LES GESTIONS TROAX INC.

Address:
800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9

LES GESTIONS TROAX INC. is a business entity registered at Corporations Canada, with entity identifier is 1227637. The registration start date is November 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1227637
Business Number 885901371
Corporation Name LES GESTIONS TROAX INC.
TROAX HOLDINGS INC.
Registered Office Address 800 Place Victoria
Suite 4100 Po Box 333
Montreal
QC H4Z 1H9
Incorporation Date 1981-11-05
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ISRAEL CINMAN 5501 RANDALL APT. 303, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-04 1981-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-05 current 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9
Name 1981-11-05 current LES GESTIONS TROAX INC.
Name 1981-11-05 current TROAX HOLDINGS INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-02-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-05 1988-02-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
ISRAEL CINMAN 5501 RANDALL APT. 303, COTE ST. LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
SCARRAMOUCHE BAR RESTAURANT INC. ISRAEL CINMAN 5501 RANDALL APT 303, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14

Improve Information

Please provide details on LES GESTIONS TROAX 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