GHL Centre MГ©canique Inc.

Address: 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6

GHL Centre MГ©canique Inc. (Corporation# 2571021) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1990.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 8801 Trans-Canada Hwy.
City Saint-Laurent
Province QC
Postal Code H4S 1Z6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4S 1Z6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GHL Centre MГ©canique 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.