GVI AUTOMOTIVE MANAGEMENT INC. (Corporation# 6645135) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 23, 2006.
Corporation ID | 6645135 |
Business Number | 836674929 |
Corporation Name |
GVI AUTOMOTIVE MANAGEMENT INC. GESTION AUTOMOBILE GVI INC. |
Registered Office Address |
2115, Boul. Des Laurentides Laval QC H7M 4M2 |
Incorporation Date | 2006-10-23 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael Macaluso | 1460 Stone Church Road E., Hamilton ON L8W 3V3, Canada |
Jonathan Fitzpatrick | 4675 SW 74th Street, Coral Gables FL 33143, United States |
Scott O'Melia | 700-440 S. Church Street, Charlotte NC 28201, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-10-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-05-23 | current | 2115, Boul. Des Laurentides, Laval, QC H7M 4M2 |
Address | 2006-10-23 | 2014-05-23 | 2290, Avenue Letourneux, MontrÉal, QC H1V 2P2 |
Name | 2006-10-23 | current | GVI AUTOMOTIVE MANAGEMENT INC. |
Name | 2006-10-23 | current | GESTION AUTOMOBILE GVI INC. |
Status | 2020-05-09 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2006-10-23 | 2020-05-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-10-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-10-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-04-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uniban Canada Inc. | 2115, Boul. Des Laurentides, Laval, QC H7M 4M2 | 2007-01-17 |
9133887 Canada Inc. | 2115, Boul. Des Laurentides, Laval, QC H7M 4M2 | 2014-12-22 |
9213171 Canada Inc. | 2115, Boul. Des Laurentides, Laval, QC H7M 4M2 | 2015-03-09 |
9265708 Canada Inc. | 2115, Boul. Des Laurentides, Laval, QC H7M 4M2 | 2015-04-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9107835 Canada Inc. | 2149, Boulevard Des Laurentides, Laval, QC H7M 4M2 | 2014-12-03 |
Boston Merchant Financial Ltd. | 2135a Boul. Des Laurentides, Suite 200, Laval, QC H7M 4M2 | 2009-04-22 |
Groupe Nkosi Corp. | 2135a, Boul Des Laurentides, #136, Laval, QC H7M 4M2 | 2008-01-23 |
Good Looks Good Inc. | 2135a Boul.des Laurentides Suite#204, Laval, QC H7M 4M2 | 2006-11-15 |
4207432 Canada Inc. | 2135-a Des Laurentides, Suite #130, Laval, QC H7M 4M2 | 2003-12-03 |
6158633 Canada Limited | 2135a Blv Des Laurentides, #141, Laval, QC H7M 4M2 | 2003-11-10 |
6154727 Canada Inc. | 2135a, Boul. Des Laurentides, Suite 135, Laval, QC H7M 4M2 | 2003-11-01 |
6155618 Canada Corp. | 2135a, Boul. Des Laurentides, Suite 141, Vimont, Laval, QC H7M 4M2 | 2003-10-30 |
4143981 Canada Inc. | 2107 Boul. Des Laurentides, Laval, QC H7M 4M2 | 2003-03-10 |
3729478 Canada Inc. | 2165 Des Laurentides Boulevard, Laval, QC H7M 4M2 | 2000-03-09 |
Find all corporations in postal code H7M 4M2 |
Name | Address |
---|---|
Michael Macaluso | 1460 Stone Church Road E., Hamilton ON L8W 3V3, Canada |
Jonathan Fitzpatrick | 4675 SW 74th Street, Coral Gables FL 33143, United States |
Scott O'Melia | 700-440 S. Church Street, Charlotte NC 28201, United States |
City | Laval |
Post Code | H7M 4M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Systemes De Gestion Automobile Profitlink Inc. | 1305 Marie Victorin, St-bruno, QC J3V 4P7 | 1985-10-10 |
Gestion Automobile Christian Thibault Inc. | 3330, Rue LabbГ©, Sherbrooke, QC J1N 0B7 | 2010-01-04 |
Groupe Automobile O Inc. | 4405, Chemin De Chambly, Saint-hubert, QC J3Y 3M7 | 2016-12-14 |
Les Produits D'automobile I.c.m. Limitee | 90 Bates Road, Montreal, QC H2V 1A9 | 1977-07-08 |
Les Pieces D'automobile Dsf Inc. | 7881 Decarie Boulevard, Suite 303, Montreal, QC H4P 2H2 | 1985-05-09 |
Pieces & Accessoires D'automobile G.a.f. Ltee | 34 Rue Principale, Rouyn, QC J9X 4N9 | 1977-06-30 |
Les Produits D'automobile I.c.m. Limitee | 5485 Cote De Liesse Road, Montreal, QC H4P 1A4 | |
Les Produits De L'automobile C-mac Inc. | 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 | 1998-12-15 |
Cooperation Automobile Du Pacifique, Inc. | Royal Bank Plaza, Ste 3800 South Tower, Toronto, ON M5J 2J7 | 1984-03-28 |
Ottocam Fleet Management Services Inc. | 1637a Rue Principale, Granby, QC J2J 0M9 | 1996-02-01 |
Please comment or provide details below to improve the information on GVI AUTOMOTIVE MANAGEMENT INC..
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.