GESTION 500 PLAZA LTEE

Address: 27 Montbeliard, Lorraine, QC J6Z 4L2

GESTION 500 PLAZA LTEE (Corporation# 1809008) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1984.

Corporation Overview

Corporation ID 1809008
Business Number 120401385
Corporation Name GESTION 500 PLAZA LTEE
Registered Office Address 27 Montbeliard
Lorraine
QC J6Z 4L2
Incorporation Date 1984-12-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie Jose Magnin 27 Montbeliard, Lorraine QC J6Z 4L2, Canada
Gérard MAGNIN 27 Montbeliard, Lorraine QC J7Z 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-04 1984-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-01-01 current 27 Montbeliard, Lorraine, QC J6Z 4L2
Address 1984-12-05 1990-01-01 4605 Colbrook, Montreal, QC H3X 2K7
Name 1984-12-05 current GESTION 500 PLAZA LTEE
Status 1984-12-05 current Active / Actif

Activities

Date Activity Details
1984-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 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 27 MONTBELIARD
City LORRAINE
Province QC
Postal Code J6Z 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcrgs Consulting Inc. 31 Boulevard De MontbГ©liard, Lorraine, QC J6Z 4L2 2018-12-31
Reseau50plus Inc. 30 Colombey, Lorraine, QC J6Z 4L2 2011-06-20
Groupe Cimon Inc. 30 Ave Colombey, Lorraine, QC J6Z 4L2 2003-02-20
A Commercial M.m. Inc. 40 Montbeliard, Lorraine, QC J6Z 4L2 1998-10-01
Tecnum International Technologies Inc. 46 Boul. Montbeliard, Lorraine, QC J6Z 4L2 1996-11-15
Auditsecure Inc. 40 Montbeliard, Lorraine, QC J6Z 4L2 2016-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11515373 Canada Inc. 33 Du Belvedere, Bois-des-filion, QC J6Z 0A2 2019-07-15
Transport Louise Juneau LtÉe 8 Place Des Lilas, Bois Des Fillion, QC J6Z 0A4 2009-10-07
Global Food Trade Canada Inc. 393 Des Peupliers, Bois Des Filions, QC J6Z 0A9 2016-11-02
Via Proxi Pub Inc. 12 Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2014-04-18
CrÉation Pulsion Jf Inc. 12, Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2008-12-02
Entreprises De Recyclage Andre Perron Inc. 50 Place Des Aines, Bois-des-fillion, QC J6Z 0B4 1984-01-09
Tagliani Foundation 12 Rue Mulhouse, Lorraine, QC J6Z 0B5 2016-12-21
Habitations Louis-seize Inc. 21 Place De Fey Lorraine, Lorraine, QC J6Z 0B5 2008-12-31
Jean Pascal Promotions Inc. 9 Rue De Mulhouse, Lorraine, QC J6Z 0B5 2006-01-23
Constructions Louis-seize Et Ass. Inc. 21, Place De Fey, Lorraine, QC J6Z 0B5 1992-10-15
Find all corporations in postal code J6Z

Corporation Directors

Name Address
Marie Jose Magnin 27 Montbeliard, Lorraine QC J6Z 4L2, Canada
Gérard MAGNIN 27 Montbeliard, Lorraine QC J7Z 4L2, Canada

Competitor

Search similar business entities

City LORRAINE
Post Code J6Z 4L2

Similar businesses

Corporation Name Office Address Incorporation
Societe De Gestion Guy Ross Ltee 2680 Rue Plaza, Sillery, QC G1T 2V3 1977-07-26
La Gestion De Fonds Cmp Ltee. 40 King St West, 55th Floor Scotia Plaza, Toronto, ON M5H 4A9
Plaza Boutique Le Bag Ltd./ltee 1 Alexis Nihon Plaza, Westmount, QC H3Z 1X5 1970-06-30
Plaza Lasarre Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Plaza Z-corp. Management Limited 106 Gun Avenue, Pointe-claire, QC H9R 3X3 1990-04-27
Services De Gestion Plaza Dentaire Inc. 6700 Cote Des Neiges, Suite 174, Montreal, QC H3S 2B2 1988-02-12
Gestion Aerospatiale Internationale (canada) Ltee Royal Bank Plaza, Suite 2530, Toronto, ON M5J 2J1 1974-10-28
Metro Plaza Limited 1225 R St-marc, Suite 803, Montreal, QC H3H 2E7 1975-04-01
Gestion Plaza Cote-des-neiges Inc. 560 Rockland Rd, Outremont, QC H2V 2Z3 1990-07-12
Plaza Ventura Ltd. 24 Applewood Road, Hampstead, QC H3X 3W6 1974-08-28

Improve Information

Please comment or provide details below to improve the information on GESTION 500 PLAZA 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.