G.H. LOCATIONS LTEE
G.H. ALL RENTALS LTD.

Address: 3244 Est R Beaubien, Suite 200, Montreal, QC H1Y 1H7

G.H. LOCATIONS LTEE (Corporation# 448532) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1972.

Corporation Overview

Corporation ID 448532
Corporation Name G.H. LOCATIONS LTEE
G.H. ALL RENTALS LTD.
Registered Office Address 3244 Est R Beaubien
Suite 200
Montreal
QC H1Y 1H7
Incorporation Date 1972-07-18
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JEAN HUOT 1715 RUE TACHREAU, DUVERNAY-LAVAL QC H7G 2P1, Canada
GUY HUOT 805 RUE DE CHATEAUGUAY, BOUCHERVILLE QC J4B 5H6, Canada
NICOLE HUOT 805 RUE DE CHATEAUGUAY, BOUCHERVILLE QC J4B 5H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-07-18 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1972-07-18 current 3244 Est R Beaubien, Suite 200, Montreal, QC H1Y 1H7
Name 1972-07-18 current G.H. LOCATIONS LTEE
Name 1972-07-18 current G.H. ALL RENTALS LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1972-07-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3244 EST R BEAUBIEN
City MONTREAL
Province QC
Postal Code H1Y 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
143900 Canada Inc. 3244 Est Beaubien, Montreal, QC H1Y 1H7 1985-06-05
Kobza - Bandura Luthiers, Chansonniers & Troubadours Inc. 3244 Beaubien St. East, Suite 206, Montreal, QC H1Y 1H7 1984-12-21
127608 Canada Inc. 3244 Est Rue Beaubien, Montreal, QC H1Y 1H7 1983-11-14
Gestion Gaston Mc Graw Inc. 3244 Beaubien Est, Montreal, QC H1Y 1H7 1983-07-11
Gestion Louis A. Boudreau Inc. 3244 Beaubien, Montreal, QC H1Y 1H7 1982-12-30
Grondines-waskiewicz- Courtiers D'assurances Generales -general Insurance Agents, Inc. 3234 Beaubien Stgreet East, Montreal, QC H1Y 1H7 1982-11-10
The Group Ten Plus Two Entreprises Inc. 3244 Beaubien East, Suite 210, Montreal, QC H1Y 1H7 1981-07-15
Gestion Cofibec Limitee 3244 Est, Ru Beaubien, Suite 222, Montreal, QC H1Y 1H7 1980-07-29
Gestion Sudriv Limitee 3244 Est, Rue Beaubien, Suite 202, Montreal, QC H1Y 1H7 1979-07-12
94193 Canada Ltd. 3244 Beaubien Street East, Suite 222, Montreal, QC H1Y 1H7 1978-02-01
Find all corporations in postal code H1Y1H7

Corporation Directors

Name Address
JEAN HUOT 1715 RUE TACHREAU, DUVERNAY-LAVAL QC H7G 2P1, Canada
GUY HUOT 805 RUE DE CHATEAUGUAY, BOUCHERVILLE QC J4B 5H6, Canada
NICOLE HUOT 805 RUE DE CHATEAUGUAY, BOUCHERVILLE QC J4B 5H6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y1H7

Similar businesses

Corporation Name Office Address Incorporation
Locations Olympiques Ltee 2325 Guy St, Montreal, QC 1975-02-10
Locations Tab Ltee 800 Dorchester Blvd West, Suite 2536, Montreal 113, QC H3B 1X9 1953-08-12
D.r. Trucks and Trailors Rentals Ltd. 69 Rue Ontario, Suite 69 Cp 430, Notre-dame Du Nord, QC J0Z 3B0 1979-01-03
G.r. Show Case Rentals & Sales Ltd. 2635 Le Corbusier, Chomedey, Laval, QC H7S 2B3 1978-03-16
Reinerg Rentals Ltd. 12280 Gourdeau, Neufchatel, QC G2A 3E4 1976-08-13
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
Torbec Rentals Ltd. 117 Labrosse, Pointe-claire, QC 1980-04-17
Treco Rentals Ltd. Centre Industriel St-romuald, Quebec, QC G6W 5M6 1981-05-27
Locations Locatel Ltee 5591 Rue Pare, Ville Mont-royal, QC H4P 1P7 1976-09-27
Les Locations D'equipement Pontiac Ltee County of Pontiac, Campbell's Bay, QC J0X 1K0 1981-08-25

Improve Information

Please comment or provide details below to improve the information on G.H. LOCATIONS LTEE.

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.