GESTION C.R. DEMERS INC.

Address:
1157, Rue Roberval, Granby, QC J2G 8C8

GESTION C.R. DEMERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1305760. The registration start date is April 30, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1305760
Business Number 102025137
Corporation Name GESTION C.R. DEMERS INC.
Registered Office Address 1157, Rue Roberval
Granby
QC J2G 8C8
Incorporation Date 1982-04-30
Dissolution Date 2013-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD DEMERS 91, AVENUE DES LÉGENDES, ROXTON POND QC J0E 1Z0, Canada
CLAUDE DEMERS 2, RUE LABELLE, GRANBY QC J2H 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-29 1982-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-16 current 1157, Rue Roberval, Granby, QC J2G 8C8
Address 1982-04-30 2004-12-16 7075 Boul. Gouin Est, App.1302, Montreal, QC H1E 5A8
Name 2007-09-06 current GESTION C.R. DEMERS INC.
Name 1982-04-30 2007-09-06 GESTION DEMERS & PERREAULT INC.
Name 1982-04-30 2007-09-06 GESTION DEMERS ; PERREAULT INC.
Status 2013-03-01 current Dissolved / Dissoute
Status 2012-10-02 2013-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-22 2012-10-02 Active / Actif
Status 2009-09-17 2009-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-26 2009-09-17 Active / Actif
Status 2000-03-10 2001-02-26 Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-06 1996-08-01 Active / Actif

Activities

Date Activity Details
2013-03-01 Dissolution Section: 212
2007-09-06 Amendment / Modification Name Changed.
Directors Limits Changed.
2001-02-26 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1982-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1157, RUE ROBERVAL
City GRANBY
Province QC
Postal Code J2G 8C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6375685 Canada Inc. 1097, Rue Principale, Granby, QC J2G 8C8 2005-04-11
4193130 Canada Inc. 176 Rue Du Bois De Boulogne, Rr4 Canton De Granby, QC J2G 8C8 2003-09-18
Groupe Allairegince Infrastructures Inc. 70 Rue Gatineau, Granby, QC J2G 8C8 1982-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
RICHARD DEMERS 91, AVENUE DES LÉGENDES, ROXTON POND QC J0E 1Z0, Canada
CLAUDE DEMERS 2, RUE LABELLE, GRANBY QC J2H 2G7, Canada

Entities with the same directors

Name Director Name Director Address
119303 CANADA INC. CLAUDE DEMERS 536 DAWSON, MONT-ROYAL QC H3R 1C6, Canada
143841 CANADA INC. CLAUDE DEMERS 100 RUE LESAGE, STE-ADELE QC , Canada
PRODUCTIONS OCTENBULLE INC. Claude Demers 532 St-Georges, St-Jean-sur-Richelieu QC J3B 2W1, Canada
LE CABANON DU CAP-DE-LA-MADELEINE INC. CLAUDE DEMERS 211 RUE ST-PAUL, CAP MADELEINE QC G8T 4X8, Canada
3159299 CANADA INC. CLAUDE DEMERS 19 CHEMIN DES SARCELLES, ST-SAUVEUR QC J0R 1R7, Canada
PRODUCTIONS DU LAMPISTE INC. CLAUDE DEMERS 7805 RUE LAJEUNESSE, MONTREAL QC H2R 2J5, Canada
DISTRIBUTION CLAUDE & DENIS DEMERS INTERNATIONAL INC. CLAUDE DEMERS 541 10E AVENUE, RICHELIEU QC J3L 4E4, Canada
LES FOURNITURES INDUSTRIELLES MIRABEL LTEE CLAUDE DEMERS 164, PRINCIPALE, ST-ANDRE EST QC J0V 1X0, Canada
Chambre de commerce de St-Francois du Lac CLAUDE DEMERS NoAddressLine, ST-FRANCOIS-DU-LAC QC J0G 1M0, Canada
LES CIMENTS SOUFFLES C. DEMERS INC. CLAUDE DEMERS 3 PLACE GOULET, ST-APOLLINAIRE CTE LOTBINIERE QC G0S 2E0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 8C8

Similar businesses

Corporation Name Office Address Incorporation
Dessins Air Demers Inc. 92 Place De La Verendrye, St-bruno, QC J3V 1C1 1985-11-04
Demers Fruits De Mer Inc. 175 Rue Du Foyer, St-pierre-les-becquets, QC G0X 2Z0 1989-03-28
Demers & Demers Avant-projet & Amenagement Inc. 1254 St-marc, Suite 32, Montreal, QC H3H 2E9 1990-07-03
Demers Insurance Adjusters Inc. 7505 Boul. Taschereau, Suite 109, Brossard, QC J4Y 1A2 1999-03-09
Les Ciments Souffles C. Demers Inc. 3 Rue Demers, St-apolinnaire Cte Lotbin, QC G0S 2E0 1985-08-21
Gestion Guy Demers Inc. 1038 De Nogent, Boucherville, QC J4B 2R6 1990-12-12
Gestion Groupe Demers Inc. 44 Avenue Asselin, Candiac, QC J5R 5P8 2004-08-11
Gestion G.t.m. Inc. 871 Boulevard Demers, Chambly, QC J3L 1E4 1977-10-31
Gestion Michel Demers Inc. 820 St-jean Baptiste, Les Saules, Quebec, QC 1979-09-28
Gestion J. Marcel Demers Ltee 4070 Rue Edward-higgins, Pierrefonds, QC H8Y 3M6 1985-12-17

Improve Information

Please provide details on GESTION C.R. DEMERS 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