sinistres Inc. 10206 Boul. St-laurent, Montreal, QC H3L 2N7 1996-04-30

Improve Information

Please comment or provide details below to improve the information on GME EXPERTS EN SINISTRES 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.