LOCATIONS GALIOT INC.
GALIOT RENTALS INC.

Address: 1090 Boulevard Monseigneur-de-laval, Baie St-paul, QC G3Z 2W9

LOCATIONS GALIOT INC. (Corporation# 4350871) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 2006.

Corporation Overview

Corporation ID 4350871
Business Number 807406343
Corporation Name LOCATIONS GALIOT INC.
GALIOT RENTALS INC.
Registered Office Address 1090 Boulevard Monseigneur-de-laval
Baie St-paul
QC G3Z 2W9
Incorporation Date 2006-02-17
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
Samuel Tremblay 2 rue Notre-Dame, Notre-Dame-des-Monts QC G0T 1L0, Canada
GILLES TREMBLAY 388 ST-ÉTIENNE, LA MALBAIE QC G5A 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-16 current 1090 Boulevard Monseigneur-de-laval, Baie St-paul, QC G3Z 2W9
Address 2015-03-26 2015-09-16 461 Chemin Des Champs-fleuris, Les Г‰boulements, QC G0A 2M0
Address 2006-02-17 2015-03-26 1090 Boul. Monseigneur De Laval, Baie St-paul, QC G3Z 2W9
Name 2006-02-17 current LOCATIONS GALIOT INC.
Name 2006-02-17 current GALIOT RENTALS INC.
Status 2018-07-20 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2018-07-17 2018-07-20 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2006-02-17 2018-07-17 Active / Actif

Activities

Date Activity Details
2018-07-20 Discontinuance / Changement de rГ©gime Jurisdiction: Quebec / QuГ©bec
2008-05-12 Amendment / Modification
2006-02-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-03-20 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 1090 BOULEVARD MONSEIGNEUR-DE-LAVAL
City BAIE ST-PAUL
Province QC
Postal Code G3Z 2W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dramis International LtÉe 1064 Boul. Monseigneur-de Laval, Baie-saint-paul, QC G3Z 2W9 2014-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Evelea Technologies Inc. 6, Rue Ernest-trotier, Baie-saint-paul, QC G3Z 0A3 2017-05-11
Swift Carbon Canada Inc. 6, Rue Ernest-trottier, Baie-saint-paul, QC G3Z 0A3 2013-11-01
Gestion Jean Dubuc Inc. 1 Rue Des Pommiers, Baie St-paul, QC G3Z 0E2 2006-10-27
Placements Transit-actions Ltee 11 Rue Saint-jean-baptiste, Suite 203, Baie-saint-paul, QC G3Z 1M1 1986-02-24
Chambre De Commerce De Charlevoix 11 Saint-jean Baptiste, Bureau 209, Baie-saint-paul, QC G3Z 1M1 1940-06-27
Hydromel Charlevoix Inc. 71, Rue Saint-jean-baptiste, Baie-saint-paul, QC G3Z 1M5 2019-07-11
Guichet Du Coin Inc. 113, Rue Sainte-anne, Baie-saint-paul, QC G3Z 1N9 2017-11-29
Jo-mic Distributions Ltd. 29 Rue Ste-anne, Baie St-paul, QC G3Z 1N9 1989-02-15
CroisiÈres Cabaret LtÉe 331, Route 362, Baie-saint-paul, QC G3Z 1R7 2016-04-01
Kelley's Deck Chairs Inc. 3751 Rue Principale, Baker Brook, N.b., QC G3Z 1R7 2002-08-26
Find all corporations in postal code G3Z

Corporation Directors

Name Address
Samuel Tremblay 2 rue Notre-Dame, Notre-Dame-des-Monts QC G0T 1L0, Canada
GILLES TREMBLAY 388 ST-ÉTIENNE, LA MALBAIE QC G5A 1Z8, Canada

Competitor

Search similar business entities

City BAIE ST-PAUL
Post Code G3Z 2W9

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Galiot Inc. 461 Chemin Des Champs-fleuris, Les Г‰boulements, QC G0A 2M0 2006-02-17
Locations Olympiques Ltee 2325 Guy St, Montreal, QC 1975-02-10
Locations Pro-cam MontrÉal Inc. 1796, Rue Du Cannonier, Chambly, QC J3L 0P9 2016-06-20
Chanteclair Locations Www.chalets.ca Rentals Inc. 300 Montee Rosa, Sainte Agathe, QC J8C 2Z7 1999-10-04
G.h. Locations Ltee 3244 Est R Beaubien, Suite 200, Montreal, QC H1Y 1H7 1972-07-18
Locations Tab Ltee 800 Dorchester Blvd West, Suite 2536, Montreal 113, QC H3B 1X9 1953-08-12
Sound & Light Rentals Inc. 4 Terrasse Goyer, Suite 404, Deux Montagnes, QC J7R 4W1 1985-02-22
D.r. Trucks and Trailors Rentals Ltd. 69 Rue Ontario, Suite 69 Cp 430, Notre-dame Du Nord, QC J0Z 3B0 1979-01-03
Homes Spaces and Vacations Rentals (hsvr) Inc. 2967 Dundas Street West, Toronto, ON M6P 1Z2 2019-01-24
G.r. Show Case Rentals & Sales Ltd. 2635 Le Corbusier, Chomedey, Laval, QC H7S 2B3 1978-03-16

Improve Information

Please comment or provide details below to improve the information on LOCATIONS GALIOT 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.