GASTIER INTERNATIONAL INC.

Address: 7825 Henri-bourassa Est, MontrГ©al, QC H1E 1N9

GASTIER INTERNATIONAL INC. (Corporation# 4187997) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2003.

Corporation Overview

Corporation ID 4187997
Business Number 878050103
Corporation Name GASTIER INTERNATIONAL INC.
Registered Office Address 7825 Henri-bourassa Est
MontrГ©al
QC H1E 1N9
Incorporation Date 2003-08-15
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Stéphane Stoll 10 avenue Curie, Chaville 92370, France
Paul Sheridan 8 Balsam Road, Toronto ON M4E 1P3, Canada
Fabrice Sepulchre 34 Saint Clements Avenue, Toronto ON M4R 1G9, Canada
Dmitry Cherskiy 56 avenue du General Leclerc, LE PECQ 78230, France
Richard Gauthier 4530 avenue Madison, Montréal QC H4B 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-06-10 current 7825 Henri-bourassa Est, MontrГ©al, QC H1E 1N9
Address 2010-09-15 2019-06-10 10400 Boulevard Du Golf, Anjou, QC H1J 2Y7
Address 2003-08-15 2010-09-15 8455 Boul. Langelier, St-leonard, QC H1P 2C5
Name 2003-08-15 current GASTIER INTERNATIONAL INC.
Status 2017-01-23 current Active / Actif
Status 2017-01-17 2017-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-08-15 2017-01-17 Active / Actif

Activities

Date Activity Details
2003-10-30 Amendment / Modification
2003-08-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-23 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 7825 Henri-Bourassa Est
City MontrГ©al
Province QC
Postal Code H1E 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346091 Canada Inc. 7545 Boul. Henri-bourassa E, MontrГ©al, QC H1E 1N9 2019-07-25
Hbt-aim Inc. 7825 Blvd. Henri-bourassa East, Montreal, QC H1E 1N9 2012-11-22
7585284 Canada Inc. 7945 Boul Henri-bourassa E, MontrÉal, QC H1E 1N9 2010-06-23
7585292 Canada Inc. 7945 Boul Henri-bourassa Est, MontrÉal, QC H1E 1N9 2010-06-23
Sladen Portes Et FenГЉtres Inc. 7515 Henri-bourassa Est, MontrГ©al, QC H1E 1N9 2008-12-11
7084439 Canada Inc. 7635 Henri-bourassa East, Montreal, QC H1E 1N9 2008-11-27
Nexgen Surveillance Analytique Inc. 7535 Henri Bourassa Est, Montreal, Quebec, QC H1E 1N9 2007-01-31
6540864 Canada Inc. 7551 Boul.henri Bourassa Est, Montreal, QC H1E 1N9 2006-03-21
6143407 Canada Inc. 7519, Henri-bourassa Est, MontrÉal, QC H1E 1N9 2003-10-01
Northern Godfathers Foundation 7535 Henri Bourassa East, Montreal, QC H1E 1N9 2002-12-02
Find all corporations in postal code H1E 1N9

Corporation Directors

Name Address
Stéphane Stoll 10 avenue Curie, Chaville 92370, France
Paul Sheridan 8 Balsam Road, Toronto ON M4E 1P3, Canada
Fabrice Sepulchre 34 Saint Clements Avenue, Toronto ON M4R 1G9, Canada
Dmitry Cherskiy 56 avenue du General Leclerc, LE PECQ 78230, France
Richard Gauthier 4530 avenue Madison, Montréal QC H4B 2V4, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1E 1N9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
Hub International QuÉbec LimitÉe 500-4428 Boul. St-laurent, Montréal, QC H2W 1Z5
International Clothings C.c.c. Ltd. 2121 Rue St-thomas, Longueuil, QC J4J 3R7 1985-06-28

Improve Information

Please comment or provide details below to improve the information on GASTIER INTERNATIONAL 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.