PRODUITS ENERGETIQUES G.A.L. INC.

Address:
20 Bexley Place, Unit 104, Nepean, ON K2H 8W2

PRODUITS ENERGETIQUES G.A.L. INC. is a business entity registered at Corporations Canada, with entity identifier is 1871421. The registration start date is March 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1871421
Business Number 120529326
Corporation Name PRODUITS ENERGETIQUES G.A.L. INC.
G.A.L. POWER SYSTEMS INC.
Registered Office Address 20 Bexley Place
Unit 104
Nepean
ON K2H 8W2
Incorporation Date 1985-03-21
Dissolution Date 1996-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID ROGERS 27 BELL ST, AYLMER QC J9H 2E5, Canada
GUY LAPIERRE 24 5TH AVENUE, STITTSVILLE ON K0A 3G0, Canada
SYLVIA LAPIERRE 24 5TH AVENUE, STITTSVILLE ON K0A 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-20 1985-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-21 current 20 Bexley Place, Unit 104, Nepean, ON K2H 8W2
Name 1987-10-26 current PRODUITS ENERGETIQUES G.A.L. INC.
Name 1987-10-26 current G.A.L. POWER SYSTEMS INC.
Name 1985-03-21 1987-10-26 G.A.L. POWER SYSTEMS INC.
Status 1996-04-26 current Dissolved / Dissoute
Status 1995-07-01 1996-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-21 1995-07-01 Active / Actif

Activities

Date Activity Details
1996-04-26 Dissolution
1985-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 BEXLEY PLACE
City NEPEAN
Province ON
Postal Code K2H 8W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Navinarts Limited 20 Bexley Place, Unit 101, Nepean, ON K2H 8W2 1978-04-13
150290 Canada Inc. 20 Bexley Place, Nepean, ON K2H 8W2 1986-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mitchell, Tranton & Associates Ltd. 14 Bexley Place, Suite 103, Nepean, ON K2H 8W2 1976-08-31
Scott Tranton Enterprises Inc. 14 Bexley Place, Suite 103, Bells Corners, ON K2H 8W2 1979-05-29
Garth Mitchell Enterprises Inc. 14 Bexley Place, Suite 103, Bells Corners, ON K2H 8W2 1979-05-29
Lookmakers Inc. 14 Bexley Place, Suite 103, Nepean, ON K2H 8W2 1979-05-29
Canadian Dataplex Ltd. 14 Bexley Place, Suite 100, Nepean, ON K2H 8W2 1976-07-19
Cosy-down Manufacturing Inc. 14 Bexley Place, Bay 100, Nepean, ON K2H 8W2 1982-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
DAVID ROGERS 27 BELL ST, AYLMER QC J9H 2E5, Canada
GUY LAPIERRE 24 5TH AVENUE, STITTSVILLE ON K0A 3G0, Canada
SYLVIA LAPIERRE 24 5TH AVENUE, STITTSVILLE ON K0A 3G0, Canada

Entities with the same directors

Name Director Name Director Address
FRUITATIVES PRODUCTS LIMITED DAVID ROGERS 43 SUTHERLAND DRIVE, TORONTO ON M4G 1H2, Canada
CANADIAN DRESSAGE ATHLETE ASSISTANCE PROGRAM David Rogers 1100 Burloak Drive, Suite 300, Burlington ON L7L 6B2, Canada
PAGEMART CANADA LIMITED DAVID ROGERS 239 ARMOUR BOULEVARD, NORTH YORK ON M3H 1N1, Canada
2801612 CANADA LIMITED DAVID ROGERS 37 DOUGLAS AVENUE, OTTAWA ON K1M 1G3, Canada
4018869 CANADA INC. DAVID ROGERS 239 ARMOUR BOULEVARD, TORONTO ON M3H 1N1, Canada
3027317 CANADA INC. GUY LAPIERRE 24 FIFTH AVENUE, PO BOX 1745, STITTSVILLE ON K0A 3G0, Canada
MIDO Industries Limited GUY LAPIERRE 24 BIRDSTONE AVE., STITTSVILLE ON K2S 1B4, Canada
CRONAIR MECHANICAL SERVICES LTD. GUY LAPIERRE 126 TONER ROAD, BRAESIDE ON K0A 1G0, Canada
INSTA-GUIDE INC. GUY LAPIERRE 35, RUE RAMSAY, NEUFCHATEL QC G2B 2E1, Canada
NOCOM INC. GUY LAPIERRE 24 FIFTH AVENUE, STITTSVILLE ON K0A 3G0, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2H8W2

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Energetiques Icg Ltee 444 St. Mary Avenue, Winnipeg, MB R3C 3T7 1972-06-26
Cse Power Technologies Inc. 6135 De Maisonneuve, Suite 12, Montreal, QC H4A 2A3 2005-11-21
Mitsubishi Hitachi Power Systems Canada, Ltd. 105 21st Street East, Suite 600, Saskatoon, SK S7K 0B3
Les Produits Power-strut Du Canada Limitee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1956-07-17
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09
Power Mind Computer Systems Inc. 2345 Boul Cure-labelle, Laval, QC H7T 1R3 1994-01-26
Produits De Puissance Rba Inc. 440 Duchesneau, Granby, QC J2G 8H6 1996-05-27
Les Produits RÉflÉchissants Candle-power Inc. 1225 - 107e Rue, St-georges, QC G5Y 8C3 1996-05-28
Les Produits Alimentaires Puissance Colossale Ltee. 2890 Rue Coyer, Montreal, QC 1982-02-04
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7

Improve Information

Please provide details on PRODUITS ENERGETIQUES G.A.L. 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