J.T. GILMOUR INC.

Address: 720 Renaud Avenue, Dorval, QC H9P 1H5

J.T. GILMOUR INC. (Corporation# 2202158) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1987.

Corporation Overview

Corporation ID 2202158
Business Number 872482948
Corporation Name J.T. GILMOUR INC.
Registered Office Address 720 Renaud Avenue
Dorval
QC H9P 1H5
Incorporation Date 1987-06-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
C.A. GUERARD 2345 WARD STREET APT 103, ST-LAURENT QC H4M 1T8, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE APT 107, MONTREAL QC H4P 1K8, Canada
R.A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-05-31 1987-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-06-01 current 720 Renaud Avenue, Dorval, QC H9P 1H5
Name 1987-06-01 current J.T. GILMOUR INC.
Status 1987-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1987-06-01 1987-06-30 Active / Actif

Activities

Date Activity Details
1987-06-01 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
J.t. Gilmour Inc. 720 Renaud Ave., Dorval, QC H9P 1H5 1999-10-21
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5

Office Location

Address 720 RENAUD AVENUE
City DORVAL
Province QC
Postal Code H9P 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brent Craigie Holdings Inc. 720 Renaud Ave, Dorval, QC H9P 1H5 1992-02-18
Moussa and Sons Importation Inc. 123 Sunshine Drive, Dollard-des-ormeaux, QC H9P 1H5 1988-06-08
155883 Canada Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1987-06-12
135606 Canada Inc. 716 Renaud Avenue, Dorval, QC H9P 1H5 1984-09-19
Elemco Import-export Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1981-04-16
Imprimerie J.t. Gilmour Ltee 720 Renaud, Dorval, QC H9P 1H5 1919-10-08
Technologies Fairline Canada Ltee 716 Renaud Avenue, Dorval, QC H9P 1H5 1987-10-27
Limexco Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1988-05-12
Antiquites Strathmore Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1988-10-20

Corporation Directors

Name Address
C.A. GUERARD 2345 WARD STREET APT 103, ST-LAURENT QC H4M 1T8, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE APT 107, MONTREAL QC H4P 1K8, Canada
R.A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1H5

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie J.t. Gilmour Ltee 720 Renaud, Dorval, QC H9P 1H5 1919-10-08
Sports Gilmour Ltee 1055 Begin Street, St. Laurent, QC H4R 1V8 1981-03-06
Ljt Productions Inc. 586 Gilmour St., Peterborough, ON K9H 2K2 2007-07-25
Ci Consultants Inc. 5-28 Gilmour St, Ottawa, ON K2P 0N3 2020-01-05
Tnsense Inc. 40 Gilmour, Pierrefonds, QC H8Y 1P6 2016-12-09
Cleancomp2012 Inc. 209 Gilmour Ave., Toronto, ON M6P 3B2 2012-04-16
Roundaway Inc. 77 Gilmour Ave, Toronto, ON M6P 3A8 2016-02-15
4163397 Canada Ltd. 4 - 359 Gilmour St., Ottawa, ON K2P 0R1 2003-05-07
Mojostreaming Ltd. 216 Gilmour Avenue, Toronto, ON M6P 3B4 2017-10-16
Debit Pro Inc. 505-415 Gilmour Street, Ottawa, ON K2P 2M8 2015-03-26

Improve Information

Please comment or provide details below to improve the information on J.T. GILMOUR 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.