LES GESTIONS CARAMA LTEE

Address:
7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2

LES GESTIONS CARAMA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1401149. The registration start date is December 6, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1401149
Business Number 120299995
Corporation Name LES GESTIONS CARAMA LTEE
Registered Office Address 7881 Decarie Blvd
Suite 200
Montreal
QC H4P 2H2
Incorporation Date 1982-12-06
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
N.C. MARTIN 12,621 DEMONTIGNY, MONTREAL QC H1B 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-05 1982-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-06 current 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2
Name 1982-12-06 current LES GESTIONS CARAMA LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-22 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-26 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1982-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7881 DECARIE BLVD
City MONTREAL
Province QC
Postal Code H4P 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Umania Inc. 7881 Decarie Blvd, Suite 406, Montreal, QC H4P 2H2 1990-12-11
Conseil De Cooperation Canada - Moyen-orient 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1991-03-11
Generateurs Winco International Inc. 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1993-06-18
Publication Outremer Kamisr (canada) Ltée 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1997-10-08
Les Gestions Barquiero Ltee 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1982-12-06
118443 Canada Inc. 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1982-12-06
167949 Canada Inc. 7881 Decarie Blvd, Suite 300, Montreal, QC H4P 2H2 1989-05-03
158509 Canada Inc. 7881 Decarie Blvd, Suite 300, Montreal, QC H4P 2H2 1987-10-23
Développements Sevres-st-hubert Inc. 7881 Decarie Blvd, Suite 300, Montreal, QC H4P 2H2 1988-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3427358 (canada) Inc. 7881 Decarie Boulevard, Suite 200, Montreal, QC H4P 2H2 1997-10-17
3414060 Canada Inc. 7655 Decarie, Montreal, QC H4P 2H2 1997-09-24
Commerce Anabtawi Inc. 7881 Decarie Boul., Suite 200, Montreal, QC H4P 2H2 1997-07-03
Fondation Charitable Kamal Iskander (canada) 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 1996-01-25
2714655 Canada Inc. 7881 Boul Decarie, Bur. 200, Montreal, QC H4P 2H2 1991-05-09
Systemes D'air Promont Inc. 7777 Decarie, Suite 100, Montreal, QC H4P 2H2 1990-11-26
Modes Jadige Inc. 7655 Boul. Decarie, Montreal, QC H4P 2H2 1987-03-13
153255 Canada Inc. 7881 Blvd. Decarie, Suite 300, Montreal, QC H4P 2H2 1986-12-05
122555 Canada Inc. 7881 Decarie, Suite 307, Montreal, QC H4P 2H2 1983-03-28
119004 Canada Inc. 7881 Boul. Decarie, Bureau 200, Montreal, QC H4P 2H2 1982-11-30
Find all corporations in postal code H4P2H2

Corporation Directors

Name Address
N.C. MARTIN 12,621 DEMONTIGNY, MONTREAL QC H1B 1R9, Canada

Entities with the same directors

Name Director Name Director Address
118443 CANADA INC. N.C. MARTIN 12,621 DEMONTIGNY, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2H2

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions G.c. Ltee 519 Rue Meilleur, Sherbrooke, QC 1976-10-25
Gestions Maloric Ltee 440 Rochefort, Cap De La Madeleine, QC 1980-10-27
Les Gestions Rialcel Ltée 21, Rue St-joseph, Bedford, QC J0J 1A0 2000-07-21
Gestions Lucagne Ltee 611 Victoria, St-lambert, QC J4P 3R4
Les Gestions G. Provencher Ltee 104 Selkirk, Hudson, QC J0P 1H0 2001-05-04
Les Gestions Lecram Ltée. 39 Chemin Rg. 7 & 8, Kedgwick, NB E8B 1V8 2011-10-24
Gestions Pb-plus LtÉe 4514, Rue De La Ringuette, Sherbrooke, QC J1N 3A4 1992-02-21
Gestions Chabac LtÉe 15 Cleveland, Rr 3, Cowansville, QC J2K 3G8 1984-06-20
Les Gestions G.d. Canada Ltee 1003 Boul. Pie Xii, Ste-foy, QC 1979-05-22
Les Gestions Capada Ltee 612-210 Rue Du Bord-de-l'eau O, Longueuil, QC J4H 4B1 1981-10-26

Improve Information

Please provide details on LES GESTIONS CARAMA 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