GDI Integrated Facility Services Inc. (Corporation# 8368490) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
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 |
City | LASALLE |
Post Code | H8R 3A4 |
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 |
Please comment or provide details below to improve the information on GDI Integrated Facility Services 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.