GESTION SOROMA LTEE

Address:
460 Rue Mcgill, MontrÉal, QC H2Y 2H2

GESTION SOROMA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1237284. The registration start date is November 24, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1237284
Business Number 102071214
Corporation Name GESTION SOROMA LTEE
Registered Office Address 460 Rue Mcgill
MontrÉal
QC H2Y 2H2
Incorporation Date 1981-11-24
Dissolution Date 2019-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SCOTT E. STEWART 230 Richmond Street West, 5th Floor, Toronto ON M5V 1V6, Canada
VINCENT RENAUD 1002 RUE GENDRON, LONGUEUIL QC J4G 2S3, Canada
PHILIP H. BEINHAKER SMUTS # 9, GERMAN COLONY 93108, Israel

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-23 1981-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-23 current 460 Rue Mcgill, MontrÉal, QC H2Y 2H2
Address 1981-11-24 2002-05-23 1385 Laurier E, Suite 200, Montreal, QC H2J 1H6
Name 1982-10-08 current GESTION SOROMA LTEE
Name 1981-11-24 1982-10-08 111784 CANADA LTEE
Status 2019-09-28 current Dissolved / Dissoute
Status 2019-05-01 2019-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-02 2019-05-01 Active / Actif
Status 1995-03-01 1995-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-09-28 Dissolution Section: 212
2007-10-05 Amendment / Modification
1981-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 RUE MCGILL
City MONTRÉAL
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Ibi/daa Inc. 460 Rue Mcgill, Montreal, QC H2Y 2S2 2006-02-07
Le Club Mi-temps Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2 1981-11-24
Tandem Expansion Gp Inc. 460 Rue Mcgill, Suite 500, MontrÉal, QC H2Y 2H2 2009-07-31
Brentsi Investments Inc. 460 Rue Mcgill, Suite 500, MontrÉal, QC H2Y 2H2 2009-07-31
Metafoam Technologies Inc. 460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2 2003-01-08
Tandem Expansion Management Inc. 460 Rue Mcgill, Suite 500, Montreal, QC H2Y 2H2 2009-11-11
8025835 Canada Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2
8025843 Canada Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2
9189203 Canada Inc. 460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2 2015-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, Montréal, QC H2Y 2H2 2019-11-26
Fleur De Lys International Properties Inc. 478 Rue Mcgill, Montréal, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e étage, Montréal, QC H2Y 2H2 2015-04-09
My Translation Inc. 474 Rue Mcgill Suite 11, Montréal, QC H2Y 2H2 2010-08-31
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill Collège, Montréal, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, Montréal, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ème étage, Montréal, QC H2Y 2H2 2006-07-25
Cisn Shipping Group Inc. 478 Mcgill Street, Montreal, QC H2Y 2H2 2005-12-01
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
SCOTT E. STEWART 230 Richmond Street West, 5th Floor, Toronto ON M5V 1V6, Canada
VINCENT RENAUD 1002 RUE GENDRON, LONGUEUIL QC J4G 2S3, Canada
PHILIP H. BEINHAKER SMUTS # 9, GERMAN COLONY 93108, Israel

Entities with the same directors

Name Director Name Director Address
4473167 CANADA INC. Philip H. Beinhaker Smuts No. 9, Jerusalem 93108, Israel
GROUPE CARDINAL, HARDY, LESTAGE INC. PHILIP H. BEINHAKER Smuts No. 9, Jerusalem 93108, Israel
Groupe IBI/DAA Inc. PHILIP H. BEINHAKER SMUTS NO. 9, GERMANY COLONY DISTRICT, JERUSALEM 93108, Israel
GROUPE CHB-IBI INC. PHILIP H. BEINHAKER SMUTS NO. 9, JERUSALEM 93108, Israel
6464271 CANADA INC. Scott E. Stewart 18 Chudleigh Avenue, Toronto ON M4T 1T2, Canada
IBI GP HOLDINGS LIMITED SCOTT E. STEWART 18 CHUDLEIGH AVENUE, TORONTO ON M4T 1T2, Canada
IBI GP Limited SCOTT E. STEWART 18 CHUDLEIGH AVENUE, TORONTO ON M4T 1T2, Canada
IBI Group Inc. Scott E. Stewart 18 Chudleigh Avenue, Toronto ON M4T 1T2, Canada
9545174 Canada Inc. Scott E. Stewart 55 St. Clair Avenue West, 7th Floor, Toronto ON M4V 2Y7, Canada
Groupe IBI/DAA Inc. Scott E. Stewart 230 Richmond St. West, 5th Floor, Toronto ON M5V 1V6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Y 2H2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Soroma (mont Orford) Inc. 4750 Avenue Henri-julien, Bureau Rc-050, MontrÉal, QC H2T 2C8 2007-10-09
SociÉtÉ De Gestion Greenclare LtÉe 3-5732 Av. Somerled, Montréal, QC H3X 1Z8
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12
Gestion H.f. LtÉe App. 302 - 210, Av. Du Golf, La Prairie, QC J5R 0H5 1980-07-08
Gestion L.l.c. Ltee 695 Rue Mirco, Sherbrooke, QC J1H 5T6 1979-10-12
Gestion T.d.a. Ltee 780 Rue Marechal, Longueuil, QC 1979-02-19
Gestion S.d.m.c. LtÉe 685 Rue Gouin, Beloeil, QC J3G 3Y9 2004-08-09
Gestion Ca-mi Ltee 376 Rue Parent, St-jerome, QC 1979-04-09
Gestion Des-re Ltee 809 Rue Desgroseillers, Boucherville, QC 1976-05-28
Gestion Louisber Ltee 267 2e Rue Est, La Sarre, QC J9Z 3H8 1980-03-19

Improve Information

Please provide details on GESTION SOROMA LTEE 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