GESTION DRAMIS INC.

Address:
445 Rue Bleriot, Ste-foy, QC G1P 3A9

GESTION DRAMIS INC. is a business entity registered at Corporations Canada, with entity identifier is 2148811. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2148811
Business Number 881349435
Corporation Name GESTION DRAMIS INC.
Registered Office Address 445 Rue Bleriot
Ste-foy
QC G1P 3A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE SIMARD 240 DE LA FALAISE, BEAUPORT QC G1E 3H5, Canada
SIMARD JACQUES 42 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-01 1987-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-02 current 445 Rue Bleriot, Ste-foy, QC G1P 3A9
Name 1987-02-02 current GESTION DRAMIS INC.
Status 1988-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-02-02 1988-05-01 Active / Actif

Activities

Date Activity Details
1987-02-02 Amalgamation / Fusion Amalgamating Corporation: 1012771.
1987-02-02 Amalgamation / Fusion Amalgamating Corporation: 1012789.

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Dramis Inc. 62, Dumas, Candiac, QC J5R 6K6 1991-04-25
Gestion Dramis Inc. 42 Tour Du Lac, St-dunstan Du Lac Beauport, QC G0A 2C0 1980-09-22

Office Location

Address 445 RUE BLERIOT
City STE-FOY
Province QC
Postal Code G1P 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bruleurs A L'huile Adrien Racine Inc. 445 Rue Bleriot, Ste-foy, QC G1P 3A9 1979-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
ANDRE SIMARD 240 DE LA FALAISE, BEAUPORT QC G1E 3H5, Canada
SIMARD JACQUES 42 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada

Entities with the same directors

Name Director Name Director Address
ANDRE SIMARD CHEVROLET OLDSMOBILE LTEE ANDRE SIMARD 1320 BOUL. GRANDE-BAIE NORD, LA BAIE QC G7B 3L1, Canada
ENTREPRISES PUR-T INC. ANDRE SIMARD 2919 THOMAS VALIN, MONTREAL QC H2K 4R7, Canada
SIMARD LANDSCAPING LTD. ANDRE SIMARD RR #6, OTTAWA ON , Canada
EVEREST RÉSEAU (G.E.C.M.) INC. ANDRE SIMARD 815 RUE VANASSE, ROUYN-NORANDA QC J9X 3V4, Canada
GALVACOR INC. ANDRE SIMARD 872 AVENUE LIENARD, STE-FOY QC G1V 2W5, Canada
GESTION IMPRIMARD INC. ANDRE SIMARD 7220 BOUL. PELLETIER, BROSSARD QC J4W 2R1, Canada
Location Jean Francois Lessard Inc. Andre Simard 500 King Street West, Toronto ON M5V 1L9, Canada
INTERNATIONAL VALVES CENTER I.V.C. MONTREAL INC. ANDRE SIMARD 802 BOILY, LA BAIE QC G7B 3W5, Canada
3924653 CANADA INC. ANDRE SIMARD 413 ROUTE MATANE SAINT-LUC, MATANE QC G4W 3M8, Canada
109509 CANADA INC. ANDRE SIMARD 120 STE-ANNE, STE-ANNE DE LA PERADE QC G0X 2J0, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1P3A9

Similar businesses

Corporation Name Office Address Incorporation
Dramis Construction Company Limited 3035 Jarry St East, St-michel, QC 1959-09-08
Dramis International LtÉe 1064 Boul. Monseigneur-de Laval, Baie-saint-paul, QC G3Z 2W9 2014-02-24
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 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
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

Improve Information

Please provide details on GESTION DRAMIS 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