GESTION FIRQUEB CORP.

Address:
800 Place Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6

GESTION FIRQUEB CORP. is a business entity registered at Corporations Canada, with entity identifier is 1798791. The registration start date is November 19, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1798791
Business Number 101804250
Corporation Name GESTION FIRQUEB CORP.
FIRQUEB HOLDINGS CORP.
Registered Office Address 800 Place Victoria
Suite 4702 Box 322
Montreal
QC H4Z 1H6
Incorporation Date 1984-11-19
Dissolution Date 1999-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-18 1984-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-19 current 800 Place Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6
Name 1985-01-03 current GESTION FIRQUEB CORP.
Name 1985-01-03 current FIRQUEB HOLDINGS CORP.
Name 1984-11-19 1985-01-03 EDIFICE 2050 MANSFIELD INC.
Name 1984-11-19 1985-01-03 2050 MANSFIELD BUILDING INC.
Status 1999-01-21 current Dissolved / Dissoute
Status 1984-11-19 1999-01-21 Active / Actif

Activities

Date Activity Details
1999-01-21 Dissolution
1984-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada

Entities with the same directors

Name Director Name Director Address
FQ INDUSTRIAL INVESTMENTS INC. SOCIETE D'INVESTISSEMENT INDUSTRIEL FQ INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE., STE 1701, MONTREAL QC H3A 3H3, Canada
FIRST QUEBEC DEVELOPMENT CORPORATION LA CORPORATION D'EXPLOITATION PREMIERE, QUEBEC EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE.,STE 1701, MONTREAL QC H3A 3H3, Canada
FQ INDUSTRIAL CONSTRUCTION INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, STE 1701, MONTREAL QC H3A 3H3, Canada
6200 TRANS CANADA HWY. BUILDING INC. L'EDIFICE 6200 RTE TRANS-CANADA INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada
EXTRAN INVESTMENTS INC. LES INVESTISSEMENTS EXTRAN INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada
FIRST ALBERTA DEVELOPMENT CORPORATION LA CORPORATION D'EXPLOITATION PREMIERE ALBERTA EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE., STE 1701, MONTREAL QC H3A 3H3, Canada
FIRST MONTREAL PROPERTIES INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada
141076 CANADA INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada
FIRST QUEBEC REALTY (1980) CORPORATION EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada
108661 CANADA INC. EUGENE N RIESMAN 2000 MCGILL COLLEGE AVE, SUITE 1701, MONTREAL QC H3A 3H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Ericoson Corp. 6570 Pierre Bernard, App. 6, Montreal, QC H1K 2S2 1992-09-04
Fran-ital Holdings Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2006-01-05
Osmose International Holdings Corp. 630 Boul Dorchester Ouest, Montreal, QC H3B 4H7 1985-09-17
Alexis Cuerrier Holdings Corp. 1400 Desnoyers, Sherbrooke, QC J1K 2G3 2009-04-10
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Mfc Holdings Corp. 5552 Bourget Drive, Mississauga, ON L5R 3A3
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Gestion AllÉgeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-07-30
Biofuel Management (m.c.) Corp. 1501, Mcgill College, Bureau 2900, MontrÉal, QC H3A 3M8 2009-11-25
High Profile Holdings Corp. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7

Improve Information

Please provide details on GESTION FIRQUEB CORP. 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