GEC CRYOGENICS LTD.
GEC CRYOGÉNIE LTÉE

Address: 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7

GEC CRYOGENICS LTD. (Corporation# 3596478) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1999.

Corporation Overview

Corporation ID 3596478
Corporation Name GEC CRYOGENICS LTD.
GEC CRYOGÉNIE LTÉE
Registered Office Address 1200 Mcgill College Avenue
Suite 1100
Montreal
QC H3B 4G7
Incorporation Date 1999-03-11
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEIKH FADEL H.H. AL SABAH P.O. BOX 103, HAVALLI , Kuwait
ENNIO DI PIETRO 16 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
SANDOR FEHER 7010 TURENNE PLACE, BROSSARD QC J4W 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-03-11 current 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7
Name 1999-03-11 current GEC CRYOGENICS LTD.
Name 1999-03-11 current GEC CRYOGÉNIE LTÉE
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-03-11 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1200 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lepap Canada Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1998-05-01
Paysystems Corporation 1200 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3B 4G7 1998-11-12
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Menihek Alloy Inc. 1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7 2001-12-18
Feditel LtÉe 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2004-01-09
4233816 Canada Inc. 1200 Mcgill College Avenue, Local R-70, Montreal, QC H3B 4G7 2004-05-10
Rodolcas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1981-01-26
Investicas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1985-10-30
Casgrain & Compagnie LimitÉe 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1994-09-01
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
SHEIKH FADEL H.H. AL SABAH P.O. BOX 103, HAVALLI , Kuwait
ENNIO DI PIETRO 16 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
SANDOR FEHER 7010 TURENNE PLACE, BROSSARD QC J4W 2X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
C.c.l. Cryogenics Canada Ltd. 824 Place Sardaigne, Brossard, QC J4X 1L7 1990-02-06
Zero Point Cryogenics Incorporated 8913 97 St, Edmonton, AB T6E 4X9 2017-07-04
Applied Cryogenics Canada Inc. 113 Mcmaster, Ajax, ON L1S 2E6 1989-08-31
Hager Cryogenics Quebec Inc. 2396 Industrial Street, Burlington, ON L7P 1A5 2004-11-02
Solution CryogГ©nique Inc. 1851 Rue D'helsinki, Terrebonne, QC J6X 4R2 2006-06-14
Compagnie Supraconducteur Et Cryogenie Du Canada Limitee P.o.box 280, St. Lambert, QC J4P 3N8 1971-02-02

Improve Information

Please comment or provide details below to improve the information on GEC CRYOGENICS LTD..

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.