GHL Centre MГ©canique Inc. (Corporation# 2571021) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1990.
Corporation ID | 2571021 |
Business Number | 123503864 |
Corporation Name | GHL Centre MГ©canique Inc. |
Registered Office Address |
8801 Trans-canada Hwy. Suite 500 Saint-laurent QC H4S 1Z6 |
Incorporation Date | 1990-02-02 |
Dissolution Date | 2014-10-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ALAIN BÉDARD | 96 DISCO RAOD, ETOBICOKE ON M9W 0A3, Canada |
JOSIANE MÉLANIE LANGLOIS | 8801 ROUTE TRANSCANADIENNE, SUITE 500, ST-LAURENT QC H4S 1Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-02-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-02-01 | 1990-02-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-11-02 | current | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 |
Address | 2008-08-22 | 2010-11-02 | 8585 Route Transcanadienne, Bureau 300, St-laurent, QC H4S 1Z6 |
Address | 2008-04-08 | 2008-08-22 | 275 Rue Notre Dame, Lavaltrie, QC J5T 4A9 |
Address | 1990-02-02 | 2008-04-08 | 275 Rue Notre Dame, Lavaltrie, QC J0K 1H0 |
Name | 2002-10-28 | current | GHL Centre MГ©canique Inc. |
Name | 1996-09-26 | 2002-10-28 | Energia (Oil & Gas) Inc. |
Name | 1996-09-26 | 2002-10-28 | Energia (Huile & Gaz) Inc. |
Name | 1996-09-26 | 2002-10-28 | Energia (Oil ; Gas) Inc. |
Name | 1996-09-26 | 2002-10-28 | Energia (Huile ; Gaz) Inc. |
Name | 1990-02-20 | 1996-09-26 | LES PETROLES L. & Y. DUMONT INC. |
Name | 1990-02-20 | 1996-09-26 | LES PETROLES L. ; Y. DUMONT INC. |
Name | 1990-02-02 | 1990-02-20 | 171790 CANADA INC. |
Status | 2014-10-16 | current | Dissolved / Dissoute |
Status | 1990-02-02 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-16 | Dissolution | Section: 210(3) |
2008-08-22 | Amendment / Modification | RO Changed. |
2008-04-09 | Amendment / Modification | |
2002-10-28 | Amendment / Modification | Name Changed. |
1990-02-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-04-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-05-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 8801 Trans-Canada Hwy. |
City | Saint-Laurent |
Province | QC |
Postal Code | H4S 1Z6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mirald Transport Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1991-02-26 |
Cr Transborder Services Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1992-02-28 |
Transport C.j.l.m. International Ltee | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1996-11-08 |
Malex Waste Systems Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1997-07-08 |
Transport Laval-chem Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1997-09-17 |
Routiers Experts (2000) Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1998-07-31 |
Canvec Logistique Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1998-07-29 |
D. Donnelly Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1913-06-25 |
6422217 Canada Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 2005-07-22 |
6518729 Canada Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 2006-02-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tf Tlh Canada Gp Inc. | 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6 | 2020-06-25 |
Tfi Transport 11 Inc. | 8801 Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6 | 2020-06-16 |
Human Research Standards Organization (hrso) | 201-8555 Route Transcanadienne, Montreal, QC H4S 1Z6 | 2019-10-02 |
10555355 Canada Inc. | 500-8801 Route Transcanadienne, MontrГ©al, QC H4S 1Z6 | 2017-12-22 |
Trans2d Logistics Inc. | 8801, Route Transcanadienne, Bureau 500, Saint-laurent, QC H4S 1Z6 | 2015-06-12 |
7775164 Canada Inc. | 8801, Trans-canada Hwy, Suite 500, Saint-laurent, QC H4S 1Z6 | 2011-02-10 |
7135025 Canada Inc. | 8555 Transcanada, St. Laurent, QC H4S 1Z6 | 2009-03-05 |
Transport Tfi 4 Inc. | 8801 Trans-canada Highway, Suite 500, St-laurent, QC H4S 1Z6 | 2006-08-02 |
6360327 Canada Inc. | 8585, Transcanada Highway Suite 300, St-laurent, QC H4S 1Z6 | 2005-03-09 |
4077253 Canada Inc. | 8585 Route Transcanadienne Bureau 300, St-laurent, QC H4S 1Z6 | 2002-09-24 |
Find all corporations in postal code H4S 1Z6 |
Name | Address |
---|---|
ALAIN BÉDARD | 96 DISCO RAOD, ETOBICOKE ON M9W 0A3, Canada |
JOSIANE MÉLANIE LANGLOIS | 8801 ROUTE TRANSCANADIENNE, SUITE 500, ST-LAURENT QC H4S 1Z6, Canada |
City | Saint-Laurent |
Post Code | H4S 1Z6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre De MÉcanique Edmond Inc. | 200 Boul. Des Laurentides, Laval, QC H7G 2T6 | 1981-09-08 |
Le Centre MГ©canique Bolduc Inc. | 2245 Boulevard Gauillaume-couture, Levis, QC G6W 2S2 | 1978-09-18 |
Centre De RÉhabilitation Bio-mÉcanique AvancÉe A.l. LtÉe | 11991 Pierre Baillargeon, Montreal, QC H1E 2E5 | 2004-11-29 |
Service MГ©canique Kr Inc. | 16 Rue De Fontenelle, Gatineau, QC J8T 8K8 | 2018-01-16 |
MÉcanique F.d. Inc. | 109b De La Collonie, Gatineau, QC J8P 4N1 | 2005-01-25 |
D.b.g. MÉcanique Inc. | 929 Hilaire-plante, Mcmasterville, QC J3G 6T8 | 2007-08-23 |
M3d MÉcanique Énergie Inc. | 445 Rue Des Industries, Le Gardeur, QC J5Z 4Y8 | 1985-04-09 |
Pjp MГ©canique Inc. | 384 Rue Rose, Otterburn Park, QC J3H 1M7 | 2011-07-14 |
MÉcanique Industrielle M. BÉgin Inc. | 78 Rue Fabre, Salaberry-de-valleyfield, QC J6S 4K7 | 2006-03-21 |
MÉcanique Industrielle G.c. Inc. | 1750, Rue La Grande, Saguenay, QC G7K 1H7 | 2009-05-25 |
Please comment or provide details below to improve the information on GHL Centre MГ©canique 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.