LES GESTIONS ICAN INC.

Address:
6983 Boul St-laurent, Montreal, QC H2S 3E1

LES GESTIONS ICAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1132555. The registration start date is April 28, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1132555
Business Number 103195665
Corporation Name LES GESTIONS ICAN INC.
Registered Office Address 6983 Boul St-laurent
Montreal
QC H2S 3E1
Incorporation Date 1981-04-28
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ITALO CAPPELLI 2750 BOUL DE BLOIS, DUVERNAY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-27 1981-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-28 current 6983 Boul St-laurent, Montreal, QC H2S 3E1
Name 1981-04-28 current LES GESTIONS ICAN INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-16 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1981-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6983 BOUL ST-LAURENT
City MONTREAL
Province QC
Postal Code H2S 3E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Couture Anjida Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1983-02-16
Les Gestions Gemima Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1986-05-13
C & C Secretarial Services Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1986-08-19
Tour De Taille Fashions Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1986-10-03
Les Importations Et Exportations Arita Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1984-05-28
Les Entreprises Fabigu Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1987-06-29
Pietrantonio Management Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1987-11-30
Les Entreprises Gina Brunetta Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1988-03-08
Olympique Garage Doors Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1988-03-21
Cappelli, Caruana & Associates Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1988-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3043304 Canada Inc. 6969 Boulevard St Laurent, Montreal, QC H2S 3E1 1994-06-16
2891549 Canada Inc. 6983 Boulevard St-laurent, Montreal, QC H2S 3E1 1993-02-01
Francosoft Inc. 6983 Boul. St-laurent, Montreal, QC H2S 3E1 1992-12-23
115215 Canada Inc. 6981 Boul. St-laurent, Montreal, QC H2S 3E1 1982-04-28
Boutique Tatane (1982) Inc. 6969 Boul. St-laurent, Montreal, QC H2S 3E1 1980-11-26
General Cutting In Textile Inc. 6983 Boul. St. Laurent, Montreal, QC H2S 3E1 1980-04-17
La Cyclerie Jeanberlou Inc. 6975 Rue St-laurent, Montreal, QC H2S 3E1 1980-01-25
Gagnon Collection Agency Ltd. 6951 Boul. St-laurent, Montreal, QC H2S 3E1 1958-06-13
Com-bien Inc. 6983 Boul. St-laurent, Montreal, QC H2S 3E1 1990-01-15
139408 Canada Inc. 6983 Boul. St-laurent, Montreal, QC H2S 3E1 1985-03-21
Find all corporations in postal code H2S3E1

Corporation Directors

Name Address
ITALO CAPPELLI 2750 BOUL DE BLOIS, DUVERNAY, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS GEMIMA INC. ITALO CAPPELLI 2750 BOUL DE BLOIS, LAVAL QC H7E 1R4, Canada
LES SERVICES GEST-IMMO-INVEST INC. ITALO CAPPELLI 2750 BOUL DE BLOIS, LAVAL QC H7E 1R4, Canada
SYSTEMES GAMMA-LOGIC INC. ITALO CAPPELLI 2750 BOUL. DE BLOIS, LAVAL QC H7E 1R4, Canada
LES ENTREPRISES IMMO-INVEST INC. ITALO CAPPELLI 2750 BOUL. DE BLOIS, LAVAL QC H7E 1R4, Canada
160632 CANADA INC. ITALO CAPPELLI 2750 BOUL DE BLOIS, LAVAL QC H7E 1R4, Canada
CAPPELLI, CARUANA & ASSOCIES INC. ITALO CAPPELLI 2750 BOUL DE BLOIS, DUVERNAY, LAVAL QC H7E 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S3E1

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Ican Inc. 7700 Ravenel Street, Anjou, QC H1J 2J4 1989-05-18
La Maison De Divertissements Educatifs Ican Inc. 1177 St Germain St, Saint Laurent, QC H4L 3S4 1986-12-22
Ican Ml Inc. 55 Honey Glen Ave., Markham, ON L6B 0T9 2018-08-10
Ican Arts Inc. 32 Limcombe Dr, Thornhill, ON L3T 2V5 2019-08-01
Ican Home Services Inc. 308-5065 31 Ave N.w., Edmonton, AB T6L 6S5 2010-03-30
Ican Export Inc. 55 Honey Glen Ave., Markham, ON L6B 0T9 2018-05-05
Ican Impex Inc. 821 Clearbrook Drive, Ottawa, ON K2J 0B3 2017-03-07
Ican Private School Inc. 38 Reeve Rd, Brampton, ON L6X 2M7 2012-01-22
Ican Group Incorporated 1682 Hartenstein, Montreal, QC H4L 2N9 2004-09-27
Ican Capital Inc. 650 Stouffville Road, Richmond Hill, ON L4E 3P5 2010-10-25

Improve Information

Please provide details on LES GESTIONS ICAN INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches