GACHAR BOOKSTORE INC.

Address:
6700 Chemin Cote Des Neiges, Montreal, QC H3S 2A8

GACHAR BOOKSTORE INC. is a business entity registered at Corporations Canada, with entity identifier is 1283880. The registration start date is March 1, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1283880
Business Number 885226381
Corporation Name GACHAR BOOKSTORE INC.
LIBRAIRIE GACHAR INC.
Registered Office Address 6700 Chemin Cote Des Neiges
Montreal
QC H3S 2A8
Incorporation Date 1982-03-01
Dissolution Date 1997-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCE GAGNE 2049 EDOUARD MONTPETIT, APT. 3, MONTREAL QC , Canada
JEAN-PAUL CHARLAND 2049 EDOUARD MONTPETIT, APT. 3, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-28 1982-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-01 current 6700 Chemin Cote Des Neiges, Montreal, QC H3S 2A8
Name 1982-03-01 current GACHAR BOOKSTORE INC.
Name 1982-03-01 current LIBRAIRIE GACHAR INC.
Status 1997-04-15 current Dissolved / Dissoute
Status 1990-06-01 1997-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-01 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-04-15 Dissolution
1982-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6700 CHEMIN COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3S 2A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Drucia Enterprises Ltd. 6700 Chemin Cote Des Neiges, Montreal, QC H3S 2B2 1979-10-22
108662 Canada Ltee 6700 Chemin Cote Des Neiges, Montreal, QC H3S 2B2 1981-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
113617 Canada Inc. 6600 Cote Des Neiges, 4th Floor, Montreal, QC H3S 2A8 1982-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
FRANCE GAGNE 2049 EDOUARD MONTPETIT, APT. 3, MONTREAL QC , Canada
JEAN-PAUL CHARLAND 2049 EDOUARD MONTPETIT, APT. 3, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
156748 CANADA INC. FRANCE GAGNE 171 DE LA PROMENADE, NEUVILLE QC G0A 2R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S2A8

Similar businesses

Corporation Name Office Address Incorporation
Librairie Le Mot Ltee 469 Milton Street, Montreal, QC H2X 1W3 1978-10-13
Tarass Bookstore Inc. 40 Place Du Commerce, Ile Des Soeurs, QC 1977-09-12
Librairie Des Femmes D'ottawa Inc. 272 Elgin Street, Ottawa, ON K2P 1M2 1982-05-12
Librairie El Libro Español Inc. 17 Paul-brasseur, Rigaud, QC J0P 1P0 2008-07-08
Librairie Bonder (1984) Inc. 52 Westminster, Montreal, QC H4X 1Z2 1984-04-12
Wow Bookstore Ltd. Apt 203, 30 Cosburn Ave, Toronto, ON M4K 2G4 2003-03-21
Alegria Bookstore Inc. 112 - 30 Elsie Lane, Toronto, ON M6P 3N9 2011-04-01
Noveltea Bookstore Cafe Inc. 622 Prince St., Truro, NS B2N 1G4 2015-03-25
Second Thoughts Bookstore Ltd. 280 Sunnyside Avenue, Ottawa, ON K1S 0R8 2000-12-20
Stedman's Bookstore Limited 154 Colborne St, Brantford, ON N3T 2G6 1912-04-02

Improve Information

Please provide details on GACHAR BOOKSTORE 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