GESTION DOMAGO INC.

Address:
3865 Boulevard De Chenonceau Apt 1108, Laval, QC H7T 0E1

GESTION DOMAGO INC. is a business entity registered at Corporations Canada, with entity identifier is 1659456. The registration start date is February 29, 1984. The current status is Active.

Corporation Overview

Corporation ID 1659456
Business Number 102027166
Corporation Name GESTION DOMAGO INC.
Registered Office Address 3865 Boulevard De Chenonceau Apt 1108
Laval
QC H7T 0E1
Incorporation Date 1984-02-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARION LACHAPELLE 470 RUE FRONT, LONGUEUIL QC J4J 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-28 1984-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-12 current 3865 Boulevard De Chenonceau Apt 1108, Laval, QC H7T 0E1
Address 2015-07-03 2019-08-12 1720 Rue Mcnamara App 104, Laval, QC H7S 2P2
Address 2012-09-10 2015-07-03 864 Paul-Émile-borduas, St-lin-des-laurentides, QC J5M 2S5
Address 1984-02-29 2012-09-10 8822 Boul. Langelier, Bur. 210, St-leonard, QC H1P 3H2
Name 1986-03-12 current GESTION DOMAGO INC.
Name 1984-02-29 1986-03-12 CANTIN, CASTONGUAY INC.
Status 2019-08-12 current Active / Actif
Status 2019-07-25 2019-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-31 2019-07-25 Active / Actif
Status 2012-07-31 2012-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-24 2012-07-31 Active / Actif
Status 2003-03-04 2003-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-29 2003-03-04 Active / Actif

Activities

Date Activity Details
1999-04-01 Amendment / Modification
1984-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3865 Boulevard de Chenonceau apt 1108
City Laval
Province QC
Postal Code H7T 0E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I Go Media Inc. 3865 Boulevard De Chenonceau, Apt 703, Laval, QC H7T 0E1 2020-05-20
Star-divarius Management IncorporÉe 404-3865 Chenonceau, Laval, QC H7T 0E1 2013-09-30
G&y Investments Inc. 3865 Blvd De Chenonceau App.# 908, Laval, QC H7T 0E1 2013-01-29
Sigma Globe Inc. 3865 Blvd De Chenonceau App. # 908, Laval, QC H7T 0E1 2012-12-03
Lauzon Capital Inc. 3960, Boul. De Chenonceau, App. 602, Laval, QC H7T 0E1 2007-10-04
Sekurcap International Investments Inc. 1609 - 3865 Boul. De Chencnceau, Laval, QC H7T 0E1 2004-01-01
Management Yacky Inc. 1609, 3865 Boulevard De Chenonceau, Laval, QC H7T 0E1 1994-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
MARION LACHAPELLE 470 RUE FRONT, LONGUEUIL QC J4J 2A2, Canada

Entities with the same directors

Name Director Name Director Address
3175405 CANADA INC. MARION LACHAPELLE 1503 LAURE CONAN, STE. JULIE QC J3E 1V2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0E1

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12

Improve Information

Please provide details on GESTION DOMAGO 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