CORPORATION DE GESTION TURBOL

Address:
4284 Rue Saint-andre, Montreal, QC H2J 2Z2

CORPORATION DE GESTION TURBOL is a business entity registered at Corporations Canada, with entity identifier is 1943367. The registration start date is June 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1943367
Business Number 105421655
Corporation Name CORPORATION DE GESTION TURBOL
TURBOL MANAGEMENT CORPORATION
Registered Office Address 4284 Rue Saint-andre
Montreal
QC H2J 2Z2
Incorporation Date 1985-06-07
Dissolution Date 2001-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LEBOEUF 52 DAVIGNON, CANDIAC QC J5R 5R4, Canada
TONY WONG 30 BERLIOZ, SUITE 905, VERDUN QC H3E 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-06 1985-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-07 current 4284 Rue Saint-andre, Montreal, QC H2J 2Z2
Name 1985-06-07 current CORPORATION DE GESTION TURBOL
Name 1985-06-07 current TURBOL MANAGEMENT CORPORATION
Status 2001-04-24 current Dissolved / Dissoute
Status 2001-02-13 2001-04-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1985-06-07 2001-02-13 Active / Actif

Activities

Date Activity Details
2001-04-24 Dissolution Section: 211
2001-02-13 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1985-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4284 RUE SAINT-ANDRE
City MONTREAL
Province QC
Postal Code H2J 2Z2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
JACQUES LEBOEUF 52 DAVIGNON, CANDIAC QC J5R 5R4, Canada
TONY WONG 30 BERLIOZ, SUITE 905, VERDUN QC H3E 1L3, Canada

Entities with the same directors

Name Director Name Director Address
4216911 CANADA INC. JACQUES LEBOEUF 56 BOUL. JEAN BOISVERT, LAVALTRIE QC J5T 2Z4, Canada
LE GROUPE D'INVESTISSEMENT COMMUVISION INC. JACQUES LEBOEUF 321 MONTEE SANCHE, BOISBRIAND QC J7G 2E4, Canada
Incredishops Inc. Tony Wong 1901-1111 10 Street SW, Calgary AB T2R 1E3, Canada
NORTHSEAS ADVANCED MESSAGING TECHNOLOGY INC. TONY WONG 92 WINNEGREEN COURT, OTTAWA ON K1G 5S4, Canada
143218 CANADA INC. TONY WONG 532 CLARKE, WESTMOUNT QC H3Y 3I2, Canada
VIA VIRTUEL SIMULATIONS LTEE. TONY WONG 1276 MONTPELLIER, ST-LAURENT QC H4L 4R4, Canada
Somerset Social Club Inc. TONY WONG 201 BELL ST APT 408, OTTAWA ON K1R 7E2, Canada
ELITE INTERNATIONAL (ESTHETIC & HEALTH) CANADA LTD. TONY WONG 36 FORTUNE CRESCENT, RICHMOND HILL ON L4S 1T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J2Z2

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
U.S.s.i. Management Corporation 3940 Cote Des Neiges, Suite B110, Montreal, QC H3H 1W2 1998-06-09
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
Green Marine Management Corporation 25, Du Marché-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
Corporation De Gestion Immeubles Trois M 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1985-05-31
Corporation De Gestion Euramcan Management Corporation 5180 Queen Mary Road, Suite 225, Montreal, QC H3W 3E7 1982-01-18
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 2014-01-03
The St. Lawrence Seaway Management Corporation 200 Pitt Street, Cornwall, ON K6J 3P7 1998-07-09
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 1991-02-19
Two Roads Management Corporation Ltd. 4300 De Maisonneuve Blvd. West, Suite 1029, Westmount, QC H3Z 1K8 1991-05-08

Improve Information

Please provide details on CORPORATION DE GESTION TURBOL 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