GVI AUTOMOTIVE MANAGEMENT INC.
GESTION AUTOMOBILE GVI INC.

Address: 2115, Boul. Des Laurentides, Laval, QC H7M 4M2

GVI AUTOMOTIVE MANAGEMENT INC. (Corporation# 6645135) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 23, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2006-10-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2115, boul. des Laurentides
City Laval
Province QC
Postal Code H7M 4M2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Laval
Post Code H7M 4M2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GVI AUTOMOTIVE MANAGEMENT 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.