J.T. GILMOUR INC.

Address:
720 Renaud Avenue, Dorval, QC H9P 1H5

J.T. GILMOUR INC. is a business entity registered at Corporations Canada, with entity identifier is 2202158. The registration start date is June 1, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2202158
Business Number 872482948
Corporation Name J.T. GILMOUR INC.
Registered Office Address 720 Renaud Avenue
Dorval
QC H9P 1H5
Incorporation Date 1987-06-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
R.A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE APT 107, MONTREAL QC H4P 1K8, Canada
C.A. GUERARD 2345 WARD STREET APT 103, ST-LAURENT QC H4M 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-31 1987-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-01 current 720 Renaud Avenue, Dorval, QC H9P 1H5
Name 1987-06-01 current J.T. GILMOUR INC.
Status 1987-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-06-01 1987-06-30 Active / Actif

Activities

Date Activity Details
1987-06-01 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
J.t. Gilmour Inc. 720 Renaud Ave., Dorval, QC H9P 1H5 1999-10-21
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5

Office Location

Address 720 RENAUD AVENUE
City DORVAL
Province QC
Postal Code H9P 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brent Craigie Holdings Inc. 720 Renaud Ave, Dorval, QC H9P 1H5 1992-02-18
Moussa and Sons Importation Inc. 123 Sunshine Drive, Dollard-des-ormeaux, QC H9P 1H5 1988-06-08
155883 Canada Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1987-06-12
135606 Canada Inc. 716 Renaud Avenue, Dorval, QC H9P 1H5 1984-09-19
Elemco Import-export Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1981-04-16
Imprimerie J.t. Gilmour Ltee 720 Renaud, Dorval, QC H9P 1H5 1919-10-08
Technologies Fairline Canada Ltee 716 Renaud Avenue, Dorval, QC H9P 1H5 1987-10-27
Limexco Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1988-05-12
Antiquites Strathmore Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1988-10-20

Corporation Directors

Name Address
R.A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada
D.M. BRANDS 3980 KINDERSLEY AVENUE APT 107, MONTREAL QC H4P 1K8, Canada
C.A. GUERARD 2345 WARD STREET APT 103, ST-LAURENT QC H4M 1T8, Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE CIRCA INC. C.A. GUERARD 150 TERRASSE LOUIS-BASILE PIGEON, LACHINE QC H8S 9Z7, Canada
156515 CANADA INC. C.A. GUERARD 2345 WARD STREET, APT.103, ST-LAURENT QC H4M 1T8, Canada
119440 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
BUDDRU INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
119441 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE., APT. 107, MONTREAL QC H4P 1K8, Canada
119442 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
PETROFINA HOLDINGS INC. D.M. BRANDS 3980 KINDERSLEY AVE APT 107, MONTREAL QC H4P 1K8, Canada
BOUTIQUE CIRCA INC. D.M. BRANDS 3980 KINDERSLEY AVENUE, APT. 107, MONTREAL QC H4P 1K8, Canada
BUDDRU SECONDUS INC. D.M. BRANDS 3980 KINDERSLEY AVE. APT. 107, MONTREAL QC H4P 1K8, Canada
123408 CANADA INC. D.M. BRANDS 3980 KINDERSLEY AVENUE, APT. 107, MONTREAL QC H4P 1K8, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1H5

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie J.t. Gilmour Ltee 720 Renaud, Dorval, QC H9P 1H5 1919-10-08
Sports Gilmour Ltee 1055 Begin Street, St. Laurent, QC H4R 1V8 1981-03-06
Ljt Productions Inc. 586 Gilmour St., Peterborough, ON K9H 2K2 2007-07-25
Ci Consultants Inc. 5-28 Gilmour St, Ottawa, ON K2P 0N3 2020-01-05
Tnsense Inc. 40 Gilmour, Pierrefonds, QC H8Y 1P6 2016-12-09
Cleancomp2012 Inc. 209 Gilmour Ave., Toronto, ON M6P 3B2 2012-04-16
Roundaway Inc. 77 Gilmour Ave, Toronto, ON M6P 3A8 2016-02-15
Ted Peterson Ltd. 233 Gilmour St, Suite 703, Ottawa, ON 1974-07-29
Mojostreaming Ltd. 216 Gilmour Avenue, Toronto, ON M6P 3B4 2017-10-16
Micrafood Systems Ltd. 233 Gilmour, Ste 601, Ottawa, ON 1973-03-05

Improve Information

Please provide details on J.T. GILMOUR 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