GESTION MICRO-PHASE INC.

Address:
122 Rue Brunelle, Beloeil, QC J3G 2M8

GESTION MICRO-PHASE INC. is a business entity registered at Corporations Canada, with entity identifier is 2074346. The registration start date is July 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2074346
Business Number 881647838
Corporation Name GESTION MICRO-PHASE INC.
Registered Office Address 122 Rue Brunelle
Beloeil
QC J3G 2M8
Incorporation Date 1986-07-14
Dissolution Date 1992-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R. PINCINCE 471 CHEMIN DES PATRIOTES, ST-MATHIAS QC J0L 2G0, Canada
G. CRETE 60 RUE CAMPBELL, MONT ST-HILAIRE QC J3H 3T3, Canada
D. BRODEUR 169 RUE ST-EXUPERY, MONT ST-HILAIRE QC J3H 4E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-13 1986-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-14 current 122 Rue Brunelle, Beloeil, QC J3G 2M8
Name 1986-07-14 current GESTION MICRO-PHASE INC.
Status 1992-03-09 current Dissolved / Dissoute
Status 1986-07-14 1992-03-09 Active / Actif

Activities

Date Activity Details
1992-03-09 Dissolution
1986-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 122 RUE BRUNELLE
City BELOEIL
Province QC
Postal Code J3G 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
100782 Canada Inc. 122 Rue Brunelle, Beloeil, QC J3G 2M8 1981-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
R. PINCINCE 471 CHEMIN DES PATRIOTES, ST-MATHIAS QC J0L 2G0, Canada
G. CRETE 60 RUE CAMPBELL, MONT ST-HILAIRE QC J3H 3T3, Canada
D. BRODEUR 169 RUE ST-EXUPERY, MONT ST-HILAIRE QC J3H 4E8, Canada

Entities with the same directors

Name Director Name Director Address
DENIS BRODEUR HYDRO-YATCH INC. D. BRODEUR 595 AVE. YVES, RIVIERE-BEAUDETTE QC , Canada
160385 CANADA INC. D. BRODEUR 326 RUE NOTRE-DAME, GRANBY QC J2G 3L3, Canada
CENTRE LINGUISTIQUE GUY BRODEUR INC. D. BRODEUR 229 ST-VALLIER, GRANBY QC , Canada
122972 CANADA INC. G. CRETE 60 CAMPBELL SUD, ST-HILAIRE QC J3H 3T3, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G2M8

Similar businesses

Corporation Name Office Address Incorporation
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
Phase II Auto Products Distributions Inc. 2369 Michelin, Laval, QC H7L 5B9 1978-05-16
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05
Gestion R. Lepine Ltee 1212 Avenue Des Pins Ouest, Phase 1, Montreal, QC H3G 1A9
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12

Improve Information

Please provide details on GESTION MICRO-PHASE 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