LES DEVELOPPEMENTS IMMOBILIERS GAMELIN LTEE.

Address:
200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5

LES DEVELOPPEMENTS IMMOBILIERS GAMELIN LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2049171. The registration start date is April 29, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2049171
Business Number 891056723
Corporation Name LES DEVELOPPEMENTS IMMOBILIERS GAMELIN LTEE.
Registered Office Address 200 Rue Montcalm
Suite 400
Hull
QC J8Y 3B5
Incorporation Date 1986-04-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
CAMILLE VILLENEUVE 37 CH DE LA MINE, CHELSEA QC J0X 1N0, Canada
MAURICE MAROIS 7 RUE DES POMMIERS, HULL QC J8Z 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-28 1986-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-29 current 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5
Name 1986-04-29 current LES DEVELOPPEMENTS IMMOBILIERS GAMELIN LTEE.
Status 1998-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-04-29 1998-12-01 Active / Actif

Activities

Date Activity Details
1986-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 RUE MONTCALM
City HULL
Province QC
Postal Code J8Y 3B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163815 Canada Ltee 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1988-09-12
2881543 Canada Inc. 200 Rue Montcalm, Bureau 301, Hull, QC J8Y 3B5 1993-08-25
Stratex Construction Inc. 200 Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 1973-04-26
143088 Canada Inc. 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1985-05-15
170670 Canada Ltee 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1989-11-03
Meridian Express Inc. 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1989-11-23
Multivesco Inc. 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1989-11-24
174464 Canada Inc. 200 Rue Montcalm, Hull, QC J8Y 3B5 1990-07-13
174471 Canada Inc. 200 Rue Montcalm, Bureau 300, Hull, QC J8Y 3B5 1990-07-23
175565 Canada Inc. 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1990-11-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Creations Cemanie Inc. 300-200 Rue Montcalm, Hull, QC J8Y 3B5 1999-01-18
3172023 Canada Inc. 182 Montcalm, Hull, QC J8Y 3B5 1995-08-04
2801159 Canada Inc. 200 Montclam, Suite R-11, Hull, QC J8Y 3B5 1992-03-02
2754541 Canada Inc. 200 Rue Montclam, 3e Etage, Hull, QC J8Y 3B5 1991-09-25
2738074 Canada Inc. 200 Montcalm St., Suite 300, Hull, QC J8Y 3B5 1991-07-29
Les Constructions Charlehenry Inc. 492 Boul De L'hopital, Bureau 204, Gatineau, QC J8Y 3B5 1990-02-07
Club Jeunesse Outaouais Inc. 180 Montcalm, Hull, QC J8Y 3B5 1980-02-06
82204 Canada Limitee 200 Montcalm, Suite 400, Hull, QC J8Y 3B5 1977-07-21
Equipement Chauffage Larche Ltee 180 A Montcalm Street, Hull, ON J8Y 3B5 1971-05-11
Hydraspace Solutions Inc. 200 Montcalm Street, Suite R-13, Hull, QC J8Y 3B5 1998-02-11
Find all corporations in postal code J8Y3B5

Corporation Directors

Name Address
CAMILLE VILLENEUVE 37 CH DE LA MINE, CHELSEA QC J0X 1N0, Canada
MAURICE MAROIS 7 RUE DES POMMIERS, HULL QC J8Z 2M2, Canada

Entities with the same directors

Name Director Name Director Address
131359 CANADA INC. CAMILLE VILLENEUVE R.R. 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
FONDATION CAMILLE VILLENEUVE Camille Villeneuve 37 chemin de la Mine, Chelsea QC J9B 1C7, Canada
MULTIVESCO INC. CAMILLE VILLENEUVE RR 1, CHELSEA QC J0X 1L0, Canada
10133159 Canada Inc. Camille Villeneuve 200 Rue Montcalm, Suite 400, Gatineau QC J8Y 3B5, Canada
128682 CANADA INC. CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
159530 CANADA LTEE CAMILLE VILLENEUVE R R 1 DOMAINE PTE-AU-ROC, CHELSEA QC J0X 1N0, Canada
Les Développements Immobiliers Gamelin Ltée CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
139668 CANADA LTEE CAMILLE VILLENEUVE RR 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
175565 CANADA INC. CAMILLE VILLENEUVE RR 1, CH. DE LA MINE, CHELSEA QC J0X 1N0, Canada
159531 CANADA LTEE CAMILLE VILLENEUVE CHEMIN DE LA MINE R R 1, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3B5

Similar businesses

Corporation Name Office Address Incorporation
Les Développements Immobiliers Gamelin Ltée 200 Rue Montcalm Suite 400, Gatineau, QC J8Y 3B5
Delbec Real Estate Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2004-05-27
Les Developpements Immobiliers Lanover Ltee 630 Dorchester Blvd West, Suite 2260, Montreal, QC H3B 1V7 1972-03-01
DÉveloppements Immobiliers Seville Inc. 681 Rue William, Montreal, QC H3C 0T9 1987-10-28
Les Developpements Immobiliers Prefect Inc. 114 Rue De La MÉsange, Lac CarrÉ, QC J0T 1J2 1989-05-18
Les DÉveloppements Immobiliers Sabatini Inc. 2205 Rue Rio, Laval, QC H1Z 2W9 1989-11-30
Les DÉveloppements Immobiliers D.l. Robillard Inc . 10369, Avenue Vianney, Montreal, QC H2B 2X9 1993-11-24
Les DÉveloppements Immobiliers F. Catania & AssociÉs Inc. S-9975 Rue De Châteauneuf, Brossard, QC J4Z 3V6 2006-09-12
Les DÉveloppements Immobiliers C.f.m. Inc. 169, Boul. Saint-martin Ouest, Laval, QC H7M 1Y7 2009-01-08
Trivalon DÉveloppements Immobiliers Inc. 2400 Boul. Le Corbusier, Chomedey, Laval, QC H7S 2H2 1976-10-04

Improve Information

Please provide details on LES DEVELOPPEMENTS IMMOBILIERS GAMELIN 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