GESTION GILLES COMTOIS INC.

Address: 5022, Route 132, Sainte-catherine, QC J5C 1L8

GESTION GILLES COMTOIS INC. (Corporation# 7119275) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2009.

Corporation Overview

Corporation ID 7119275
Business Number 820456895
Corporation Name GESTION GILLES COMTOIS INC.
Registered Office Address 5022, Route 132
Sainte-catherine
QC J5C 1L8
Incorporation Date 2009-02-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD GALLAGHER 5017, RUE GROSVENOR, MONTREAL QC H3W 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-26 current 5022, Route 132, Sainte-catherine, QC J5C 1L8
Address 2009-02-05 2012-01-26 53, Saint-pierre, Saint-constant, QC J5A 1B9
Name 2009-02-05 current GESTION GILLES COMTOIS INC.
Status 2014-08-07 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-02-05 2014-08-07 Active / Actif

Activities

Date Activity Details
2009-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-04-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-03-15 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 5022, Route 132
City Sainte-Catherine
Province QC
Postal Code J5C 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
HÔpital VÉtÉrinaire Roussillon Inc. 5022, Route 132, Sainte-catherine, QC J5C 1L8 2009-02-05
8949506 Canada Inc. 5022, Route 132, Sainte-catherine, QC J5C 1L8 2014-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
7772327 Canada Inc. 5040 Route 132, Sainte-catherine, QC J5C 1L8 2011-02-07
Clinique Dentaire Psarra Ghatas Inc. 5174 Rte 132, Saint-catherine, QC J5C 1L8 2008-12-08
3986543 Canada Inc. 5210 Rte 132, Ste-catherine, QC J5C 1L8 2001-12-17
HÔpital VÉtÉrinaire Roussillon Inc. 5022 Route 132, Sainte-catherine, QC J5C 1L8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Umerch Inc. 35, Place Charles-lemoyne, #5, Ste-catherine, QC J5C 0A2 2005-02-10
Reefer Expert Limited 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-10
Northern Lights Container Sales Ltd. 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-29
Maria-alexander Inc. 610 Promenade Du CollГЁge, Sainte-catherine, QC J5C 0A6 2011-09-12
3072321 Canada Inc. 101-4985 Boul. Marie-victorin, Ste-catherine, QC J5C 0C2 1994-09-28
Databank Financial Reserve and Wealth Management Group Inc. 343 Rue Centrale, Ste-catherine, QC J5C 1A2 2019-06-20
8742537 Canada Inc. 1160 Centrale, City of St. Catherine, QC J5C 1A2 2013-12-30
Espace Design Briques Et Pierres Inc. 469 Centrale, Ste-catherine, QC J5C 1A2 2012-08-21
7790996 Canada Inc. 1160 Rue Centrale, Ste-catherine, QC J5C 1A2 2011-03-16
6989080 Canada Inc. 5480, Boul. Saint-laurent, Sainte-catherine, QC J5C 1B1 2008-06-05
Find all corporations in postal code J5C

Corporation Directors

Name Address
EDWARD GALLAGHER 5017, RUE GROSVENOR, MONTREAL QC H3W 2M2, Canada

Competitor

Search similar business entities

City Sainte-Catherine
Post Code J5C 1L8

Similar businesses

Corporation Name Office Address Incorporation
Gestion J.s. Comtois Inc. 63 Rue Quidoz, Sainte-thГ©rГЁse, QC J7E 4L3 2010-11-09
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Exportation Int'l Comtois Inc. 2802, Route 259, Notre-dame-du-bon-conseil, QC J0C 1A0 1996-04-25
Gilles Gagne & Associates Management Inc. 12191 Rue Beausejour, Montreal, QC H4K 1W9 1980-07-29
Gilles L. Gagnon Management Inc. 784 Rue Charlevoix, C.p. 1325, Rock Forest, QC J1N 1B8 1986-01-21
Gilles Martin Holdings Inc. 2112 Place Memphre Club, App.208, Magog, QC J1X 5X5 1997-08-08
Gilles Bedard Holding Ltd. 10160 Rue Christophe Colomb, Montreal, QC 1981-03-12
Gilles E. Richer Holdings Inc. 326 Rue Ellerton, Mont Royal, QC H3P 1E9 1983-12-23
Gilles Pellerin Management Inc. 4480 Rue Moreau, Sherbrooke, QC J1L 1V2 1979-12-21
Gestion Gilles Gariepy Inc. 375 Taillon, Montreal, QC H1L 4J2 1980-11-20

Improve Information

Please comment or provide details below to improve the information on GESTION GILLES COMTOIS 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.