GESTION ICON 6.0 INC. (Corporation# 3441903) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1997.
Corporation ID | 3441903 |
Business Number | 871782165 |
Corporation Name |
GESTION ICON 6.0 INC. ICON 6.0 HOLDINGS INC. - |
Registered Office Address |
225 Norman Lachine QC H8R 1A3 |
Incorporation Date | 1997-12-05 |
Dissolution Date | 2014-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CONSTANTINE MOUSSIS | 4115 CHEMIN DE LA CÔTE-DES-NEIGES, # 3, MONTRÉAL QC H3H 1X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-12-05 | 1997-12-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-07-28 | current | 225 Norman, Lachine, QC H8R 1A3 |
Address | 1997-12-05 | 2008-07-28 | 1170 Gilles, Fabreville, QC H7P 4T2 |
Name | 1997-12-05 | current | GESTION ICON 6.0 INC. |
Name | 1997-12-05 | current | ICON 6.0 HOLDINGS INC. - |
Status | 2014-12-01 | current | Dissolved / Dissoute |
Status | 1997-12-05 | 2014-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-01 | Dissolution | Section: 210(3) |
1997-12-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-03-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-03-23 | 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 |
---|---|---|
Investissements Altoca Inc. | 225 Norman, Lachine, QC H8R 1A3 | 1997-11-24 |
Hi-fi + Room Inc. | 225 Norman, Lachine, QC H8R 1A3 | 2005-11-23 |
10287547 Canada Inc. | 225 Norman, Lachine, QC H8R 1A3 | 2017-06-20 |
11130994 Canada Inc. | 225 Norman, Lachine, QC H8R 1A3 | 2018-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11130480 Canada Inc. | 255 Norman Street, Lachine, QC H8R 1A3 | 2018-12-05 |
Reno-care Property Services Inc. | 391 Norman, Lachine, QC H8R 1A3 | 2010-10-25 |
Trangistik-torque (tti) Inc. | 325 Rue Norman, Lachine, QC H8R 1A3 | 2006-12-01 |
C-58 Plastipro Inc. | 395 Rue Norman, Ville St-pierre, QC H8R 1A3 | 2004-05-20 |
Auto Rajtech 2000 Inc. | 391 Rue Norman, Porte B, Saint Pierre, QC H8R 1A3 | 2000-05-08 |
Location De Remorques Étoile Bleue (quÉbec) Inc. | 325, Rue Norman, Montréal, QC H8R 1A3 | 1999-06-17 |
Les Pompes Soliflo Pumps Ltee/ltd. | 375 Rue Norman, App. A, Ville Saint-pierre, QC H8R 1A3 | 1993-12-23 |
172050 Canada Ltd./ltee. | 397 Norman Street, Lachine, QC H8R 1A3 | 1990-01-25 |
Enseicom Inc. | 225 Norman Street, St-pierre, QC H8R 1A3 | 1982-09-29 |
166250 Canada Inc. | 355 Norman, Lachine, Quebec, QC H8R 1A3 | 1982-03-31 |
Find all corporations in postal code H8R 1A3 |
Name | Address |
---|---|
CONSTANTINE MOUSSIS | 4115 CHEMIN DE LA CÔTE-DES-NEIGES, # 3, MONTRÉAL QC H3H 1X1, Canada |
City | LACHINE |
Post Code | H8R 1A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cie D'optique Icon Ltee | 5858, Cote Des Neiges, Ste 205, MontrГ©al, QC H3S 1Z1 | 1980-12-18 |
Les VГЉtements De Sport Icon Inc. | 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 | 1994-03-02 |
Recherche Clinique Icon (canada) Inc. | 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 | 2002-10-09 |
Icon-elite Group Inc. | 380 Rue Deslauriers, MontrГ©al, QC H4N 1V8 | 2006-12-15 |
Icon Crete Holdings Inc. | 13 Mcavoy Drive, Barrie, ON L4N 0R1 | 2007-07-19 |
Eco Icon Inc. | 288 Penn Ave, Newmarket, ON L3Y 2S6 | 2018-09-11 |
Icon Stucco Inc. | 62 Via Cristina Way, Woodbridge, ON L4H 1S1 | 2008-01-24 |
Icon Bias Inc. | 503 Maclaren Street, #4, Ottawa, ON K1R 5K5 | 2020-02-26 |
Icon Stone & Tile Inc. | 525 36e Avenue S.e., Calgary, AB T2G 1W5 | |
Digi Icon Inc. | 1 Massey Sq., Apt. 1415, Toronto, ON M4C 5L4 | 2010-10-28 |
Please comment or provide details below to improve the information on GESTION ICON 6.0 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.