GEE TEE TRANSPORT SERVICES INC. (Corporation# 1925598) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1985.
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 |
Director Name | Director Address |
---|---|
GERRY FATO | 42 CHARTRES STREET, DOLLARD DES ORMEAUX QC H9A 1J5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1996-03-25 | Dissolution | |
1985-05-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
GERRY FATO | 42 CHARTRES STREET, DOLLARD DES ORMEAUX QC H9A 1J5, Canada |
City | MONTREAL |
Post Code | H3A2R7 |
Category | transport |
Category + City | transport + MONTREAL |
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 |
Please comment or provide details below to improve the information on GEE TEE TRANSPORT SERVICES INC..
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.