GARAGE GICO INC.

Address:
476 Avenue St-charles, Bureau 102, Vaudreuil-dorion, QC J7V 2N6

GARAGE GICO INC. is a business entity registered at Corporations Canada, with entity identifier is 1704559. The registration start date is May 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1704559
Business Number 101933802
Corporation Name GARAGE GICO INC.
Registered Office Address 476 Avenue St-charles
Bureau 102
Vaudreuil-dorion
QC J7V 2N6
Incorporation Date 1984-05-15
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
GILLES COTE 54 CITÉ DES JEUNES, LOCAL 102B, VAUDREUIL-DORION QC J7V 9L5, Canada
CAROLYN COTE 54 CITÉ DES JEUNES, LOCAL 102B, VAUDREUIL-DORION QC J7V 9L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-14 1984-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-31 current 476 Avenue St-charles, Bureau 102, Vaudreuil-dorion, QC J7V 2N6
Address 2006-11-14 2008-10-31 855 Rue Merisa, Les Cedres, QC J7T 1G7
Address 2003-09-04 2006-11-14 973 Rue Valois, Vaudreuil, QC J7V 7V7
Address 1984-05-15 2003-09-04 80 St-georges, Dorion, QC J7V 2N8
Name 1988-09-06 current GARAGE GICO INC.
Name 1984-05-15 1988-09-06 133028 CANADA INC.
Status 2011-06-20 current Dissolved / Dissoute
Status 2009-10-14 2011-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-04 2009-10-14 Active / Actif
Status 2000-03-06 2003-09-04 Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-15 1995-09-01 Active / Actif

Activities

Date Activity Details
2011-06-20 Dissolution Section: 212
2003-09-04 Revival / Reconstitution
2000-03-06 Dissolution Section: 212
1984-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 476 AVENUE ST-CHARLES
City VAUDREUIL-DORION
Province QC
Postal Code J7V 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3818918 Canada Inc. 476 St-charles Ave., Suite 102, Vaudreuil-dorion, QC J7V 2N6 2000-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
GILLES COTE 54 CITÉ DES JEUNES, LOCAL 102B, VAUDREUIL-DORION QC J7V 9L5, Canada
CAROLYN COTE 54 CITÉ DES JEUNES, LOCAL 102B, VAUDREUIL-DORION QC J7V 9L5, Canada

Entities with the same directors

Name Director Name Director Address
SCIENTIFIQUE QUATRO INC. GILLES COTE 29 DES TOURTERELLES, ILES DES SOEURS QC H3E 1W4, Canada
INVESTISSEMENTS ZYGMENA INC. GILLES COTE 29 RUE DES TOURTERELLES, VERDUN QC H3E 1W4, Canada
A.C.D. COMPACT DISC ILLIMITE INC. GILLES COTE 3553 DUROCHER, MONTREAL QC H2X 2E7, Canada
Intelligent Connections For Information Technology Inc. GILLES COTE 2-112 BARRETTE ST., VANIER ON K1L 8A3, Canada
MOTO CHROME LTEE/LTD. GILLES COTE 826 RUE STE-HELENE, LONGUEUIL QC J4K 3R6, Canada
ALIMENTATION MARTIN INC. GILLES COTE CHEMIN DENIS, CANTLEY QC , Canada
86256 CANADA LTEE GILLES COTE 1709 RUE FRONTENAC, LACHENAIE QC , Canada
Gestion G. Côté Inc. GILLES COTE 27 RUE HELMER, HULL QC J8Y 1H3, Canada
DEMOLITION SHERBROOKE INC. GILLES COTE 196 3E RANG O., STOKE QC J0B 3G0, Canada
GESTION TRIADE B.D.G. LTEE GILLES COTE 2682 RUE LABRIE, TRACY QC , Canada

Competitor

Search similar business entities

City VAUDREUIL-DORION
Post Code J7V 2N6

Similar businesses

Corporation Name Office Address Incorporation
Gico Management Inc. 12 Jean Grenon, Austin, QC J0B 1B0 1978-09-05
Gico Glass Flake Coating Ltd. QC 1971-08-26
Equipements Gico Inc. 176 13e Rue, Noranda, QC J9X 2H8 1978-10-31
Gico Technology Inc. 2476 Nutgrove Ave, Ottawa, ON K2J 0X3 2016-11-20
Les Aliments Gico Inc. 901 Notre Dame, Lavaltrie, QC J0K 1H0 1984-12-21
B.r.o. Garage and Body Shop Inc. 2062 Avenue D'oxford, Montréal, QC H4A 2X5 1981-04-02
Four Brothers Garage Ltd. 12136 Lachapelle St., Montreal, QC 1980-02-20
Garage 55 New Athens Inc. 55 Van Horne, Montreal, QC H2T 2J1 1984-10-19
Garage B.m.f. Limited 9915 A Plaza Street, Montreal North, QC H1H 4L5 1978-07-06
Garage Juridique 102-5555 De Gaspé, Montréal, QC H2T 2A3 2020-03-26

Improve Information

Please provide details on GARAGE GICO 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