GESTION 4855 DU MARCHE INC.

Address:
17 Du Marche, Valleyfield, QC J6T 1P1

GESTION 4855 DU MARCHE INC. is a business entity registered at Corporations Canada, with entity identifier is 1469037. The registration start date is March 23, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1469037
Business Number 884962283
Corporation Name GESTION 4855 DU MARCHE INC.
Registered Office Address 17 Du Marche
Valleyfield
QC J6T 1P1
Incorporation Date 1983-03-23
Dissolution Date 1989-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
L. CLAIRMONT 215 POISSANT, VALLEYFIELD QC J6T 2S3, Canada
J. CHAREST 235 EDOUARD, VALLEYFIELD QC J6T 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-22 1983-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-23 current 17 Du Marche, Valleyfield, QC J6T 1P1
Name 1983-03-23 current GESTION 4855 DU MARCHE INC.
Status 1989-02-15 current Dissolved / Dissoute
Status 1983-03-23 1989-02-15 Active / Actif

Activities

Date Activity Details
1989-02-15 Dissolution
1983-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 DU MARCHE
City VALLEYFIELD
Province QC
Postal Code J6T 1P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
109559 Canada Inc. 3 Rue Du-marche, Salaberry De Valleyfield, QC J6T 1P1 1981-08-26
Bijouterie Bellerive Inc. 31 Rue Du Marche, Salaberry-de-valleyfield, QC J6T 1P1 1980-10-10
Codesign Inc. 17 Rue Du Marche, Valleyfield, QC J6T 1P1 1978-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7705549 Canada Inc. 717 Rue Des Grands-mâts, Salaberry-de-valleyfield, QC J6T 0B2 2010-11-19
Go Mommy Distributions Inc. 584 Du Mistral Street, Salaberry-de-valleyfield, QC J6T 0B4 2015-07-29
Pbco Corp. 470 Lionel Groulx, Valleyfield, QC J6T 0C5 1997-08-14
Serge Villeneuve Marketing Inc. 297 Rue Des Erables, Salaberry De Valleyfield, QC J6T 0G3 1991-01-29
4526881 Canada Inc. 175 Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2009-07-10
137654 Canada Inc. 175 A Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 1984-11-29
4369793 Canada Inc. 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2006-06-06
Fondation Serge Marcil 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2001-08-08
4183380 Canada Inc. 189 Victoria St., Salaberry-de-valleyfield, QC J6T 1A7 2003-09-24
3239471 Canada Inc. 189 Victoria Street, Salaberry-de-valleyfield, QC J6T 1A7 1996-03-18
Find all corporations in postal code J6T

Corporation Directors

Name Address
L. CLAIRMONT 215 POISSANT, VALLEYFIELD QC J6T 2S3, Canada
J. CHAREST 235 EDOUARD, VALLEYFIELD QC J6T 2P7, Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6T1P1

Similar businesses

Corporation Name Office Address Incorporation
Gestion David Hogg Inc. 4855 Sherbrooke Street West, Westmount, QC H3Z 1G9 1984-10-05
Gestion Duxelle Inc. 995 Rue Du MarchÉ Central, Montreal, QC H4N 1K2 1983-07-28
Gestion Concept Naval Inc. 25, Rue Du Marché Champlain, Bureau 101, Québec, QC G1K 4H2 2010-05-17
La Compagnie De Gestion ImmobiliÈre Du MarchÉ Lav Al Inc. 3845 Boul. Leman, Laval, QC H7E 5A6 1990-10-24
Compagnie De Gestion Amedee Archambault Inc. 154 Marche Atwater, Montreal, QC H4C 2G3 1983-08-31
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, QC R3C 3Z3 1975-05-12
Immeubles Marché St-augustin Inc. 610 East River Road, Suite 200, New Glasgow, NS B2H 3S2
Gestion Botner Ltee 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1980-01-04
Green Marine Management Corporation 25, Du Marché-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16

Improve Information

Please provide details on GESTION 4855 DU MARCHE 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