ADMINISTRATION GESTILE INC.

Address:
440 Rue Holliday, Sept-iles, QC G4R 4X9

ADMINISTRATION GESTILE INC. is a business entity registered at Corporations Canada, with entity identifier is 1567845. The registration start date is September 26, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1567845
Business Number 881437032
Corporation Name ADMINISTRATION GESTILE INC.
Registered Office Address 440 Rue Holliday
Sept-iles
QC G4R 4X9
Incorporation Date 1983-09-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
A. HOUDE 84 RUE CHAMBERS, SEPT-ILES QC G4R 4W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-25 1983-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-26 current 440 Rue Holliday, Sept-iles, QC G4R 4X9
Name 1985-06-04 current ADMINISTRATION GESTILE INC.
Name 1983-09-26 1985-06-04 GESTION ACHILLE HOUDE INC.
Status 1992-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-09-26 1992-10-01 Active / Actif

Activities

Date Activity Details
1983-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 440 RUE HOLLIDAY
City SEPT-ILES
Province QC
Postal Code G4R 4X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Napoleon Brochu Construction Ltd. 440 Rue Holliday, C.p. 1560, Sept-iles, QC G4R 4X9 1977-03-14
Brochu Transport Inc. 440 Rue Holliday, Sept-iles, QC G4R 4X9
3401812 Canada Inc. 440 Rue Holliday, C.p. 1200, Sept-iles, QC G4R 4X6 1997-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
3121356 Canada Inc. 285 Des Pionniers, C.p. 1590, Sept-iles, QC G4R 4X9 1995-03-10
123320 Canada Inc. 34 Rang Du Coude, Box 365, Sept-iles, QC G4R 4X9 1983-05-02
Brochu Transport Inc. C.p. 1560, Sept-iles, QC G4R 4X9 1977-02-09
114915 Canada Inc. 285 Des Pionniers, C.p. 1590, Sept-iles, QC G4R 4X9 1982-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10529478 Canada Inc. 22, Rue Des Marais, Sept-Îles, QC G4R 0C2 2017-12-07
Transport De Gravier Daniel Fournier Ltee 94, Rue Saint-jean, Rivière-du-loup, QC G4R 0C2 1979-02-05
Synase Corporation 662 De La Rive, Sept-iles, QC G4R 0C8 2005-02-14
119028 Canada Inc. 30, Rue Holliday, Sept-iles, QC G4R 0G9
146157 Canada Inc. 997, Rue De La Rive, Sept Iles, QC G4R 0L4 1985-06-14
Gestion Lionel Bouchard Inc. 18 Bourdages, Sept Iles, QC G4R 1A8 1980-07-07
Immeubles Michel Robichaud Inc. 97 Rue Holliday, Sept-iles, QC G4R 1E9 1979-08-09
Vitrerie Norcristal (1982) Inc. 360 Perreault, Sept-iles, QC G4R 1K3 1982-03-16
7178468 Canada Inc. 454, Avenue Perreault, Sept-Îles, QC G4R 1K5 2009-06-01
6976182 Canada Inc. 454 Rue Perreault, Sept-Îles, QC G4R 1K5 2008-05-14
Find all corporations in postal code G4R

Corporation Directors

Name Address
A. HOUDE 84 RUE CHAMBERS, SEPT-ILES QC G4R 4W4, Canada

Entities with the same directors

Name Director Name Director Address
RADIO CHNC LTEE A. HOUDE C.P. 324 NEW CARLISLE, BONIFACE AB , Canada
RADIO L'EMERILLON LTEE A. HOUDE C.P. 324 NEW CARLISLE, BONIFACE AB , Canada
RADIODIFFUSION DE L'EST LTEE A. HOUDE C.P. 334, NEW CARLISLE AB , Canada

Competitor

Search similar business entities

City SEPT-ILES
Post Code G4R4X9

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27

Improve Information

Please provide details on ADMINISTRATION GESTILE 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