Produits Gilco Inc.

Address:
4001 Industriel, Laval, QC H7L 4S3

Produits Gilco Inc. is a business entity registered at Corporations Canada, with entity identifier is 1520873. The registration start date is June 27, 1983. The current status is Active.

Corporation Overview

Corporation ID 1520873
Business Number 103279279
Corporation Name Produits Gilco Inc.
Gilco Products Inc.
Registered Office Address 4001 Industriel
Laval
QC H7L 4S3
Incorporation Date 1983-06-27
Dissolution Date 2009-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
J. AMAR 2265, Beaudet, ST-LAURENT QC H4M 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-26 1983-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-22 current 4001 Industriel, Laval, QC H7L 4S3
Address 2005-09-30 2010-07-22 9800 St-urbain, Montreal, QC H3L 2T2
Address 2005-01-12 2005-09-30 9800 St-urbain, Montreal, QC H3L 2T2
Address 2004-12-06 2005-01-12 6974 Jarry Est, Montreal, QC H1P 3C1
Address 1983-06-27 2004-12-06 6974 Jarry Est, Montreal, QC H1P 3C1
Name 2020-04-02 current Produits Gilco Inc.
Name 2020-04-02 current Gilco Products Inc.
Name 1986-09-23 2020-04-02 PRODUITS CHIMIQUES GILCO INC.
Name 1983-06-27 1986-09-23 124792 CANADA INC.
Status 2010-07-22 current Active / Actif
Status 2009-04-17 2010-07-22 Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-06 2008-11-06 Active / Actif
Status 2004-01-06 2004-12-06 Dissolved / Dissoute
Status 2003-06-30 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-27 2003-06-30 Active / Actif

Activities

Date Activity Details
2020-04-02 Amendment / Modification Name Changed.
Section: 178
2010-07-22 Revival / Reconstitution
2009-04-17 Dissolution Section: 212
2005-09-30 Amendment / Modification RO Changed.
2004-12-06 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1983-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4001 INDUSTRIEL
City LAVAL
Province QC
Postal Code H7L 4S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Seido Photonics Inc. 4025 Boulevard Industriel, Bureau 2e Étage Droite, Laval, QC H7L 4S3 2017-03-15
8242054 Canada Inc. 3885 Boulevard Industriel, Laval, QC H7L 4S3 2013-11-28
Régulvar France Inc. 3985 Boul. Industriel, Laval, QC H7L 4S3 2009-02-26
Investissements Tramac Inc. 3421 Boul Industriel, Laval, QC H7L 4S3 2006-10-03
Marbusco Holdings Inc. 129 Lisbonne St, Dollard Des Ormeaux, QC H7L 4S3 2004-11-04
Traffic Mtl Inc. 4001 Boulevard Industriel, Laval, QC H7L 4S3 2004-03-11
4183720 Canada Inc. 3421 Boul. Industriel, Laval, QC H7L 4S3 2003-10-03
4033035 Canada Inc. 4001, Boul. Industriel, Laval, QC H7L 4S3 2002-05-27
3756734 Canada Inc. 3885 Industriel Blvd., Laval, QC H7L 4S3 2001-02-07
Uni Cinq Inc. 3889 Boul. Industriel, Laval, QC H7L 4S3 2000-10-02
Find all corporations in postal code H7L 4S3

Corporation Directors

Name Address
J. AMAR 2265, Beaudet, ST-LAURENT QC H4M 1R8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 4S3

Similar businesses

Corporation Name Office Address Incorporation
Gilco Electrical Enterprises Ltd. 80 R Bourque, Hull, QC 1973-09-20
Gilco Agency Ltd. 3160 Boulevard St-elzear Est, Laval, QC 1981-02-06
Graphiques Gilco Inc. 5025 Hertel, Pierrefonds, QC H8Z 2R8 1987-11-12
Locations Gilco Inc. 1155 Rene-levesque Blvd. W., Suite 2650, Montreal, QC H3B 4S5 1980-12-09
Gilco Agency (1985) Ltd. 1320 Route 139, C.p. 167, Roxton-pond, QC J0E 1Z0 1985-09-06
Gilco Imports Ltd. 402 St. Paul St West, Montreal, QC 1971-07-15
Gilco Marketing Inc. 181 Centennial Ave, Beaconsfield, QC H9W 2J6 1986-05-21
Gilco Sportsfeme Ltd. 350 Louvain West, Suite 409, Montreal, QC 1977-03-18
Gilco Limited 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1944-11-27
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01

Improve Information

Please provide details on Produits Gilco 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