GOJIT (MONTREAL) INC.

Address: 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6

GOJIT (MONTREAL) INC. (Corporation# 3136019) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1995.

Corporation Overview

Corporation ID 3136019
Business Number 895368264
Corporation Name GOJIT (MONTREAL) INC.
Registered Office Address 800 Rue Du Square-victoria
4700
Montreal
QC H4Z 1H6
Incorporation Date 1995-04-06
Dissolution Date 2014-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER L. OVERING 120 ST-HENRI ROAD, STE-MARTHE, VAUDREUIL QC J0P 1W0, Canada
PIERRE POLIQUIN 1485 chemin du Bord-du-Lac, Dorval QC H9S 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-04-05 1995-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-12-17 current 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6
Address 1995-04-06 2014-12-17 10315 Cote De Liesse Rd, Dorval, QC H9P 1A6
Name 1999-04-14 current GOJIT (MONTREAL) INC.
Name 1997-01-31 1999-04-14 JITLOGISTIC (MONTREAL) INC.
Name 1995-04-06 1997-01-31 MAX JIT INC.
Status 2014-12-22 current Dissolved / Dissoute
Status 1995-04-06 2014-12-22 Active / Actif

Activities

Date Activity Details
2014-12-22 Dissolution Section: 210(2)
1999-04-14 Amendment / Modification Name Changed.
1995-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-11 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 800 rue du Square-Victoria
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Goexpressions Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1999-06-23
Gojit (brampton) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-02-27
Max-24 Ltl (canada) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-04-03
Gojit America Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 2002-08-27
Collage Pediatric Therapy Center Inc. 800 Rue Du Square-victoria, Bureau 4000, Montreal, QC H4Z 0A4 2010-02-23
Econeriam Inc. 800 Rue Du Square-victoria, Suite 4700, MontrГ©al, QC H4Z 1H6 1984-02-15
Fondation Fasken Martineau Dumoulin 800 Rue Du Square-victoria, Bureau 3500, MontrГ©al, QC H4Z 1E9 2012-11-14
8360588 Canada Inc. 800 Rue Du Square-victoria, 4120, MontrГ©al, QC H4Z 1A1 2012-11-27
8830070 Canada Inc. 800 Rue Du Square-victoria, Suite 3700, Montreal, QC H4Z 1A1 2014-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Gestion Zelda Nussbaum Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 1983-07-04
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
PETER L. OVERING 120 ST-HENRI ROAD, STE-MARTHE, VAUDREUIL QC J0P 1W0, Canada
PIERRE POLIQUIN 1485 chemin du Bord-du-Lac, Dorval QC H9S 2E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
Gojit (brampton) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-02-27
Gojit America Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 2002-08-27
Gojit Citylink Inc. 10315 Cote De Liesse Rd., Dorval, QC H9P 1A6 1999-06-23
Montreal Strategy Consulting Group Corporation 1288 Avenue, Des Canadiens-de-montreal, Suite 3204, Montreal, QC H3C 3B3 2020-09-16
Men's Wear Booking Mart of Montreal 429 Rue St-vincent, Suite 300, Montreal, QC H2Y 3A6 1982-10-08
Fondation De L'institut De Readaptation De Montreal 6300 Darlington Ave, Montreal 251, QC H3S 2J4 1971-12-23
Entrepot D'attente De Montreal Inc. 7600 Notre Dame West, Montreal, QC H4C 3K4 1983-09-12
Gethsemane Baptist Church of Montreal 6215 Cote Saint Luc, Montreal, QC H3X 2H3 1995-03-03
Societe Canadienne D'analgesie De Montreal 1609 Est Rue Fleury, Montreal, QC H2C 1S9 1972-08-24
The Ministry To Seafarers of The Christian Reformed Church 200 Rue De La Commune, Port of Montreal, Grand Quai De Montreal, Montreal, QC H2Y 4B2 1985-01-29

Improve Information

Please comment or provide details below to improve the information on GOJIT (MONTREAL) 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.