GESTION PALMTECH INC.
PALMTECH HOLDINGS INC.

Address: 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7

GESTION PALMTECH INC. (Corporation# 2194309) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 1987.

Corporation Overview

Corporation ID 2194309
Business Number 884660630
Corporation Name GESTION PALMTECH INC.
PALMTECH HOLDINGS INC.
Registered Office Address 1155 Dorchester Boul West
Suite 3200
Montreal
QC H3B 3S7
Incorporation Date 1987-05-20
Dissolution Date 1990-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-05-19 1987-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-05-20 current 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7
Name 1987-05-20 current GESTION PALMTECH INC.
Name 1987-05-20 current PALMTECH HOLDINGS INC.
Status 1990-09-25 current Dissolved / Dissoute
Status 1987-05-20 1990-09-25 Active / Actif

Activities

Date Activity Details
1990-09-25 Dissolution
1987-05-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-08-08 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 1155 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 3S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163024 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1988-07-18
163261 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Moonlight Ladies Wear Ltd. 1155 Dorchester Boul West, Suite 3420, Montreal, QC 1973-01-24
120824 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1983-01-19
Marketing International Bushido Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-04-26
143998 Canada Limited/limitee 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-05-31
147720 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-11-08
Navigation Zag Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-12-18
Holding Hawco Atlantic Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Corporation De Gestion Sudamtec 1155 Dorchester Boul West, Suite 3700, Montreal, QC H3B 3V2 1986-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
136384 Canada Inc. 1155 Dorchester Blvd., West, Suite 3200, Montreal, QC H3B 3S7 1984-10-18
167874 Canada Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1978-09-28
Dominex Management Corporation Limited Station B, P.o.box 265, Montreal, QC H3B 3S7 1972-09-01
Westadia Cellulose Ltd. 1155 Dorchester Blvd. West, Suite 3200, Montreal, QC H3B 3S7 1976-02-25
Societe De Placements 2388 Park Row West Inc. (prwii) 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-08
Repap Ferrostaal Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1987-11-06
170347 Canada Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1988-05-19

Corporation Directors

Name Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
Hfm-eq Holdings Inc. 307 Rue Tarrant, Magog, QC J1X 3P3 2020-12-10
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Ric'art LtГ©e 175-2333, Rue Galvani, QuГ©bec, QC G1N 4G3 2014-02-13
Gestion Bis Inc. 233 Netherwood Crescent, Hampstead, QC H3X 3Y6 2013-11-22
Gestion Avensa Holdings Inc. 109- 450 Church St., Beaconsfield, QC H9W 3S4 1989-01-12
Gestion Consult Holdings M.l. Inc. 588, Landry, Rockland, ON K4K 1K7 2004-12-07
Gestion StГ„aj Inc. 6840 Westbury, Montreal, QC H3W 2X7 2003-09-17

Improve Information

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