LES GESTIONS COMORT INC. is a business entity registered at Corporations Canada, with entity identifier is 1190318. The registration start date is September 24, 1981. The current status is Dissolved.
Corporation ID | 1190318 |
Corporation Name |
LES GESTIONS COMORT INC. COMORT MANAGEMENT INC. |
Registered Office Address |
4115 Sherbrooke Street West Montreal QC H3Z 1K9 |
Incorporation Date | 1981-09-24 |
Dissolution Date | 1985-11-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
J. COOLS-LARTIGUE | 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-09-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-09-23 | 1981-09-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-09-24 | current | 4115 Sherbrooke Street West, Montreal, QC H3Z 1K9 |
Address | 1981-09-24 | current | 4115 Sherbrooke Street West, Montreal, QC H3Z 1K9 |
Name | 1981-09-24 | current | LES GESTIONS COMORT INC. |
Name | 1981-09-24 | current | COMORT MANAGEMENT INC. |
Status | 1985-11-14 | current | Dissolved / Dissoute |
Status | 1984-03-02 | 1985-11-14 | Active / Actif |
Status | 1984-01-02 | 1984-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1985-11-14 | Dissolution | |
1981-09-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
81437 Canada Ltee | 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 | 1977-03-22 |
3486800 Canada Inc. | 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 | 1998-04-23 |
Placements Norance Ltee | 4115 Sherbrooke Street West, 6th Floor, Westmount, QC H3Z 1B1 | 1977-12-29 |
Placements Janork Ltee | 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 | 1977-12-29 |
Aberford Holdings Limited | 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 | 1971-05-04 |
Brunet, Boyle & Associates Ltd. | 4115 Sherbrooke Street West, Suite 620, Westmount, QC H3Z 1K9 | 1973-04-02 |
Serge Murray & AssociÉs Inc. | 4115 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1K9 | 1995-05-01 |
Fabrique De Chaussures Ideal Ltee | 4115 Sherbrooke Street West, Suite 210, Montreal, QC | 1950-03-17 |
Roston Associates Ltd. | 4115 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1K9 | 1967-06-21 |
Modeon Industries Ltd. - | 4115 Sherbrooke Street West, Montreal, QC | 1975-05-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Indecan Inc. | 4115 Sherbrooke O, Bur 102, Westmount, QC H3Z 1K9 | 1986-07-14 |
Gestion Placevic Inc. | 800 Vicotira Square, Suite 2122, Montreal, QC H3Z 1K9 | 1983-06-15 |
A.t. Bond Holdings Limited | 4115 Sherbrooke St. W., Montreal, ON H3Z 1K9 | 1979-11-22 |
Pagalomer Holdings Limited | 4115 Sherbrooke St. W., 6th Floor, Montreal, QC H3Z 1K9 | 1972-05-01 |
Excel Linen Supplies Ltd. | 4115 Sherbrooke St. West, Montreal, QC H3Z 1K9 | 1967-03-28 |
Somerville House Productions Ltd. | 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1K9 | 1976-08-16 |
106040 Canada Inc. | 4115 Sherbrooke St. West, Westmount, QC H3Z 1K9 | 1981-04-07 |
Exploitation De Proprietes Zoran Ltee | 4115 Sherbrooke Street West, 5th Floor, Westmount, QC H3Z 1K9 | 1982-11-24 |
Importations Poncel Inc. | 4115 Sherbrooke St. W., Suite 210, Westmount, QC H3Z 1K9 | 1982-12-07 |
2553953 Canada Inc. | 4115 Sherbrooke Street West, Suite 310, Montreal, QC H3Z 1K9 | 1989-12-19 |
Find all corporations in postal code H3Z1K9 |
Name | Address |
---|---|
J. COOLS-LARTIGUE | 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada |
Name | Director Name | Director Address |
---|---|---|
LES AMIS DU GROUPE CONCERTANTE INC. | J. COOLS-LARTIGUE | 4565 WESTMORE AVE, MONTREAL QC , Canada |
140894 CANADA INC. | J. COOLS-LARTIGUE | 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada |
EURO-LINK SHIPPING LTD. | J. COOLS-LARTIGUE | 4565 WESTMORE AVE, MONTREAL QC H4B 2A1, Canada |
133798 CANADA INC. | J. COOLS-LARTIGUE | 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada |
EL POLLO ASADO RESTAURANT INC. | J. COOLS-LARTIGUE | 4565 WESTMORE AVE, MONTREAL QC H4B 2A1, Canada |
City | MONTREAL |
Post Code | H3Z1K9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions DouaniÈres Alb Inc. | 15 Rue Richardson, Beauharnois, QC J6N 2S9 | 2010-01-27 |
Gestions H.t.c. Ltee | 5575 Casgrain, Montreal, QC H2T 1Y1 | 1980-08-28 |
Gestions De Loisirs S.k.i. Inc. | 1 Redpath Row, Montreal, QC H3G 1E4 | 1982-04-27 |
Gestions A. & S. Ltee | 7080 Hutchison Street, Room 412, Montreal, QC | 1978-06-29 |
Gestions Rvs Inc. | 1705, Avenue Victoria, Bureau 1202, St-lambert, QC J4R 2T7 | 2004-02-24 |
Les Gestions S.g.i. Ltee | 115 Neville Park Blvd., Toronto, ON M4E 3P7 | 1979-06-01 |
Gestions Prima Innovations Management Inc. | 2-1188, Boul. Du Curé-labelle, Blainville, QC J7C 0K4 | 2012-05-11 |
Gestions De Voyages Corporatifs Ctm Inc. | 5316 Park Ave, Suite 200, Montreal, QC H2V 4G7 | 1990-04-05 |
A.s.i. Management & Enterprises Ltd. | 8160 Christophe Colomb, Montreal, QC H2P 1X2 | 1979-12-04 |
Gestions De Location Premier Fonds Ltee | 4150 St. Catherine W., Suite 650, Montreal, QC H3Z 2Y5 | 1983-10-14 |
Please provide details on LES GESTIONS COMORT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |