GESTION COBA INC.
COBA HOLDINGS INC.

Address: 218 Brunswick Blvd., Pointe Claire, QC H9R 1A6

GESTION COBA INC. (Corporation# 359947) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 19, 1969.

Corporation Overview

Corporation ID 359947
Corporation Name GESTION COBA INC.
COBA HOLDINGS INC.
Registered Office Address 218 Brunswick Blvd.
Pointe Claire
QC H9R 1A6
Incorporation Date 1969-11-19
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
F.G. ZWIRZ 4410 GRAHAM DRIVE, PIERREFONDS QC H9H 2B8, Canada
L.K. WALCH BOX 46 R.R. # 1, HUDSON QC J7V 5V5, Canada
H. WIDMAIER 4 KOPPSTRASSE, 8 MUENCHEN, WEST GERMANY , Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-10-23 1977-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-11-19 1977-10-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1969-11-19 current 218 Brunswick Blvd., Pointe Claire, QC H9R 1A6
Name 1987-06-26 current GESTION COBA INC.
Name 1987-06-26 current COBA HOLDINGS INC.
Name 1981-02-11 1987-06-26 ELECTRONIQUES COBA INC.
Name 1981-02-11 1987-06-26 COBA ELECTRONICS INC.
Name 1969-11-19 1981-02-11 COBA ELECTRONICS LTD.
Status 2003-01-02 current Dissolved / Dissoute
Status 1989-09-06 2003-01-02 Active / Actif
Status 1989-02-03 1989-09-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1977-10-24 Continuance (Act) / Prorogation (Loi)
1969-11-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1989-05-31 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 218 BRUNSWICK BLVD.
City POINTE CLAIRE
Province QC
Postal Code H9R 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Keyboard Template Canada Inc. 218 Brunswick Blvd., Pointe-claire, QC H9R 1A6 1986-12-18
Electroniques Coba Inc. 218 Brunswick Blvd., Pointe-claire, QC H9R 1A6 1987-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honeybee Media Corporation 210 Brunswick Avenue, Pointe Claire, QC H9R 1A6 1998-08-01
Compu-dream for Kids Association 220 Brunswick Boulevard, Pointe Claire, QC H9R 1A6 1997-12-31
3257380 Canada Inc. 220-b Brunswick Blvd, Pte-claire, QC H9R 1A6 1996-05-07
2854627 Canada Inc. 218 Brunswick Boulevard, Pointe Claire, QC H9R 1A6 1992-09-23
Les Services Gyygnet Inc. 220 Brunswick Boul, Pointe-claire, QC H9R 1A6 1992-06-01
Irving Le Fou (no 1) Inc. 220-b Brunswick Boul., Pointe Claire, QC H9R 1A6 1992-06-01
Dr. Mehran, Care Products Inc. 212 Boul Brunswick, Pointe-claire, QC H9R 1A6 1989-07-14
Simdev Electronique Inc. 222 Brunswick Blvd, Pointe Claire, QC H9R 1A6 1989-05-24
Compagnie Enercentre Du Canada Inc. 212 Brunswick, Pointe Claire, QC H9R 1A6 1981-03-23
Compagnie Enertrade Du Canada Inc. 212 Brunswick Blvd, Pointe Claire, QC H9R 1A6 1981-03-23
Find all corporations in postal code H9R1A6

Corporation Directors

Name Address
F.G. ZWIRZ 4410 GRAHAM DRIVE, PIERREFONDS QC H9H 2B8, Canada
L.K. WALCH BOX 46 R.R. # 1, HUDSON QC J7V 5V5, Canada
H. WIDMAIER 4 KOPPSTRASSE, 8 MUENCHEN, WEST GERMANY , Germany

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R1A6

Similar businesses

Corporation Name Office Address Incorporation
Electroniques Coba Inc. 218 Brunswick Blvd., Pointe-claire, QC H9R 1A6 1987-08-20
Furniture Coba Inc. 600 Orly Avenue, Dorval, QC H9P 1E9 1989-04-21
Coba Steel Inc. 55 Bellcrest Road, Brampton, ON L6Y 0Z7 2020-05-09
Coba Solutions Inc. 25 Bamburgh Circle, Suite 2239, Toronto, ON M1W 3W2 1999-11-26
Coba-garcia Enterprise Inc. 53 Clifford Fairbarn Dr, East Gwillimbury, ON L9N 0S1 2015-06-23
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
Hfm-eq Holdings Inc. 307 Rue Tarrant, Magog, QC J1X 3P3 2020-12-10
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Ric'art LtГ©e 175-2333, Rue Galvani, QuГ©bec, QC G1N 4G3 2014-02-13

Improve Information

Please comment or provide details below to improve the information on GESTION COBA 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.