GESTIONS POSI-CO INC.

Address:
4868 Clark, Montreal, QC H2T 2T5

GESTIONS POSI-CO INC. is a business entity registered at Corporations Canada, with entity identifier is 2033194. The registration start date is March 10, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2033194
Corporation Name GESTIONS POSI-CO INC.
Registered Office Address 4868 Clark
Montreal
QC H2T 2T5
Incorporation Date 1986-03-10
Dissolution Date 1997-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NICOLE CRETE 4868 CLARK, MONTREAL QC H2T 2T5, Canada
MICHEL LAVALLEE 4868 CLARK, MONTREAL QC H2T 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-09 1986-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-10 current 4868 Clark, Montreal, QC H2T 2T5
Name 1986-03-10 current GESTIONS POSI-CO INC.
Status 1997-03-18 current Dissolved / Dissoute
Status 1990-07-01 1997-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-10 1990-07-01 Active / Actif

Activities

Date Activity Details
1997-03-18 Dissolution
1986-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4868 CLARK
City MONTREAL
Province QC
Postal Code H2T 2T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distribution Acra Ltee 4818 Rue Clark, Montreal, QC H2T 2T5 1981-09-09
Créations Yao Inc. 4818 Rue Clark, Montreal, QC H2T 2T5 1982-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
NICOLE CRETE 4868 CLARK, MONTREAL QC H2T 2T5, Canada
MICHEL LAVALLEE 4868 CLARK, MONTREAL QC H2T 2T5, Canada

Entities with the same directors

Name Director Name Director Address
104365 CANADA INC. MICHEL LAVALLEE 2100 RENE GAUTHIER, VARENNES QC , Canada
3614832 Canada Inc. MICHEL LAVALLEE 52 RUE WOLFE, LEVIS QC G6V 3X8, Canada
INFORMATIQUE PROFORMAT INC. MICHEL LAVALLEE 24 DE L'AVIATION, LAUZON QC G6V 7V8, Canada
Groupe llQ inc. MICHEL LAVALLEE 52 RUE WOLFE, LEVIS QC G6V 3X8, Canada
144632 CANADA INC. MICHEL LAVALLEE 950 DE BOULOGNE, ST JEAN CHRYSOSTOME QC G0S 2T0, Canada
104364 CANADA INC. MICHEL LAVALLEE 2100 RENE GAUTHIER, VARENNES QC , Canada
DATA-SAN CONSEIL EN INFORMATIQUE ET SANITAIRE INC. MICHEL LAVALLEE 2433 BOUL DES OISEAUX, STE-ROSE, LAVAL QC H7L 4X6, Canada
LES ENTREPRISES LAVALLEE-NADON INC. MICHEL LAVALLEE 7548 DES FRENES, CONTRECOEUR QC , Canada
100012 CANADA INC. MICHEL LAVALLEE 845 BOULEVARD MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
AUDET, DUPÉRÉ & ASS. INC. MICHEL LAVALLEE 1385 JULES POITRAS, APP.110, ST-LAURENT QC H4N 1Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2T5

Similar businesses

Corporation Name Office Address Incorporation
Posi-plus Ontario Inc. 10 Boul De L'artisan, Victoriaville, QC G6P 7E4 2001-09-13
Posi-plus Technologies Inc. 10 Blvd De L'artisan, Victoriaville, QC G6P 7E4 1981-05-26
Posi-plus Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1978-04-03
Posi-plus Service Centre Inc. 150 Southgate Drive, Guelph, ON N1G 4P5 2017-11-29
Groupe Posi-plus Inc. 489, Boul. Pierre-roux Est, Local 100, Victoriaville, QC G6T 1S9 2001-03-09
Posi-plus Technologies Inc. 489, Boul. Pierre-roux Est, Local 100, Victoriaville, QC G6T 1S9
Posi-trak Coaching & Consulting Inc. 12 Homewood Avenue, Toronto, ON M2M 1J9 1996-02-28
Posi-pentes Inc. 5720 Timberlea Blvd., Suite 206, Mississauga, ON L4W 4W2 2007-02-19
Pentes Modulaires Posi-slope Inc. 1010 De La Gauchetiere, Suite 2250, Montreal, QC H3B 2N2 1994-07-19
Les Gestions Nazar Inc. 1255 University, Suite 1600, Montreal, QC H3B 3X3 1988-05-19

Improve Information

Please provide details on GESTIONS POSI-CO 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