GESTION NAGROM INC.

Address:
1115 Rue Sherbrooke Ouest, Suite 2401, Montreal, QC H3A 1H3

GESTION NAGROM INC. is a business entity registered at Corporations Canada, with entity identifier is 2080028. The registration start date is July 31, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2080028
Business Number 879672590
Corporation Name GESTION NAGROM INC.
Registered Office Address 1115 Rue Sherbrooke Ouest
Suite 2401
Montreal
QC H3A 1H3
Incorporation Date 1986-07-31
Dissolution Date 1996-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-GUY CARRIER 796 LEXINGTON, WESTMOUNT QC H3Y 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-30 1986-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-31 current 1115 Rue Sherbrooke Ouest, Suite 2401, Montreal, QC H3A 1H3
Name 1987-04-08 current GESTION NAGROM INC.
Name 1986-07-31 1987-04-08 SERVICES DE CONSULTANTS TRANSRAIL CONSULTANT SERVICES LTD.
Status 1996-03-21 current Dissolved / Dissoute
Status 1996-03-21 1996-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-31 1996-03-21 Active / Actif

Activities

Date Activity Details
1996-03-21 Dissolution
1986-07-31 Incorporation / Constitution en société

Office Location

Address 1115 RUE SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
3280420 Canada Inc. 1115 Rue Sherbrooke Ouest, Apt. 903, Montreal, QC H3A 1H3 1996-07-22
ArtÉmis Art Gallery Inc. 1115 Rue Sherbrooke Ouest, Bur.907, Montreal, QC H3A 1H3 1997-08-19
Gestion Janine B. Inc. 1115 Rue Sherbrooke Ouest, Suite 1603, Montreal, QC H3A 1H3 1998-07-20
Jadier International Inc. 1115 Rue Sherbrooke Ouest, 1603, Montreal, QC H3A 1H3 1997-07-20
Lumino-cite Inc. 1115 Rue Sherbrooke Ouest, Suite 1403, Montreal, QC H3A 1H3 1979-11-08
Vidiom, Visual Illusions Corporations Inc. 1115 Rue Sherbrooke Ouest, Suite 1403, Montreal, QC H3A 1H3 1980-04-22
3060349 Canada Inc. 1115 Rue Sherbrooke Ouest, Bur. 1702, Montreal, QC H3A 1H3 1994-08-18
Gestion Richard CodÈre Inc. 1115 Rue Sherbrooke Ouest, Bur. 1603, Montreal, QC H3A 1H3 1995-02-06
Placements Sadobex Inc. 1115 Rue Sherbrooke Ouest, Bur. 1603, Montreal, QC H3A 1H3 1980-10-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Tegeco Inc. 1115 Sherbrooke, Suite 305, Montreal, QC H3A 1H3 1985-02-12
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
JEAN-GUY CARRIER 796 LEXINGTON, WESTMOUNT QC H3Y 1L1, Canada

Entities with the same directors

Name Director Name Director Address
"DIMEX CANADA" House of brokerage inc. JEAN-GUY CARRIER 7781 BOUL HAMEL O, STE-FOY QC G2G 1C4, Canada
MANOPS.AERO inc. Jean-Guy Carrier 62, rue de Bernières, Granby QC J2H 2E8, Canada
SYSTRAN LTEE JEAN-GUY CARRIER 796 LEXINGTON, WESTMOUNT QC , Canada
LES ENTREPRISES JEAN-GUY CARRIER INC. JEAN-GUY CARRIER 466 RUE EMILE, LAVAL QC H7P 2X6, Canada
GESTIONS JEAN-GUY CARRIER INC. JEAN-GUY CARRIER 415 RUE PROVIDENCE, GRANBY QC J2H 1B3, Canada
TEGECO CANADA INC. JEAN-GUY CARRIER 3450 RUE DRUMMOND, APT 218, MONTREAL QC H3G 1Y2, Canada
LES GESTIONNAIRES IRCAN LTEE JEAN-GUY CARRIER 796 LEXINGTON, WESTMOUNT QC , Canada
MyLost.net Inc. JEAN-GUY CARRIER 62 BERNIERES, GRANBY QC J2H 2E8, Canada
CARRIER ENGINEERING INC. JEAN-GUY CARRIER 796 LEXINGTON, WESTMOUNT QC H3A 1L1, Canada
COMPTABILITE INFORMATIQUE CARRIER LTEE JEAN-GUY CARRIER 37 OUEST, RUE ST-CHARLES, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Nagrom Film Inc. Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7 1979-02-07
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4

Improve Information

Please provide details on GESTION NAGROM 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