DEVELOPPEMENTS GIESCO LTEE

Address:
4119 Sherbrooke Street West, Westmount, QC H3Z 1A7

DEVELOPPEMENTS GIESCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 1620321. The registration start date is December 22, 1983. The current status is Active.

Corporation Overview

Corporation ID 1620321
Business Number 130666712
Corporation Name DEVELOPPEMENTS GIESCO LTEE
GIESCO DEVELOPMENTS LTD.
Registered Office Address 4119 Sherbrooke Street West
Westmount
QC H3Z 1A7
Incorporation Date 1983-12-22
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
LLOYD SHEINER 37 ROXBOROUGH, WESTMOUNT QC H3Y 1M3, Canada
GERALD SHEINER 3230 TRAFALGAR AVE., WESTMOUNT QC H3Y 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-21 1983-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-15 current 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7
Address 1983-12-22 2008-05-15 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9
Name 1984-02-14 current DEVELOPPEMENTS GIESCO LTEE
Name 1984-02-14 current GIESCO DEVELOPMENTS LTD.
Name 1983-12-22 1984-02-14 129231 CANADA INC.
Status 1983-12-22 current Active / Actif

Activities

Date Activity Details
1983-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4119 Sherbrooke Street West
City Westmount
Province QC
Postal Code H3Z 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baie Des Chaleurs Holdings Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1999-09-20
Shebar Real Estate Services Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A7 1979-05-16
Adwalk Construction Co. Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A7 1980-07-09
Living Well Homes Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2011-01-21
Jerold Brittan Dental Services Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A7 2012-06-21
8232512 Canada Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A7 2012-06-21
Living Well Homes II Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2013-01-28
Living Well Homes IIi Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A7 2015-07-23
Living Well Homes Iv Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 2018-10-12
11521586 Canada Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 2019-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11581902 Canada Inc. 4119, Sherbrooke Street West, Westmount, QC H3Z 1A7 2019-08-21
The Foundation for Genocide Education 4119 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2019-03-27
Balcorp Investments Ltd. 4103 Sherbrooke St W, Westmount, QC H3Z 1A7 2018-12-14
Gchc Investments Inc. 4103 Sherbrooke St. West, Montreal, QC H3Z 1A7 2014-01-22
8317399 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2012-11-30
Z.e.n.i.t. (2011) Canada Inc. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-10-28
Brinada Incorporated 4103 Sherbrooke West, Montreal, QC H3Z 1A7 2008-01-21
Db Equities Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A7 2003-10-22
Flipr Networks Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7 1999-08-20
Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A7 1995-11-16
Find all corporations in postal code H3Z 1A7

Corporation Directors

Name Address
LLOYD SHEINER 37 ROXBOROUGH, WESTMOUNT QC H3Y 1M3, Canada
GERALD SHEINER 3230 TRAFALGAR AVE., WESTMOUNT QC H3Y 1H7, Canada

Entities with the same directors

Name Director Name Director Address
SHINE INDUSTRIES LTD. GERALD SHEINER 3230 TRAFALGAR AVENUE, MONTREAL QC H3Y 1H7, Canada
4148932 CANADA INC. GERALD SHEINER 3230 TRAFALGAR AVENUE, WESTMOUNT QC H3Y 1H7, Canada
SOCIETE DE PORTEFEUILLE GIESCO INC. GERALD SHEINER 3230 TRAFALGAR AVENUE, WESTMOUNT QC H3Y 1H7, Canada
CAMBIO FINANCIAL MANAGEMENT INC. GERALD SHEINER 3230 Trafalgar Avenue, Westmount QC H3Y 1H7, Canada
99328 CANADA INC. Gerald Sheiner 16A Sunnyside Avenue, Westmount QC H3Y 1C1, Canada
CHESTNUT-ELIZABETH MANAGEMENT CORP. GERALD SHEINER 3230 TRAFALGAR AVENUE, WESTMOUNT QC H3Y 1H7, Canada
R.L.A. HOLDINGS LTD. GERALD SHEINER 3230 TRAFALGAR, WESTMOUNT QC H3Y 1H7, Canada
4148932 CANADA INC. LLOYD SHEINER 37 ROXBOROUGH AVENUE, WESTMOUNT QC H3Y 1M3, Canada
LIVING WELL HOMES INC. Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Living Well Homes II Inc. Lloyd Sheiner 37 Avenue Roxborough, Westmount QC H3Y 1M3, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1A7

Similar businesses

Corporation Name Office Address Incorporation
Giesco Holdings Inc. 4119 Sherbrooke West, Westmount, QC H3Z 1A7 1981-10-23
Proprietes Giesco Inc. 4119 Sherbrooke St West, Westmount, QC H3Z 1A7 1992-02-21
Nor-la Developments Ltd. Rr 2, Chemin Vanier, Lucerne, QC 1972-05-12
DÉveloppements Ed-mon LtÉe. 1245 Sherbrooke St West, Suite 206, Montreal, QC H3G 1G3 1978-05-02
Immobiliary Developments Ltd. 7 Boul Du Casino, Hull, QC J8Y 6V7 1998-10-20
Immobiliary Developments Ltd. 160 George Street, Suite 2302, Ottawa, ON K1N 9M2
Natco Developments Ltd. 1010 De La Gauchetiere Ouest, Bur. 600, MontrÉal, QC H3B 2N2 1980-02-26
Top Golf Developments Ltd. 4421 Rue Garlock, Sherbrooke, QC J1L 2C8 1990-03-21
Les Developpements Sheltec Ltee 12 Pretoria Avenue, Ottawa, ON K1S 1W7 1985-05-23
Les Developpements Esprit Ltee 3449 Avenue Du MusÉe, Montreal, QC H3G 2C8 1976-05-13

Improve Information

Please provide details on DEVELOPPEMENTS GIESCO 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