GDI Integrated Facility Services Inc.
GDI Services aux immeubles inc.

Address: 695 90e Avenue, Lasalle, QC H8R 3A4

GDI Integrated Facility Services Inc. (Corporation# 8368490) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8368490
Business Number 842244501
Corporation Name GDI Integrated Facility Services Inc.
GDI Services aux immeubles inc.
Registered Office Address 695 90e Avenue
Lasalle
QC H8R 3A4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVE SAMUEL 35 LEONARD'S CRESCENT, TORONTO ON M4N 3A5, Canada
CLAUDE BIGRAS 9007, boul. Gouin Ouest, Montréal QC H4K 1C3, Canada
JOHN B MACINTYRE 8 WANLESS CRESCENT, TORONTO ON M4N 3B7, Canada
DAVID GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
Carl Youngman 94 Clements Road, Newton MA 02458, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-01-01 current 695 90e Avenue, Lasalle, QC H8R 3A4
Name 2013-01-01 current GDI Integrated Facility Services Inc.
Name 2013-01-01 current GDI Services aux immeubles inc.
Status 2015-05-14 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2013-01-01 2015-05-14 Active / Actif

Activities

Date Activity Details
2015-05-14 Arrangement
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375062.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375224.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375267.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375321.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375372.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375429.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375453.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375461.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375488.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375038.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8375003.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 4180755.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 4276221.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 4446500.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 6382908.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 7681763.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8027927.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8374538.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8374546.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8374961.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8382328.
Section: 184 1

Office Location

Address 695 90e AVENUE
City LASALLE
Province QC
Postal Code H8R 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modern Cleaning Concept Gp Inc. 695 - 90th Avenue, Lasalle, QC H8R 3A4 2020-10-20
Accounting Care Empire Inc. 1003 90th Avenue, Montreal, QC H8R 3A4 2020-02-03
Air Care Empire Inc. 1003 90e Av, MontrГ©al, QC H8R 3A4 2019-08-06
Care Empire Inc. 1003 90e Avenue, Lasalle, QC H8R 3A4 2019-01-01
Truckit Canada Inc. 1015 90e Av, MontrГ©al, QC H8R 3A4 2018-07-20
Emerdia Marketing & Communications Inc. 393 Hachez, Lasalle, QC H8R 3A4 2009-09-01
6413935 Canada Inc. 1019, 90th Avenue, Lasalle, QC H8R 3A4 2005-07-04
4217497 Canada Inc. 1001 90e Avenue, Lasalle, QC H8R 3A4 2004-01-28
Beck Canada LtÉe 1001, 90e Avenue, Lasalle, QC H8R 3A4 2000-03-01
Modern Concept D'entretien Inc. 695 90iГЁme Avenue, Lasalle, QC H8R 3A4 1997-02-26
Find all corporations in postal code H8R 3A4

Corporation Directors

Name Address
DAVE SAMUEL 35 LEONARD'S CRESCENT, TORONTO ON M4N 3A5, Canada
CLAUDE BIGRAS 9007, boul. Gouin Ouest, Montréal QC H4K 1C3, Canada
JOHN B MACINTYRE 8 WANLESS CRESCENT, TORONTO ON M4N 3B7, Canada
DAVID GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
Carl Youngman 94 Clements Road, Newton MA 02458, United States

Competitor

Search similar business entities

City LASALLE
Post Code H8R 3A4

Similar businesses

Corporation Name Office Address Incorporation
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22
Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1969-11-06
Cga Shared Services Facility Corp./centre De Services PartagГ©s Cga Corp. 1333 West Broadway, #410, Vancouver, BC V6H 4C1 2001-07-17
Sci Facility Services Canada Inc. 528 Rue Toussaint, Laval, Quebec, QC H7X 3N5 2004-02-03
Sci Facility Services Canada Inc. 528 Rue Toussaint, Laval, QC H7X 3N5 2004-02-03
Sertin, Societe De Services Techniques Integres Ltee 841 Marguerite Bourgeois, Quebec, QC 1973-12-12
Zim Integrated Shipping Services (canada) Co. Ltd. 1155 RenГ©-lГ©vesque Blvd. West, Suite 400, MontrГ©al, QC H3B 4R1 1975-10-14
Asist - Animal Services & Integrated Support Teams 190 O'connor Street, #200, Ottawa, ON K2P 2R3 2010-02-17
Dan Blizzard Integrated Services Inc. 437 B, Route 138, Saint-augustin De Desmaures, QC G3A 2P4 2001-06-05
Xquisit Facility Services Ltd. 2 Isa Crt., Vaughan, ON L4H 1J4 2013-10-10

Improve Information

Please comment or provide details below to improve the information on GDI Integrated Facility Services 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.