G.T. ENTREPOSAGE LTEE.
G.T. WAREHOUSING LTD.

Address: 10000 Maurice Duplessis, Montreal, QC H1C 1G2

G.T. ENTREPOSAGE LTEE. (Corporation# 2493039) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1989.

Corporation Overview

Corporation ID 2493039
Business Number 122244452
Corporation Name G.T. ENTREPOSAGE LTEE.
G.T. WAREHOUSING LTD.
Registered Office Address 10000 Maurice Duplessis
Montreal
QC H1C 1G2
Incorporation Date 1989-07-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
GIUSEPPE TERRIGNO 12130 PIERRE BAILLARGEON, MONTREAL QC H1E 5E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-07-05 1989-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-07-06 current 10000 Maurice Duplessis, Montreal, QC H1C 1G2
Name 1989-07-06 current G.T. ENTREPOSAGE LTEE.
Name 1989-07-06 current G.T. WAREHOUSING LTD.
Status 2007-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-01-12 2007-05-01 Active / Actif
Status 2005-09-19 2006-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-07-06 2005-09-19 Active / Actif

Activities

Date Activity Details
1989-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-02-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-05-13 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 10000 MAURICE DUPLESSIS
City MONTREAL
Province QC
Postal Code H1C 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3333795 Canada Inc. 10000 Maurice Duplessis, Riviere Des Prairies, QC H1C 1G2 1996-12-31
2681307 Canada Inc. 10000 Maurice Duplessis, Montreal, QC H1C 1G2 1991-01-10
3100421 Canada Inc. 10000 Maurice Duplessis, Montreal, QC H1C 1G2 1994-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
2966859 Canada Inc. 10000 Maurice Duplessis Blvd, Montreal, QC H1C 1G2 1993-10-27
2764130 Canada Inc. 1000 Maurice-duplessis Boul., Montreal, QC H1C 1G2 1991-10-31
G.t. Precision Welding Limited 10 000 Maurice Duplessis, Montreal, QC H1C 1G2 1979-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8645043 Canada Inc. 12485, Av. Primat-parГ©, App. 303, Montreal, QC H1C 0A1 2013-09-25
S.f.d.d.a. Inc. 12 485, Avenue Primat-parГ©, App. 201, MontrГ©al, QC H1C 0A1 2007-10-10
Bridge of Hands Entertainment Inc. 12475 Primat ParÉ, #304, Montreal, QC H1C 0A1 2005-11-14
12405512 Canada Inc. 11276 Boulevard Perras, MontrГ©al, QC H1C 0A8 2020-10-09
Gestion Locative Synergie Inc. 12500, Avenue Du Fief-carion, Montreal, QC H1C 0A8 2020-06-05
Tayo Telecom Inc. 12472 Fief Carion, Montreal, QC H1C 0A8 2020-02-07
Relay Clinical Services Inc. 12500 Rue Du Fief Carion, MontrГ©al, QC H1C 0A8 2006-07-10
12405521 Canada Inc. 11276 Boulevard Perras, MontrГ©al, QC H1C 0A8 2020-10-09
6759220 Canada Inc. 11191 Boul. Perras, MontrГ©al, QC H1C 0A9 2007-05-01
7716966 Canada Inc. 10178 Rue Panis-charles, Montreal, QC H1C 0B3 2011-01-13
Find all corporations in postal code H1C

Corporation Directors

Name Address
GIUSEPPE TERRIGNO 12130 PIERRE BAILLARGEON, MONTREAL QC H1E 5E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1C1G2

Similar businesses

Corporation Name Office Address Incorporation
Entreposage Et Distribution F.e.s. Ltee. 3033 Universal Drive, Mississauga, ON L4X 2E2 1982-03-03
Elmac Entreposage Ltee 410 St. Nicolas Street, Montreal, QC H2Y 2P8 1975-03-12
Entreposage Snook Ltee 1674 50th Avenue, Lachine, QC H8T 2V5 1984-11-01
Entreposage Dorval Ltee 61 Hymus Boulevard, Pointe-claire, QC H9R 1E2 1971-03-18
Entreposage C.i.d.c. Inc. 789 Devey, Greenfield Park, QC J4V 1P5 1985-01-28
Lakeshore Demenageurs & Entreposage International Ltee 115 Hymus Boulevard, Montreal, QC H9R 1E5
R.a.l. Warehousing Inc. 2604 Tour De La Bourse, Montreal, QC H4Z 1A8 1980-12-24
Kai-vic Warehousing Inc. 15 North Queen Street, Unit 104, Etobicoke, ON M8Z 5S5 2004-11-26
L.a.r. Warehousing Inc. Tour De La Bourse, Suite 2604 C.p.42, Montreal, QC H4Z 1A8 1979-10-31
Entreposage V.c.h. Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1986-12-12

Improve Information

Please comment or provide details below to improve the information on G.T. ENTREPOSAGE 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.