GLEEPAD IMPORT EXPORT INC. (Corporation# 9106227) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 2014.
Corporation ID | 9106227 |
Business Number | 825852593 |
Corporation Name | GLEEPAD IMPORT EXPORT INC. |
Registered Office Address |
1 Westmount Square Suite 1001 Westmount QC H3Z 2P9 |
Incorporation Date | 2014-12-01 |
Dissolution Date | 2017-10-08 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Frantz Elie Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
Ivane Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
Clifford Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-06-25 | current | 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 |
Address | 2014-12-01 | 2020-06-25 | 2216 Rue NoГ«l, MontrГ©al, QC H4M 1R9 |
Name | 2014-12-01 | current | GLEEPAD IMPORT EXPORT INC. |
Status | 2020-06-22 | current | Active / Actif |
Status | 2017-10-08 | 2020-06-22 | Dissolved / Dissoute |
Status | 2017-05-11 | 2017-10-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-12-01 | 2017-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-22 | Revival / Reconstitution | |
2017-10-08 | Dissolution | Section: 212 |
2014-12-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2020-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2020-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2020-06-17 | 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 |
---|---|---|
Essex Jewellery (eastern) Ltd. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1976-11-22 |
2791471 Canada Inc. | 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 | 1992-01-30 |
Compagnie De Navigation Canadien Et Global Ltee | 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9 | |
Hippodollar + Inc. | 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 | 1992-04-28 |
Barry Pascal Et AssociÉs LtÉe | 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 | 1992-05-01 |
2824680 Canada Inc. | 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 | 1992-06-03 |
Agence Gibson Canadien Et Global Inc. | 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 | 1992-06-03 |
Gestion De Biens E.n.r. Inc. | 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 | 1992-07-15 |
2873885 Canada Inc. | 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 | 1992-12-01 |
Investissements Krdl Inc. | 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 | 1992-12-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zayzay Real Estate Inc. | 1100-1 Westmount Square, Westmount, QC H3Z 2P9 | 2020-12-01 |
12319071 Canada Inc. | 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 | 2020-09-04 |
Walter Ime Gp Inc. | 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 | 2020-08-25 |
11758454 Canada Inc. | 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2019-11-26 |
11596365 Canada Inc. | 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 | 2019-08-29 |
11132415 Canada Inc. | 300-1 Westmount Square, Westmount, QC H3Z 2P9 | 2018-12-06 |
Walter Edge Gp Inc. | 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-26 |
Walter Global Asset Management Inc. | 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-25 |
Global Citizen Forum | 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2018-03-15 |
9332081 Canada Inc. | 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 | 2018-03-02 |
Find all corporations in postal code H3Z 2P9 |
Name | Address |
---|---|
Frantz Elie Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
Ivane Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
Clifford Bissainthe | 3035 Pierre-Thomas-Hurteau, Apt. 4, Saint-Hubert QC J3Y 8S4, Canada |
City | Westmount |
Post Code | H3Z 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
V.a.s. Cars Accessories Import/export Ltd. | 1463 Du Portage, Chicoutimi, QC G7H 7C5 | 1995-05-09 |
Import-export Cheval Noir Inc. | 665, Ste-evelyne, Saint-benoГ®t Labre, QC G0M 1P0 | 2009-09-17 |
Import/export Electric Beauty Inc. | 2600, Boulevard Laurier, QuГ©bec, QC G1V 4T3 | 2017-08-29 |
Par Amour Import Export Inc. | 145, Boulevard Du CurГ©-labelle, Bureau 2, Laval, QC H7V 2R7 | 2017-08-16 |
The Gallic Connection Import/export Inc. | 3-575 Old St-patrick, Ottawa, ON K1N 9H5 | 1983-02-24 |
W.j.m. Import/export Group's Inc. | 12064 1ere Avenue, Saint-georges, QC G5Y 2E1 | 2013-06-18 |
New Thoughts Import-export Inc. | 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 | 1995-10-11 |
Cambodia Import-export Ltd. | 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 | 1993-02-22 |
L'eau De Maree Export-import Inc. | 765 Steeles Avenue West, P.h. 2, Willowdale, ON M2R 2S7 | 1985-02-19 |
Mtk Import-export Ltee | 1050 Amesbury, Suite 528, Montreal, QC H3H 2S5 | 1997-02-18 |
Please comment or provide details below to improve the information on GLEEPAD IMPORT EXPORT 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.