GESTION DUROULE INC.

Address:
4150 Rue Ste-catherine Ouest, Bureau 460, Westmount, QC H3Z 2W8

GESTION DUROULE INC. is a business entity registered at Corporations Canada, with entity identifier is 1191501. The registration start date is August 18, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1191501
Business Number 879183598
Corporation Name GESTION DUROULE INC.
Registered Office Address 4150 Rue Ste-catherine Ouest
Bureau 460
Westmount
QC H3Z 2W8
Incorporation Date 1981-08-18
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. DULUDE 4150 MONSABRE, MONTREAL QC H1M 2P6, Canada
J.-G. LAROUCHE 120 5E AVENUE, VILLE ST-PIERRE QC H1M 2P6, Canada
A. LEMAY 63 MONDELET, BELOEIL QC J3G 5Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-17 1981-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-18 current 4150 Rue Ste-catherine Ouest, Bureau 460, Westmount, QC H3Z 2W8
Name 1983-07-07 current GESTION DUROULE INC.
Name 1981-08-18 1983-07-07 VIENS & ST-LAURENT (1981) LIMITEE
Name 1981-08-18 1983-07-07 VIENS ; ST-LAURENT (1981) LIMITEE
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-20 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1981-08-18 Incorporation / Constitution en société

Office Location

Address 4150 RUE STE-CATHERINE OUEST
City WESTMOUNT
Province QC
Postal Code H3Z 2W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
Gestion Gelcla Ltee 4150 Rue Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 2Y5 1979-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
150574 Canada Inc. 4150 Ouest Rue Ste-catherine, Bur 490, Westmount, QC H3Z 2W8 1986-06-10
132663 Canada Inc. 4150 O. Rue Ste-catherine, Suite 160, Montreal, QC H3Z 2W8 1984-05-11
Chaluno Holdings Ltd. 4150 Rue Sainte-catherine Ouest, Bureau 460, Montreal, QC H3Z 2W8 1981-07-21
AndrÉ Gingras & AssociÉs Inc. 4150 Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2W8
Andre Gingras & Associes Inc. 4150 Ouest Ste-catherine, Bur. 490, Westmount, QC H3Z 2W8
Charbonneau, Bulude, Lalonde & Associes Inc. 4150 Ouest, Rue Ste-catherine, Westmount, QC H3Z 2W8 1981-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
G. DULUDE 4150 MONSABRE, MONTREAL QC H1M 2P6, Canada
J.-G. LAROUCHE 120 5E AVENUE, VILLE ST-PIERRE QC H1M 2P6, Canada
A. LEMAY 63 MONDELET, BELOEIL QC J3G 5Y6, Canada

Entities with the same directors

Name Director Name Director Address
ANDRE LEMAY CHAUFFAGE INC. A. LEMAY 1445 GIRARD, ST-HUBERT QC J4T 1H6, Canada
132663 CANADA INC. G. DULUDE 4150 MONTSABRE, MONTREAL QC H1M 2P6, Canada
CHARBONNEAU, BULUDE, LALONDE & ASSOCIES INC. G. DULUDE 4150 RUE MONSABRE, MONTREAL QC H1M 2P6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2W8

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12

Improve Information

Please provide details on GESTION DUROULE 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