GESROCHE LTEE

Address:
2535 Boul. Laurier, Ste-foy, QC G1V 4M3

GESROCHE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1826140. The registration start date is December 20, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1826140
Business Number 872463146
Corporation Name GESROCHE LTEE
Registered Office Address 2535 Boul. Laurier
Ste-foy
QC G1V 4M3
Incorporation Date 1984-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
REJEAN CHABOT 1163 RUE FABRE, STE FOY QC , Canada
DONALD LABRIE 3673 RUE PELISSIER, STE FOY QC , Canada
JEAN-LOUIS DOUCET 1560 AUGUST-COMTE, STE FOY QC , Canada
RICHARD MORENCY 1237 RUE DELAUNE, SILLERY QC , Canada
GASTON LAFORTE 4541-D DES BOSQUETS, CAP ROUGE QC , Canada
JEAN-GUY LAJOIE 4320 RUE TURCOTTE, CAP ROUGE QC , Canada
CHARLES-E. ROCHETTE 2 JARDINS MERICI, APP. 203, QUEBEC QC , Canada
PIERRE BRULOTTE 2884 DE L'ANSE, STE FOY QC , Canada
GASTON TURCOTTE 4006 DES CEDRES, CAP ROUGE QC , Canada
MARCEL ALLARD 3065 DE LA PROMENADE, SILLERY QC , Canada
PIERRE LACROIX 116 RUE COOK, LORETTEVILLE QC , Canada
GERARD M. GAGNE 3463 PLACE TRIANON, STE FOY QC , Canada
EMILE LANGLOIS 2902 DE L'ANSE, STE FOY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-19 1984-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-20 current 2535 Boul. Laurier, Ste-foy, QC G1V 4M3
Name 1985-03-19 current GESROCHE LTEE
Name 1984-12-20 1985-03-19 138261 CANADA LTEE
Status 1986-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-20 1986-09-30 Active / Actif

Activities

Date Activity Details
1984-12-20 Incorporation / Constitution en société

Office Location

Address 2535 BOUL. LAURIER
City STE-FOY
Province QC
Postal Code G1V 4M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Conseil Roche International Ltee 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1977-06-20
Emesa Limitee 2535 Boul. Laurier, Ste-foy, QC 1969-03-19
Roche Consulting Group Ltd. 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1970-07-22
Dominion Sportservice Limited 2535 Boul. Laurier, Ste-foy, QC 1936-01-17
Ireco Canada Inc. 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1965-07-23
Societe De Gestion La Vigerie Inc. 2535 Boul. Laurier, 4e Etage, Ste-foy, QC 1979-07-19
Voyage Iberville Ltee. 2535 Boul. Laurier, Ste-foy, QC 1982-10-13
119136 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4A8 1982-12-06
124216 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 1983-06-01
144344 Canada Ltee 2535 Boul. Laurier, Suite 500, Ste Foy, QC G1V 4M3 1985-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2799081 Canada Inc. 2535 Boul Laurier, Bureau 500, Ste-foy, QC G1V 4M3 1992-02-24
L'uniformerie Y.a.m.e.l. Inc. 2535 Boulevard Laurier, 5e Etage, Ste-foy, QC G1V 4M3 1979-08-03
Documation Canada Ltee 2535 Boulevard Laurier, Ste. Foy, QC G1V 4M3 1980-04-01
Societe Quebecoise De Recherche, Etude Et Sondages (soqres) Inc. 2535 Boul. Laurier, Sainte-foy, QC G1V 4M3 1986-02-10
C.t.r.l. Informatique Ltee 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 1986-04-28
152398 Canada Inc. 2535 Boul Laurier, Suite 500, Ste-foy, QC G1V 4M3 1986-10-09
152399 Canada Inc. 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 1986-10-09
99630 Canada Ltee 2535 Boul. Laurier, Suite 500, Sainte-foy, QC G1V 4M3 1980-07-24
Soderoc Limitee 2535 Boulevard Laurier, Ste-foy, QC G1V 4M3 1978-10-30
Le Gestionnaire Breton Inc. 2535 Boulevard Laurier, 5e Etage C.p. 9034, Sainte-foy, QC G1V 4M3 1979-01-25
Find all corporations in postal code G1V4M3

Corporation Directors

Name Address
REJEAN CHABOT 1163 RUE FABRE, STE FOY QC , Canada
DONALD LABRIE 3673 RUE PELISSIER, STE FOY QC , Canada
JEAN-LOUIS DOUCET 1560 AUGUST-COMTE, STE FOY QC , Canada
RICHARD MORENCY 1237 RUE DELAUNE, SILLERY QC , Canada
GASTON LAFORTE 4541-D DES BOSQUETS, CAP ROUGE QC , Canada
JEAN-GUY LAJOIE 4320 RUE TURCOTTE, CAP ROUGE QC , Canada
CHARLES-E. ROCHETTE 2 JARDINS MERICI, APP. 203, QUEBEC QC , Canada
PIERRE BRULOTTE 2884 DE L'ANSE, STE FOY QC , Canada
GASTON TURCOTTE 4006 DES CEDRES, CAP ROUGE QC , Canada
MARCEL ALLARD 3065 DE LA PROMENADE, SILLERY QC , Canada
PIERRE LACROIX 116 RUE COOK, LORETTEVILLE QC , Canada
GERARD M. GAGNE 3463 PLACE TRIANON, STE FOY QC , Canada
EMILE LANGLOIS 2902 DE L'ANSE, STE FOY QC , Canada

Entities with the same directors

Name Director Name Director Address
138260 CANADA LTEE DONALD LABRIE 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada
GROUPE-CONSEIL ROCHE & ASSOCIES LTEE DONALD LABRIE 3673 RUE PELISSIER, STE-FOY QC , Canada
ROCHE LTEE, GROUPE CONSEIL DONALD LABRIE 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada
ENVIROBEC INC. DONALD LABRIE 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada
2800977 CANADA INC. EMILE LANGLOIS 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada
ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC. EMILE LANGLOIS 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada
138264 CANADA LTEE EMILE LANGLOIS 2902 DE L'ANSE, STE FOY QC , Canada
138260 CANADA LTEE EMILE LANGLOIS 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada
LES CONSTRUCTIONS ARENCO (1985) LTEE EMILE LANGLOIS 2902 DE L'ANSE, STE-FOY QC G1W 2G8, Canada
GROUPE CONSEIL ROCHE INTERNATIONAL LTEE EMILE LANGLOIS 2902 DE L'ANSE, STE-FOY QC , Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V4M3

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on GESROCHE 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