GESTIONS FOREAL INTERNATIONAL INC.

Address:
Commerce Court West, P.o. Box 85, Toronto, ON M5L 1B9

GESTIONS FOREAL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1311174. The registration start date is May 20, 1982. The current status is Active.

Corporation Overview

Corporation ID 1311174
Business Number 881604268
Corporation Name GESTIONS FOREAL INTERNATIONAL INC.
FOREAL INTERNATIONAL HOLDINGS INC.
Registered Office Address Commerce Court West
P.o. Box 85
Toronto
ON M5L 1B9
Incorporation Date 1982-05-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MONICA PERDRIEL 3345 CAPELTON ROAD, BOX #4, NORTH HATLEY QC J0B 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-19 1982-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-29 current Commerce Court West, P.o. Box 85, Toronto, ON M5L 1B9
Address 1982-05-20 2002-10-29 Commerce Court West, P.o. Box 85, Toronto, ON M5L 1B9
Name 1982-05-20 current GESTIONS FOREAL INTERNATIONAL INC.
Name 1982-05-20 current FOREAL INTERNATIONAL HOLDINGS INC.
Status 2000-04-27 current Active / Actif
Status 1999-09-07 2000-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-19 1999-09-07 Active / Actif
Status 1995-09-01 1995-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1982-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
MONICA PERDRIEL 3345 CAPELTON ROAD, BOX #4, NORTH HATLEY QC J0B 2C0, Canada

Entities with the same directors

Name Director Name Director Address
LEO CHEVALIER INTERNATIONAL LTD. MONICA PERDRIEL 3345 CAPELTON ROAD, BOX #4, NORTH HATLEY QC J0B 2C0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Globe International Inc. 1350 Sherbrooke West, Suite 600, Montreal, QC H3G 2T4 1989-08-28
Gestions Fabtrends International Inc. 9350 Avenue De L'esplanade, Montréal, QC H2N 1V6 2016-11-24
Luxury Retreats International Holdings Inc. 5530 St. Patrick Street, Suite 2210, Montreal, QC H4E 1A8
Luxury Retreats International Holdings Inc. 5530 St. Patrick Street, Suite 2210, Montreal, QC H4E 1A8 2005-08-26
Luxury Retreats International Holdings Inc. 5530 St-patrick, Suite 2210, Montreal, QC H4E 1A8
Milo Holdings International Corporation 34, Rue Des Tournois, Blainville, QC J7C 4Y3 2007-01-26
A & C Chemicals International Holdings Ltd. 3010, De Baene, Montreal, QC H4S 1L2 2011-03-30
Macgregor International (holdings Maritimes) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal 102, QC H3B 3V2 1962-06-26
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Les Gestions Internationales Hazanco Inc. 110 Cremazie Boul. West, Suite 727, Montreal, QC H2P 1B9 1977-03-22

Improve Information

Please provide details on GESTIONS FOREAL INTERNATIONAL 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