CONSTRUCTION GALLIUM LTEE

Address:
2545 Boul Hamel Ouest, Suite 211, Quebec, QC G1P 4C6

CONSTRUCTION GALLIUM LTEE is a business entity registered at Corporations Canada, with entity identifier is 2018837. The registration start date is January 29, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2018837
Business Number 894590538
Corporation Name CONSTRUCTION GALLIUM LTEE
Registered Office Address 2545 Boul Hamel Ouest
Suite 211
Quebec
QC G1P 4C6
Incorporation Date 1986-01-29
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
LAURENT FOURNIER 9 RUE DE L'ANSE, BEAUMONT QC G0R 1C0, Canada
GERARD M. GAGNE 3463 PLACE TRIANON, STE-FOY QC G1X 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-28 1986-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-29 current 2545 Boul Hamel Ouest, Suite 211, Quebec, QC G1P 4C6
Name 1986-04-08 current CONSTRUCTION GALLIUM LTEE
Name 1986-01-29 1986-04-08 148820 CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-19 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2003-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-01-29 1998-05-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2545 BOUL HAMEL OUEST
City QUEBEC
Province QC
Postal Code G1P 4C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bio-expert Inc. 3075 Boul. Hamel, Bureau 227, Quebec, QC G1P 4C6 1988-03-17
159562 Canada LimitÉe 3023 Boulevard Wilfrid-hamel, Suite 116, Quebec, QC G1P 4C6 1988-03-15
Les Bibliotheques Hebert Inc. 2525 Blvd. Hamel, Suite 110, Quebec, QC G1P 4C6 1983-11-07
Les Accumulateurs Batritech Inc. 2525 Boul. Wilfrid Hamel, Suite 118 Les Saules, Quebec, QC G1P 4C6 1982-02-05
Metrivis Ltee 3023 Boul. Wilfrid Hamel, Bureau 116, Quebec, QC G1P 4C6 1980-11-26
Le Groupe Privilege 2000 Du Canada Ltee. 2585 Boulevard Hamel Ouest, Suite 238, Quebec, QC G1P 4C6 1980-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
LAURENT FOURNIER 9 RUE DE L'ANSE, BEAUMONT QC G0R 1C0, Canada
GERARD M. GAGNE 3463 PLACE TRIANON, STE-FOY QC G1X 2G1, Canada

Entities with the same directors

Name Director Name Director Address
138261 CANADA LTEE GERARD M. GAGNE 3463 PLACE TRIANON, STE FOY QC , Canada
137849 CANADA LTEE GERARD M. GAGNE 3463 PLACE TRIANON, STE-FOY QC , Canada
PLACE D'IBERVILLE DEUX INC. GERARD M. GAGNE 3463 PLACE TRIANON, STE-FOY QC , Canada
NORMAND HOWE ENTREPRENEUR ELECTRICIEN INC. LAURENT FOURNIER 104 CHAMBOIS, BEAUPORT QC G1B 1W2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P4C6
Category construction
Category + City construction + QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Gallium Inc. 79 11e Ave, Laval, QC 1979-07-26
Gallium Properties Inc. 1230 Haro Street, Suite 303, Vancouver, BC V6E 4J9 1981-02-19
Gallium Capital Partners Inc. 4135 Cedar Springs Road, Burlington, ON L7R 3X4 2008-06-19
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Glf Construction & Trade Ltd. 5555 Westminster Ave., #100, Cote St.luc, QC H4W 2J2 2003-02-11
W.e.c.p. Construction Ltd. 306 Place D'youville, Suite A-10, Montreal, QC H2Y 2B6 1991-05-31

Improve Information

Please provide details on CONSTRUCTION GALLIUM 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