GEE TEE TRANSPORT SERVICES INC.
LES SERVICES DE TRANSPORT GEE TEE INC.

Address: 1010 Sherbrooke Street West, Suite 2109, Montreal, QC H3A 2R7

GEE TEE TRANSPORT SERVICES INC. (Corporation# 1925598) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1985.

Corporation Overview

Corporation ID 1925598
Business Number 875177354
Corporation Name GEE TEE TRANSPORT SERVICES INC.
LES SERVICES DE TRANSPORT GEE TEE INC.
Registered Office Address 1010 Sherbrooke Street West
Suite 2109
Montreal
QC H3A 2R7
Incorporation Date 1985-05-29
Dissolution Date 1996-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GERRY FATO 42 CHARTRES STREET, DOLLARD DES ORMEAUX QC H9A 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-28 1985-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-29 current 1010 Sherbrooke Street West, Suite 2109, Montreal, QC H3A 2R7
Name 1986-02-13 current GEE TEE TRANSPORT SERVICES INC.
Name 1986-02-13 current LES SERVICES DE TRANSPORT GEE TEE INC.
Name 1985-05-29 1986-02-13 GEE TEE CHEMICAL PRODUCTS INC.
Name 1985-05-29 1986-02-13 LES PRODUITS CHIMIQUES GEE TEE INC.
Status 1996-03-25 current Dissolved / Dissoute
Status 1989-09-02 1996-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-29 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-25 Dissolution
1985-05-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.p.r. Glass (1976) Ltd. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC H2L 1L5 1976-11-22
Alexander Kalil Petroles Inc. 1010 Sherbrooke Street West, Suite 2007, Montreal, QC H3A 2R7 1977-02-11
Les Associes Personnel Axiom Ltee 1010 Sherbrooke Street West, Suite 602, Montreal, QC H3A 2R7 1977-03-16
Starving Artist Ltd. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC H3A 2R7 1977-09-30
Chiarli North American Corporation 1010 Sherbrooke Street West, 25th Floor, Montreal, QC H3A 1S6 1977-10-17
Privcom Electronic Inc. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC 1978-01-09
Windsor Plasma Corp. Ltd. 1010 Sherbrooke Street West, Suite 2114, Montreal, QC H3A 2R7 1978-01-13
La Premiere Corporation Kelly Inc. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC 1978-02-24
2693925 Canada Inc. 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 2R7 1991-02-20
162971 Canada Inc. 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 2R7 1988-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3591727 Canada Inc. 1010 Rue Sherbrook Ouest, Suite 2300, Montreal, QC H3A 2R7 1999-02-24
3294382 Canada Inc. 1010 Rue Sherbrooke O, Bur. 500, Montreal, QC H3A 2R7 1996-09-11
Metropolitan Trading House of Toronto (mth) Corp. Inc. 1010 Sherbrooke O., Suite 2300, Montreal, QC H3A 2R7 1995-12-01
3202364 Canada Inc. 1010 Sherbrooke St., West, App 1800, Montreal, QC H3A 2R7 1995-11-20
3031594 Canada Inc. 1010 Ouest Sherbrooke West, Suite 2300, Montreal, QC H3A 2R7 1994-05-10
2987929 Canada Inc. 1010 Sherbrooke Street W, Suite 1100, Montreal, QC H3A 2R7 1993-12-22
Csl Gestion D'infrastructures Inc. 1010 Sherbrooke O, Bur 1000, Montreal, QC H3A 2R7 1992-09-22
2840006 Canada Inc. 1010 Sherbrooke St.west, Suite 1100, Montreal, QC H3A 2R7 1992-07-24
2808650 Canada Inc. 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A 2R7 1992-03-27
Saco Controls Inc. 1010 Sherbrooke St West, Suite 2300, Montreal, QC H3A 2R7 1991-08-13
Find all corporations in postal code H3A2R7

Corporation Directors

Name Address
GERRY FATO 42 CHARTRES STREET, DOLLARD DES ORMEAUX QC H9A 1J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2R7
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Transport Du Cocher Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1983-04-06
B & R Container Transport Services Ltd. 6805 Boul. Hebert, Ste Catherine, QC 1981-07-23
Blue Horse Transport Services Inc. 8831 Rue Tardif, Lasalle, QC H8R 2R6 2011-05-10
Services De Transport Road Rail Transport Services Inc. 2555 Avenue Dollard, Lasalle, QC H8N 3A9 1999-06-17
Key On Hand Transport Services Inc. 280 Montee De Liesse, St-laurent, QC H4T 1W8 1990-11-27
C.f.b. Transport Services Ltd. 6017 Avenue Des Muriers, St-hubert, QC J3X 9B2 1987-01-19
Les Services De Transport Yul Inc. 65 East View, Pointe Claire, QC H9R 1H3 1985-03-06
Namstar Transport Services LimitÉe 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1990-02-13
Les Services De Transport Aerien Iantra Inc. 350 Sparks Street, Room 200e, Ottawa, ON K1R 5A1 1992-06-08
Les Services De Transport Int'l Canbridge Inc. 1010 St-catherine St West, Suite 802, Montreal, QC H3B 3R5 1983-06-30

Improve Information

Please comment or provide details below to improve the information on GEE TEE TRANSPORT SERVICES 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.