GELBEC HOLDINGS LTD.

Address:
1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9

GELBEC HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2156725. The registration start date is February 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2156725
Business Number 879833952
Corporation Name GELBEC HOLDINGS LTD.
Registered Office Address 1010 St-catherine St. West
Suite 620
Montreal
QC H3B 1G9
Incorporation Date 1987-02-16
Dissolution Date 1996-02-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. GEORGE SAND 256 KENASTON, MOUNT-ROYAL QC H3R 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-15 1987-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-16 current 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9
Name 1987-02-16 current GELBEC HOLDINGS LTD.
Status 1996-02-29 current Dissolved / Dissoute
Status 1989-06-02 1996-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-16 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-02-29 Dissolution
1987-02-16 Incorporation / Constitution en société

Office Location

Address 1010 ST-CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Stardance Productions Limited 1010 St-catherine St. West, Suite 640, Montreal, QC H3B 1G7 1976-11-04
93364 Canada Ltd. 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1979-08-20
Bill Levy Associates Ltd. 1010 St-catherine St. West, Suite 1008, Montreal, QC H3B 3R7 1974-01-29
G.w. Gogan & Associes Inc. 1010 St-catherine St. West, Suite 744, Montreal, QC H3B 3R3 1978-10-25
Les Modes Cindy Joy Fashions Ltd. 1010 St-catherine St. West, Suite 921, Montreal, QC 1980-04-14
Placements Attam Ltee 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1975-10-23
146377 Canada Inc. 1010 St-catherine St. West, Suite 940, Montreal, QC H3B 3R7 1981-04-14
124356 Canada Inc. 1010 St-catherine St. West, Suite 941, Montreal, QC J3B 3R7 1983-06-08
Fortuits Black Basalt Inc. 1010 St-catherine St. West, Suite 410, Montreal, QC 1983-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
133535 Canada Inc. 11010 St Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1984-06-20
Intrade Marketing Corp. 1010 St. Catherines St. West, Suite 620, Montreal, QC H3B 1G9 1979-01-22
Eukat Petroleum Designers Ltd. 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1976-10-28
La Premiere Maison Canadienne De Marketing Ltee 1010 St-catherine West, Suite 620, Montreal, QC H3B 1G9 1976-10-12
Filtration Swissca & Elgar Ltd. 1010 St Catherine W, Suite 620, Montreal, ON H3B 1G9 1976-02-26
85119 Canada Ltd. 1010 St.catherine Street West, Suite 620, Montreal, QC H3B 1G9 1977-10-26
Corbeil Finance Ltee 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1960-12-20
La Cie. De Musique & Production Ramsay Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1978-06-23
D.r. Dermis Insertion Corporation Ltd. 1010 St. Catherine West, Montreal, QC H3B 1G9 1978-07-25
Cavedon Chemical Co. Ltd. 1010 St Catherine West, Suite 620, Montreal, QC H3B 1G9 1967-03-20
Find all corporations in postal code H3B1G9

Corporation Directors

Name Address
G. GEORGE SAND 256 KENASTON, MOUNT-ROYAL QC H3R 1M5, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE DE GOUVERNANCE GLOBALE (MONTRÉAL) \ GLOBAL GOVERNANCE GROUP (MONTREAL) G. GEORGE SAND 256 KENASTON, TOWN OF MOUNT ROYAL QC H3R 1M5, Canada
GAMMA INSTITUTE G. GEORGE SAND 4150 RUE STE-CATHERINE O., SUITE 525, MONTREAL QC H3Z 2Y5, Canada
BARON BYNG HIGH SCHOOL MUSEUM AND HALL OF HONOUR G. GEORGE SAND 4150 SAINTE-CATHERINE STREET WEST, SUITE 525, MONTREAL QC H3Z 2Y5, Canada
POP FLY PRODUCTIONS INC. G. GEORGE SAND 4150 ST. CATHERINE STREET WEST, SUITE 525, WESTMOUNT QC H3Z 2Y5, Canada
3401626 CANADA INC. G. GEORGE SAND 256 KENASTON, TOWN OF MOUNT ROYAL QC H3R 1M5, Canada
SANDART HOLDINGS INC. G. GEORGE SAND 256 KENASTON, TOWN OF MOUNT ROYAL QC H3R 1M5, Canada
144676 CANADA INC. G. GEORGE SAND 1010 ST CATHERINE ST WEST STE 802, MONTREAL QC H3B 3R5, Canada
107455 CANADA LTD. G. GEORGE SAND 4854 COTE DES NEIGES, APT 1111, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G9

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'alimentation Gelbec Inc. 1010 Ste-catherine St West, Suite 620, Montreal, QC H3B 1G9 1987-05-13
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7

Improve Information

Please provide details on GELBEC HOLDINGS LTD. 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