GESTION INTER ATELIER INC.

Address:
6544 Est, Rue Beaubien, Montreal, QC H1M 1A9

GESTION INTER ATELIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1560611. The registration start date is September 6, 1983. The current status is Active.

Corporation Overview

Corporation ID 1560611
Business Number 102038767
Corporation Name GESTION INTER ATELIER INC.
Registered Office Address 6544 Est, Rue Beaubien
Montreal
QC H1M 1A9
Incorporation Date 1983-09-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTIANE BOUCHARD 145 S.-MEUNIER, TERREBONNE QC J6Y 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-05 1983-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-06 current 6544 Est, Rue Beaubien, Montreal, QC H1M 1A9
Name 1983-09-06 current GESTION INTER ATELIER INC.
Status 2015-03-03 current Active / Actif
Status 2015-02-20 2015-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-06 2015-02-20 Active / Actif

Activities

Date Activity Details
1983-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6544 EST, RUE BEAUBIEN
City MONTREAL
Province QC
Postal Code H1M 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3ci Osbl Inc. 6540 Beaubien Est, Suite 300h, Montréal, QC H1M 1A9 2014-09-16
6178367 Canada Inc. 6530 Beaubien Est, MontrÉal, QC H1M 1A9 2004-01-06
Les Importations Et Exportations Canicom (1999) Inc. 6458 Beaubien Est, Montreal, QC H1M 1A9 1999-05-05
Jacques A. Gaudet & Associes Inc. 6454 Rue Beaubien Est, App.104a, Montreal, QC H1M 1A9 1979-09-14
4179358 Canada Inc. 6494 Beaubien Street East, Suite 106, Montreal, QC H1M 1A9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
CHRISTIANE BOUCHARD 145 S.-MEUNIER, TERREBONNE QC J6Y 1E3, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPEMENTS RESTAU-BAR INC. CHRISTIANE BOUCHARD 17, CHEMIN DES GRILLONS, LAC BEAUPORT QC G0A 2C0, Canada
167910 CANADA INC. CHRISTIANE BOUCHARD 2340 RUE DES GRANDS DUCS, DRUMMONDVILLE QC J2C 6X4, Canada
RUDAIR CARGO SERVICES INC. CHRISTIANE BOUCHARD 294 RUE WESTWARD, ROSEMERE QC J7A 1S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 1A9

Similar businesses

Corporation Name Office Address Incorporation
Gestion Trans-inter Inc. 270 Boulevard Yvon L'heureux Nord, Beloeil, QC J3G 5P2 2006-04-07
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Gestion Inter-tel M.a.m. LtÉe 472 Rue Lavoie, La Prairie, QC J5R 2Z8 2000-12-08
Gestion Inter-quÉbec Inc. 35 Nobel, St-mathieu-de-bÉloeil, QC J3G 4S5 2000-06-08
Gestion Inter-bureau I.b. Inc. 77 Sabrevois, St-bruno, QC J3V 1Y7 1983-07-12
Inter-gestion Michel Robitaille Inc. 209 P.e. Borduas, Laval, QC H7L 5H3 1986-12-19
Inscription Inter-reg Inc. 2205 Halpern St., Saint-laurent, QC H4S 1S3 1997-07-11
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Inter Container Inc. 133 Messier St., Suite 302, Mont-saint-hilaire, QC J3H 2V8 1999-04-20

Improve Information

Please provide details on GESTION INTER ATELIER 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