GEG INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 171212. The registration start date is November 22, 1976. The current status is Dissolved.
Corporation ID | 171212 |
Corporation Name | GEG INTERNATIONAL LTD. |
Registered Office Address |
4920 De Maisonneuve Boulevard West Westmount QC |
Incorporation Date | 1976-11-22 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
RICHARD E. HOGAN | 9 CEDAR CIRCLE, DOLLARD ORMEAUX QC , Canada |
GORDON DEERY | 4800 DE MAISONNEUVE WEST APT. 709, MONTREAL QC , Canada |
GERARD DUGGAN | 4001 GREY AVE NOTRE DAME DE GRACE, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-11-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-11-21 | 1976-11-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1976-11-22 | current | 4920 De Maisonneuve Boulevard West, Westmount, QC |
Name | 1976-11-22 | current | GEG INTERNATIONAL LTD. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1976-11-22 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1976-11-22 | Incorporation / Constitution en société |
Address | 4920 DE MAISONNEUVE BOULEVARD WEST |
City | WESTMOUNT |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bert Holt Sales Canada Ltd. | 4920 De Maisonneuve Boulevard West, Suite 305, Montreal, QC | 1978-08-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12476819 Canada Inc. | 4155 Maisonneuve Boulevard West, Westmount, QC H3Z 1K3 | 2020-11-06 |
Nordet & Co Expériences Inc. | 337, Avenue Elm, Appartement 3, Westmount, QC H3Z 1Z4 | 2020-10-29 |
Stingmaster Inc. | 50 Belvedere Place, Westmount, QC H3Y 1G6 | 2020-10-29 |
12453843 Canada Inc. | 407-1 Wood Avenue, Westmount, QC H3Z 3C5 | 2020-10-28 |
Sila Victory Holdings Inc. | 39 Av. Thornhill, Westmount, QC H3Y 2E3 | 2020-10-19 |
Capstone Financial Services Ltd. | 39 Ave Thornhill, Westmount, QC H3Y 2E3 | 2020-10-19 |
12418584 Canada Inc. | 501-4267 Rue Sainte-catherine, Westmount, QC H3Z 1P7 | 2020-10-15 |
Group Mseotc Limited | 3689 Rue Sainte-catherine Ouest, Westmount, QC H3Z 3J8 | 2020-10-08 |
12403978 Canada Inc. | 254 Avenue Kensington, Westmount, QC H3Z 2G6 | 2020-10-08 |
12397609 Canada Inc. | 4346 Westmount Avenue, Westmount, QC H3Y 1W5 | 2020-10-06 |
Find all corporations in WESTMOUNT |
Name | Address |
---|---|
RICHARD E. HOGAN | 9 CEDAR CIRCLE, DOLLARD ORMEAUX QC , Canada |
GORDON DEERY | 4800 DE MAISONNEUVE WEST APT. 709, MONTREAL QC , Canada |
GERARD DUGGAN | 4001 GREY AVE NOTRE DAME DE GRACE, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
HOLY FACE ASSOCIATION | GORDON DEERY | 10500 CHEMIN DE LA COTE DE LIESSE, SUITE 124, MONTREAL QC H8T 1A4, Canada |
HOGAN ADDICTION PREVENTION FOUNDATION | RICHARD E. HOGAN | 9 CEDAR, DOLLARD QC H9B 1Z1, Canada |
City | WESTMOUNT |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Rtc International Precious Metals Inc. | 343 Lajeunesse O, St-jerome, QC J7Z 5V9 | |
Commerce International W.d.s. Inc. | 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 | 1990-10-29 |
International Dental Institute I.d.i. Inc. | 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 | 1983-04-25 |
Please provide details on GEG INTERNATIONAL LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |