GESTIONS CREDIT VIA INC.

Address:
800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9

GESTIONS CREDIT VIA INC. is a business entity registered at Corporations Canada, with entity identifier is 1881451. The registration start date is April 2, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1881451
Corporation Name GESTIONS CREDIT VIA INC.
Registered Office Address 800 Place Victoria
Suite 4100
Montreal
QC H4Z 1H9
Incorporation Date 1985-04-02
Dissolution Date 1992-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRE MANZO 9040 CLAUDEL STREET, ST-LEONARD QC H1R 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-01 1985-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-02 current 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9
Name 1985-04-19 current GESTIONS CREDIT VIA INC.
Name 1985-04-02 1985-04-19 141204 CANADA INC.
Status 1992-03-18 current Dissolved / Dissoute
Status 1985-04-02 1992-03-18 Active / Actif

Activities

Date Activity Details
1992-03-18 Dissolution
1985-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-08-17 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 1H9
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
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
ANDRE MANZO 9040 CLAUDEL STREET, ST-LEONARD QC H1R 3K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
The Credit Genius Inc. 1009-4500, Chemin Des Cageux, Laval, QC H7W 2S7 2018-09-04
Les Systemes De Credit 30-60-90 Ltee 231 St-jacques, Suite 894, Montreal, QC H2Y 1M6 1984-08-20
Damm4u Credit Services Inc. 21-2275 Credit Valley Road, Mississauga, ON L5M 4N5 2011-11-04
Credit Abb Ltee 1410 Blair Pl, Suite 600, Gloucester, ON K1J 9B9 1990-07-09
A-1 Worldwide Credit Restore Inc. - 10206 St. Laurent Blvd., Montreal, QC H3L 2N8 2001-11-08
Controlled Credit Management Inc. 54 Rosedale Avenue, Dollard-des-ormeaux, QC H9G 1E1 2006-06-06
Worldwide Credit Management Inc. 251 Consumers Road, Suite 910, Toronto, ON M2J 4R3 2011-01-25
L'institut Canadien Du Credit 219 Dufferin Street, #216c, Toronto, ON M6K 3J1 1928-06-11
Les Bureaux De Credit Du Nord Inc. 336 Boul.rideau, C.p. 247, Rouyn-noranda, QC J9X 5C3 1963-08-07
Agence De Recouvrement Com Credit Inc. 150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3

Improve Information

Please provide details on GESTIONS CREDIT VIA 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