GAMIR MANAGEMENT LIMITED

Address: 2100 Place Du Canada, Montreal, QC H3B 2R8

GAMIR MANAGEMENT LIMITED (Corporation# 926892) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1975.

Corporation Overview

Corporation ID 926892
Corporation Name GAMIR MANAGEMENT LIMITED
Registered Office Address 2100 Place Du Canada
Montreal
QC H3B 2R8
Incorporation Date 1975-07-03
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-07-03 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1975-07-02 1975-07-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-07-03 current 2100 Place Du Canada, Montreal, QC H3B 2R8
Address 1975-07-03 current 2100 Place Du Canada, Montreal, QC H3B 2R8
Name 1975-07-03 current GAMIR MANAGEMENT LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1975-07-03 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1975-07-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2100 PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dubuc, Fisher and Associates Inc. 2100 Place Du Canada, Montreal, QC 1978-03-09
Benelux Investissements Et Financement Inc. 2100 Place Du Canada, Montreal, QC 1978-03-31
Fleuriste Carl Ltee 2100 Place Du Canada, Montreal, QC 1977-10-20
Cameron Designs Ltd. 2100 Place Du Canada, Montreal 101, QC H3B 2R8 1973-02-19
Kandak Corporation Ltd. 2100 Place Du Canada, Montreal, QC H3B 2R8 1973-05-16
National Marketing (1959) Ltd. 2100 Place Du Canada, Montreal, QC 1959-03-02
Equinox Productions Inc. 2100 Place Du Canada, Montreal, QC 1978-08-02
Tusk Tool & Die Ltd. 2100 Place Du Canada, Montreal, QC 1969-03-28
Medcanco Enterprises Limited 2100 Place Du Canada, Montreal, QC 1975-07-03
Huffer Visor Canada Ltd. 2100 Place Du Canada, Montreal, QC 1975-09-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metz-thibault International Corp. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 2R8 1977-12-30
SociÉtÉ ImmobiliÈre Tmse Inc. 1010 De La GauchetiÈre Street, Suite 2660, Montreal, QC H3B 2R8 1995-12-18
Videon Enterprises Inc. 1010 De La Gauchetiere St.west, Suite 2260, Montreal, QC H3B 2R8 1998-04-27
Ferrox Wire Limited 2100 Place Du Canada, Montreal, QC H3B 2R8 1975-11-19

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2R8

Similar businesses

Corporation Name Office Address Incorporation
Rodd Management Limited 70 Kent Street, Suite 200, Charlottetown, PE C1A 1M9
Ge Canada Management Services Limited 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9
Crux Operations Control Management Limited 4726 Bowness Road Northwest, Calgary, AB T3B 0B4
Gagnon Management Limited 2, First Avenue, Industrial Park, Wabush, NL A0R 1B0
Brockton Management Limited 56 Elmwood Avenue, Pointe Claire, QC H9R 2M3 1999-12-01
Gagnon Management Limited 2 First Avenue, Industrial Park, Wabush, NL A0R 1B0
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
Flagstone Management Services (halifax) Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Geo Management Limited 389 Rideau St, Ottawa, ON 1961-11-07
Lantree Management Limited Rr 1, Dunrobin, ON 1972-12-11

Improve Information

Please comment or provide details below to improve the information on GAMIR MANAGEMENT LIMITED.

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.