LE GROUPE GESPROMAR (SOCAM) INTERNATIONAL INC.

Address:
410 Rue St-nicolas, Montreal, QC H2Y 2P5

LE GROUPE GESPROMAR (SOCAM) INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2247798. The registration start date is October 7, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2247798
Business Number 132203571
Corporation Name LE GROUPE GESPROMAR (SOCAM) INTERNATIONAL INC.
Registered Office Address 410 Rue St-nicolas
Montreal
QC H2Y 2P5
Incorporation Date 1987-10-07
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES PLOURDE 1290 RANG ST-JOSEPH, SAINT-BARNABE NORD QC G0X 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-06 1987-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-07 current 410 Rue St-nicolas, Montreal, QC H2Y 2P5
Name 1987-10-07 current LE GROUPE GESPROMAR (SOCAM) INTERNATIONAL INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-30 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2003-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-12 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1988-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 RUE ST-NICOLAS
City MONTREAL
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Denpha Customs Brokers Inc. 410 Rue St-nicolas, Bureau 550, Montreal, QC H2Y 2P5
Communications Kidnet Communications Inc. 410 Rue St-nicolas, Bur 110, Montreal, QC H2Y 2P5 1996-02-23
3488306 Canada Inc. 410 Rue St-nicolas, Bureau 105, Montreal, QC H2Y 2P5 1998-06-17
Procinbec Inc. 410 Rue St-nicolas, Bureau 110 C.p. 1704, Montreal, QC H2Y 3L2 1980-08-19
Blackpool Brokerage Ltd. 410 Rue St-nicolas, Suite 300, Montreal, QC H2Y 2P5
Les Investissements Gilles Bechard Inc. 410 Rue St-nicolas, Montreal, QC H2Y 2P5 1982-12-23
Les Investissements Raymond Lachapelle Inc. 410 Rue St-nicolas, Montreal, QC H2Y 2P5 1982-12-23
Gestion Dale-ross Ltee 410 Rue St-nicolas, Bur. 300, Montreal, QC H2Y 2R1 1980-07-18
Les Produits Chimiques Mondo Inc. 410 Rue St-nicolas, Suite 006, Montreal, QC H2Y 2P5 1990-02-09
3156923 Canada Inc. 410 Rue St-nicolas, Bureau 006, Montreal, QC H2Y 2P5 1995-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422721 Canada Inc. 410 Rue St-nicholas, Suite 108, Montreal, QC H2Y 2P5 1997-11-25
Sixa Inc. 410 St-nicholas, Bureau 110, Montreal, QC H2Y 2P5 1997-08-07
3118801 Canada Inc. 410 S-nicolas St, Suite 006, Montreal, QC H2Y 2P5 1995-02-14
Performance Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
Electrocom Atlantic Group Inc. 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 1988-11-09
Les Films Ronald Cohen (iv) Inc. 410 St Nicolas Street, Suite 600, Montreal, QC H2Y 2P5 1985-11-14
Samtanus Maritime Inc. 410 St-nicholas Street, Suite 403, Montreal, QC H2Y 2P5 1982-12-16
Brunette, Bechard Inc. 410 St-nicolas Street, Montreal, QC H2Y 2P5 1980-07-18
Remorquage & Sauvetage Mcallister Inc. 410 St. Nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1979-10-26
Mcallister Towing & Salvage (canada) Inc. 410 St.nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1977-09-21
Find all corporations in postal code H2Y2P5

Corporation Directors

Name Address
YVES PLOURDE 1290 RANG ST-JOSEPH, SAINT-BARNABE NORD QC G0X 2K0, Canada

Entities with the same directors

Name Director Name Director Address
Community Table of the National Human Resources Development Committee for the English Linguistic Minority YVES PLOURDE 410 LEMESURIER #1, QUEBEC QC G1S 1P9, Canada
VISION INC. COMMUNICATION PLANIFICATION PROMOTION YVES PLOURDE 590 RANG ST-JOSEPH, ST-BARNABE NORD QC G0X 2K0, Canada
CORPORATION DES PILOTES DU BAS- SAINT-LAURENT YVES PLOURDE 475, CHEMIN ROYALE, C.P. 53, ST-PIERRE QC G0A 4E0, Canada
QUÉBEC TANGO LIMA INC. YVES PLOURDE 410, LEMESURIER, BUREAU 101, QUÉBEC QC G1J 1P9, Canada
6600531 CANADA INC. YVES PLOURDE 1290, CHEMIN DU RANG SAINT-JOSEPH, SAINT-BARNABÉ-NORD QC G0X 2K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2P5

Similar businesses

Corporation Name Office Address Incorporation
Socam Ltd. 504 Boul. Des Prairies, Laval, QC H7V 1B5 1963-09-18
Le Groupe Socam Inc. 3300 Francis Hughes, Laval, QC H7L 5A7 1994-07-15
Groupe Alta-socam Inc. 3300, Avenue Francis-hughes, Laval, QC H7L 5A7 2007-03-30
Groupe Alta-socam (chambly) Inc. 3300, Avenue Francis-hughes, Laval, QC H7L 5A7 2008-06-27
Groupe Alta-socam (laval) Inc. 3300, Avenue Francis-hughes, Laval, QC H7L 5A7 2007-08-22
Socam Abitibi Inc. 49, Chemin Du Parc Industriel, Senneterre, QC J0Y 2M0 2008-08-22
Socam Financial Services Ltd. 13 Newlyn Crescent, Brampton, ON L6V 3A9 2007-06-29
Construction Socam Ltee 3300 Francis-hugues, Laval, QC H7L 5A7 1985-09-26
Groupe Unisynergie International Inc. 76 Rue Montrose, Pointe-claire, QC H9R 2S4 2008-02-01
Lb Groupe International Inc. 1176 Bishop Street, Montreal, QC H3G 2E3 1983-05-27

Improve Information

Please provide details on LE GROUPE GESPROMAR (SOCAM) INTERNATIONAL 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