GESTION DE DECHETS GOPAC LTEE

Address:
420 Lazard Avenue, Town of Mount Royal, QC H3R 1P5

GESTION DE DECHETS GOPAC LTEE is a business entity registered at Corporations Canada, with entity identifier is 215414. The registration start date is June 16, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 215414
Business Number 884889486
Corporation Name GESTION DE DECHETS GOPAC LTEE
GOPAC WASTE MANAGEMENT LTD. -
Registered Office Address 420 Lazard Avenue
Town of Mount Royal
QC H3R 1P5
Incorporation Date 1977-06-16
Dissolution Date 1991-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ILPO G U PORKO 420 LAZARD AVENUE, MOUNT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-15 1977-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-16 current 420 Lazard Avenue, Town of Mount Royal, QC H3R 1P5
Name 1977-06-16 current GESTION DE DECHETS GOPAC LTEE
Name 1977-06-16 current GOPAC WASTE MANAGEMENT LTD. -
Status 1991-11-25 current Dissolved / Dissoute
Status 1991-07-30 1991-11-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1977-06-16 1991-07-30 Active / Actif

Activities

Date Activity Details
1991-11-25 Dissolution
1991-07-30 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1977-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 420 LAZARD AVENUE
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3R 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseillers En Affaires Maritimes Mcallister Inc. 464 Lazard, Mount-royal, QC H3R 1P5 1993-10-13
Investissements Buckminster Inc. 464 Lazard Ave, Mount Royal, QC H3R 1P5 1992-09-25
166081 Canada Inc. 464 Lazard Avenue, Mount Royal, QC H3R 1P5 1989-04-07
La Magnaneraie Inc. 476 Ave. Lazard, Mont Royal, QC H3R 1P5 1983-02-23
Gestion Macley Inc. 464 Lazard Avenue, Mount Royal, QC H3R 1P5
Placements Macley Inc. 464 Lazard Avenue, Mount Royal, QC H3R 1P5 1984-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
ILPO G U PORKO 420 LAZARD AVENUE, MOUNT ROYAL QC , Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3R1P5

Similar businesses

Corporation Name Office Address Incorporation
Nuclear Waste Management Organization (nwmo) 22 St. Clair Ave. E, 4th Floor, Toronto, ON M4T 2S3 2002-05-27
Eugene Waste Management 51 Inc. 20 Rue De Leemans, Lavaltrie, QC J5T 3K3 2019-01-01
Encore Gestion Des DÉchets Inc. 2457 Chemin Du Lac, Longueuil, QC J4N 1C1 1990-11-16
Decoterm, Waste Management Inc. 50 Ste-therese, Suite 100, Delson, QC J0L 1G0 1995-01-16
Groundit Waste Management and Composting Inc. 2530 Rue Theodore, Montréal, QC H1V 3C6 2015-07-04
Biopharmascience Gestion De Déchets Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-15
Societe Internationale De Gestion Des Dechets Dangereux Techtron Inc. 464 Rue St-jean, 2e Etage, Montreal, QC H2Y 2S1 1990-02-08
Coalition Pour Une Gestion Responsable Des Dechets Dans L’outaouais (cgrdo) 64 Chemin Gibson, Danford Lake, QC J0X 1P0 2006-01-27
Malex Waste Systems Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1997-07-08
B & B Waste Recycling & Disposal (canada) Ltd. 3910 Devine, Limoges, QC K0A 2M0 1986-09-30

Improve Information

Please provide details on GESTION DE DECHETS GOPAC 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