GLEEPAD IMPORT EXPORT INC.

Address: 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9

GLEEPAD IMPORT EXPORT INC. (Corporation# 9106227) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 2014.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-06-22 Revival / Reconstitution
2017-10-08 Dissolution Section: 212
2014-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1 Westmount Square
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GLEEPAD IMPORT EXPORT 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.