EQUITY ESTATE GALLERIES INC.

Address:
388 St-jacques, Suite 703, Montreal, QC H2Y 1S1

EQUITY ESTATE GALLERIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2124165. The registration start date is November 28, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2124165
Business Number 101670354
Corporation Name EQUITY ESTATE GALLERIES INC.
Registered Office Address 388 St-jacques
Suite 703
Montreal
QC H2Y 1S1
Incorporation Date 1986-11-28
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CARL GERSHENSON 4558 OLD ORCHARD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-27 1986-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-28 current 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1
Name 1986-11-28 current EQUITY ESTATE GALLERIES INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-02 1997-03-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1986-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 388 ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions Montagne Haut Inc. 388 St-jacques, Suite 801, Montreal, QC H2Y 2H4 1977-10-04
2822211 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1992-05-21
Les Modes Hugo Uomo Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1992-08-05
2842262 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1992-08-05
2910861 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1993-04-07
2910870 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1993-04-07
Mecadent Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1981-01-06
125684 Canada Inc. 388 St-jacques, Suite 27, Montreal, QC H2Y 1S1 1983-08-04
164227 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1988-10-06
167021 Canada Inc. 388 St-jacques, Suite 703, Montreal, QC H2Y 1S1 1989-08-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
CARL GERSHENSON 4558 OLD ORCHARD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
KEYSTONE INTERNATIONAL GALLERIES CANADA INC. CARL GERSHENSON 8000 BOUL. DECARIE, MONTREAL QC H4P 1S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
P. Mather Real Estate Advertising Galleries Inc. Rr 1, Smith Falls, ON K7A 5B8 1986-12-08
Equity One Real Estate Inc. 2001 Carling Avenue, Apt 502, Ottawa, ON K2A 3W5 2007-10-11
St Anthony's Real Estate Equity Inc. 323 Berrigan Drive, Ottawa, ON K2J 5E2 2018-02-21
Master Equity Real Estate Funds Inc. 212 King Street West, 3rd Floor, Toronto, ON M5H 1K5 1989-06-20
First Equity Real Estate Developments A.c.p. Inc. 360 Notre-dame Ouest, Suite 401, Montreal, QC H2Y 1T9 1988-04-18
Mines D'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Ironbridge Equity Holdings Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 2006-09-20
Societe Maritime Eastern Equity Inc. 2190 Dorchester Blvd. W., Montreal, QC H3H 1R6 1980-08-20
Nec New Equity Capital Inc. 5430 Ferrier Street, Mont-royal, QC H4P 1M2 2007-10-03
Thm Equity Corp. 1444 Proulx, Lasalle, QC H8N 1J7 1986-02-24

Improve Information

Please provide details on EQUITY ESTATE GALLERIES 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