GESTION CORPRO LTEE

Address:
4999 St-catherine West, Suite 232, Montreal, QC H3Z 1T3

GESTION CORPRO LTEE is a business entity registered at Corporations Canada, with entity identifier is 188522. The registration start date is February 21, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 188522
Business Number 891955072
Corporation Name GESTION CORPRO LTEE
CORPRO MANAGEMENT LTD.
Registered Office Address 4999 St-catherine West
Suite 232
Montreal
QC H3Z 1T3
Incorporation Date 1977-02-21
Dissolution Date 2005-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOHN BIRD 4389 OXFORD STREET, MONTREAL QC , Canada
PHILIP RONCHETTI 2525 HAVRE DES ILES #303, CHOMEDEY LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-20 1977-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-02-21 current 4999 St-catherine West, Suite 232, Montreal, QC H3Z 1T3
Name 1977-04-25 current GESTION CORPRO LTEE
Name 1977-04-25 current CORPRO MANAGEMENT LTD.
Name 1977-02-21 1977-04-25 81004 CANADA LTEE
Name 1977-02-21 1977-04-25 81004 CANADA LTD.
Status 2005-06-17 current Dissolved / Dissoute
Status 2003-07-11 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-06 2003-07-11 Active / Actif
Status 1991-05-29 1991-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-06-17 Dissolution Section: 212
1977-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 ST-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transporteur De Vrac Al-inshirah Inc. 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 1992-02-04
K.a. Diamond International Trading and Service Ltd. 4999 St-catherine West, Suite 303, Westmount, QC H3Z 1T3 1992-03-02
Commerce Leeyee Inc. 4999 St-catherine West, Suite 310, Westmount, QC H3Z 1T3 1997-04-02
Ultra-mart Inc. 4999 St-catherine West, Suite 550, Westmount, QC H3Z 1T3 1983-09-09
Stoker, Lynch Inc. 4999 St-catherine West, Suite 308, Westmount, QC H3Z 1T3 1983-12-09
A.m. Superco Inc. 4999 St-catherine West, Suite 550, Westmount, QC H3Z 1T3 1985-05-30
Dunsmore Burke Consultants Inc. 4999 St-catherine West, Suite 228, Westmount, QC H3Z 1T3 1984-06-19
Serchuk, Ronish & Associes Agences D'assurances Ltee 4999 St-catherine West, Suite 469, Westmount, QC H3Z 1T3 1984-09-04
Les Industries De Bois F.d.r. Ltee 4999 St-catherine West, Suite 232, Montreal, QC H3Z 1T3 1987-01-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Articles Wildrose International Inc. 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 1994-05-06
Les Investissements Safadi Inc. 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 1993-11-12
2929112 Canada Inc. 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 1993-06-11
Les Investissements Zapal Inc. 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 1993-05-31
2764041 Canada Inc. 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 1991-10-31
Amrojo Inc. 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 1991-07-12
Nortank Inc. 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 1991-04-18
167059 Canada Inc. 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 1989-03-22
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
159901 Canada Inc. 4999 West Ste-catherine, Suite 500, Montreal, QC H3Z 1T3 1988-02-17
Find all corporations in postal code H3Z1T3

Corporation Directors

Name Address
JOHN BIRD 4389 OXFORD STREET, MONTREAL QC , Canada
PHILIP RONCHETTI 2525 HAVRE DES ILES #303, CHOMEDEY LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE DESARC (CONSULTANTS) INC. JOHN BIRD 4389 OXFORD STREET, NOTRE DAME DE GRANCE QC H4A 2X7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1T3

Similar businesses

Corporation Name Office Address Incorporation
Corpro Technologies Canada Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Gestion E.r.a. Ltee 459 Clarke Avenue, Westmount, QC H3Y 3C5 1975-08-22
Gestion H.r. Ltee. 80 Wembley Road, Toronto, ON M6C 2G4 1975-08-22
Lrm Management Ltd. 185 Rue Thornhill, Dollard-des-ormeaux, QC H9B 3M7 2002-10-22
Gestion Vpl + LtÉe 213, De Montplaisant, Mont St-hilaire, QC J3H 4M1 2006-07-14
Gestion K.d.s. Ltee 500 Lebeau Blvd., St-laurent, QC H4N 1R5 1975-04-30
Gestion C.r.s. Ltee 5615 Redwood Avenue, Cote St. Luc, QC H4W 1T8 1975-08-22
Gestion Mo-val Ltee 1005 19 Avenue, Fabreville, QC H7R 4P8 1979-01-17
E.d.d. Management Ltd. 407 Boul. St-laurent, Bur. 802, Montreal, QC H2Y 2Y5
C.a.r. Management Limited 2905 De La Promenade, Ste-foy, QC G1W 2J3 1970-07-27

Improve Information

Please provide details on GESTION CORPRO 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