GESTION ANTHONY LAFORTUNE INC.
ANTHONY LAFORTUNE HOLDINGS INC.

Address: 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8

GESTION ANTHONY LAFORTUNE INC. (Corporation# 2503727) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 1989.

Corporation Overview

Corporation ID 2503727
Business Number 878664952
Corporation Name GESTION ANTHONY LAFORTUNE INC.
ANTHONY LAFORTUNE HOLDINGS INC.
Registered Office Address 1501 Mcgill College Avenue
Suite 2900
Montreal
QC H3A 3M8
Incorporation Date 1989-07-28
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ANTHONY LAFORTUNE 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-07-27 1989-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-07-28 current 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8
Name 1989-07-28 current GESTION ANTHONY LAFORTUNE INC.
Name 1989-07-28 current ANTHONY LAFORTUNE HOLDINGS INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-11-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-02-03 1996-11-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1989-07-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-13 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 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2837242 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-07-15
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
2855488 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-09-25
2862514 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862549 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862557 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862573 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9 1992-10-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405516 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 1997-08-28
Plaza Du SuroГЋt Inc. 1501 Ave.mcgill College, Bur.1800, Montreal, QC H3A 3M8 1997-08-22
Finopac Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-05-27
Gestion Douglas E. Hamilton Inc. 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1983-12-05
2723905 Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-06-11
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Groupe Penta-vie Inc. 1501 Ave Mcgill College, Suite 2220, Montreal, QC H3A 3M8 1991-12-09
2805201 Canada Inc. 1501 Avenue Mcgill College, Suite 2900, Montreal, QC H3A 3M8 1992-03-17
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
3223892 Canada Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1996-01-31
Find all corporations in postal code H3A3M8

Corporation Directors

Name Address
ANTHONY LAFORTUNE 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3M8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Diane-monica Lafortune Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1989-07-28
Gestion Anthony Gorjan Ltee 8131 Lasalle Boulevard, Ville Lasalle, QC H8P 3T7 1983-03-24
Placement Anthony H. Keenan Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1986-02-14
Gestions Anthony Lucas Inc. 1010 St. Catherine St. West, Suite 305, Montreal, QC H3B 1G1 1983-12-14
Societe De Gestion Anthony H. Keenan Inc. 452 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1980-10-28
Gestion Diane-monica Lafortune (1998) Inc. 112 Rue Du Poitou, Saint-lambert, QC J4S 1E1 1996-12-03
St. Anthony's Baseball Academy 523 Saint Anthony Street, Ottawa, ON K1R 0A6 2018-11-01
Anthony Lacopo Holdings Inc. 2 Place Laval, Suite 500, Laval, QC H7N 5N6 2010-12-23
Chez Anthony - Une Perspective Parentale 2153 Rue Des Becs-scie, Vaudreuil-dorion, QC J7V 9S3 2017-04-11
Anthony Salmon & AssociÉs Inc. 5005 Jean-talon Street West, Suite 20, Montreal, QC H4P 1W7 1990-12-06

Improve Information

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