GESTION TAILLE-DOUCE INC.

Address:
100 Ave Des Sommets, Suite 1706, Verdun, QC H3E 1Z8

GESTION TAILLE-DOUCE INC. is a business entity registered at Corporations Canada, with entity identifier is 1243853. The registration start date is December 7, 1981. The current status is Active.

Corporation Overview

Corporation ID 1243853
Business Number 102073053
Corporation Name GESTION TAILLE-DOUCE INC.
Registered Office Address 100 Ave Des Sommets, Suite 1706
Verdun
QC H3E 1Z8
Incorporation Date 1981-12-07
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANCOIS LEGER 18 CHEMIN GREENSHIELDS, C.P. 100, STE-AGATHE-DES-MONTS QC J8C 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-06 1981-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-07 current 100 Ave Des Sommets, Suite 1706, Verdun, QC H3E 1Z8
Address 2007-10-16 2012-10-07 18, Ch. Greenshields, C.p. 100, Ste Agathe-des-monts, QC J8C 3A1
Address 2003-08-02 2007-10-16 115 Cote Ste- Catherine, Apt. #602, Outremont, QC H2V 4R3
Address 2001-09-10 2003-08-02 6301 Place Northcrest, Bureau 7lm, MontrÉal, QC H3S 2W4
Address 1981-12-07 2001-09-10 200 Rue Deschamps, Repentigny, QC J6A 2X9
Name 1981-12-07 current GESTION TAILLE-DOUCE INC.
Status 1981-12-07 current Active / Actif

Activities

Date Activity Details
1981-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Ave des Sommets, suite 1706
City VERDUN
Province QC
Postal Code H3E 1Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jacques Martin Consultant Inc. 1804-100, Avenue Des Sommets, Verdun, QC H3E 1Z8 2012-09-26
Association Des Producteurs Publicitaires (app) 906-100 Av. Des Sommets, Verdun, QC H3E 1Z8 2012-09-14
Maralex Capital Inc. 100 Des Sommets Avenue, Apt. 1901, Nuns' Island, QC H3E 1Z8 2011-02-28
7218354 Canada Inc. 402-100 Avenue Des Sommets, Montréal, QC H3E 1Z8 2009-08-05
Ruiz Engineering Inc. 303-100 Des Sommets Ave., Verdun, QC H3E 1Z8 2008-07-16
Ab OmnÈs Visser Energy (above) Technologies Inc. 204-100 Avenue Des Sommets, Montréal, QC H3E 1Z8 2005-06-23
3460649 Canada Inc. 100 Avenue Des Sommets, Apt. 1906, Ile Des Soeurs, QC H3E 1Z8 1998-02-02
Gestion Strategique Future Vision Inc. 1905-100 Avenue Des Sommets, Verdun, QC H3E 1Z8 1996-03-11
2987040 Canada Inc. 100 Ave Du Sommet, Appt #1901, MontrÉal, QC H3E 1Z8 1993-12-22
Gestion Loisirs L.b. Inc. 1702-100 Ave Des Sommets, Verdun, QC H3E 1Z8 1988-12-22
Find all corporations in postal code H3E 1Z8

Corporation Directors

Name Address
FRANCOIS LEGER 18 CHEMIN GREENSHIELDS, C.P. 100, STE-AGATHE-DES-MONTS QC J8C 3A1, Canada

Entities with the same directors

Name Director Name Director Address
MES-PMP SOLUTIONS INC. FRANCOIS LEGER 761 BRISSON, QUEBEC QC G1X 2S5, Canada
SOCIETE DE GESTION INTAGLIO INC. FRANCOIS LEGER 18 CHEMIN GREENSHIELDS, C.P. 100, STE-AGATHE-DES-MONTS QC J8C 3A1, Canada
COLLECTION VINS PLUS M.C. INC. FRANCOIS LEGER 200 AVENUE DESCHAMPS, REPENTIGNY QC J6A 2X9, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Tour De Taille Fashions Inc. 6983 Boul St-laurent, Montreal, QC H2S 3E1 1986-10-03
Sous La Taille Inc. 4-931 Avenue Road, Toronto, ON M5P 2K7 2014-11-06
Taille Unique Inc. 1500 De La Mauricie, Laval, QC H7E 4H8 2002-07-09
Société De Taille Ltée 500, Place D'armes, Bureau 1925, MontrÉal, QC H2Y 2W2 2000-01-24
Belle Taille Inc. 7811 Louis H. Lafontaine, Suite 103, Ville D'anjou, QC H1K 4E4 1981-11-02
Magistrosoft Inc. 202, Rue De La Pente-douce, Magog, QC J1X 3W3 2008-06-17
Contramap Inc. 226, Rue De La Douce Montée, Magog, QC J1X 3W3 2020-06-22
6165460 Canada Inc. 57 De La Douce Montée, Magog, QC J1X 3W3 2003-11-28
131909 Canada Inc. 126, Rue De La Douce-montée, Magog, QC J1X 3W3 1984-04-12
Douce-beauté Inc. 467 De L'Église, Saint-amable, QC J0L 1N0 2005-07-08

Improve Information

Please provide details on GESTION TAILLE-DOUCE 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