GESTION ANTHONY LAFORTUNE INC. (Corporation# 2503727) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 1989.
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 |
Director Name | Director Address |
---|---|
ANTHONY LAFORTUNE | 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1989-07-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
ANTHONY LAFORTUNE | 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada |
City | MONTREAL |
Post Code | H3A3M8 |
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 |
Please comment or provide details below to improve the information on GESTION ANTHONY LAFORTUNE 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.