GESTION COURBEC INC.

Address:
2100 Rue Drummond, Bur. 600, Montreal, QC H3G 1X1

GESTION COURBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2257831. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2257831
Corporation Name GESTION COURBEC INC.
Registered Office Address 2100 Rue Drummond
Bur. 600
Montreal
QC H3G 1X1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT RIVEST 498 DU CHAENAL, REPENTIGNY QC J6A 2Z7, Canada
DANIEL FOURNIER 1321 SHERBROOKE O, APP.A-100, MONTREAL QC H4A 3V2, Canada
ARMAND DES ROSIERS 4403 WILSON, MONTREAL QC H2Y 1W8, Canada
RICHARD BASTIEN 21 PRUD'HOMME, REPENTIGNY QC J5Y 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-31 1987-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-01 current 2100 Rue Drummond, Bur. 600, Montreal, QC H3G 1X1
Name 1987-11-01 current GESTION COURBEC INC.
Status 1987-11-01 current Inactive - Amalgamated / Inactif - Fusionnée

Activities

Date Activity Details
1987-11-01 Amalgamation / Fusion Amalgamating Corporation: 1015931.
1987-11-01 Amalgamation / Fusion Amalgamating Corporation: 1671154.
1987-11-01 Amalgamation / Fusion Amalgamating Corporation: 746495.

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Courbec Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1978-09-06

Office Location

Address 2100 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cover S.a. Inc. 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1 1979-09-10
Yoder & Frey Auctioneers (canada) Ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1976-12-20
Laucedepas Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-10-14
Scientex Laboratories Inc. 2100 Rue Drummond, Ch. 620, Montreal, QC 1977-12-12
Equidev Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1988-07-20
Placements Michel Theroux Inc. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1988-07-20
2845253 Canada Inc. 2100 Rue Drummond, Bureau 620, Montreal, QC H3G 1X1 1992-08-18
Music Amhaze Inc. 2100 Rue Drummond, Montreal, QC H3G 1X1 1993-04-01
Baan International (quebec) Inc. 2100 Rue Drummond, Suite 440, Montreal, QC H3G 1X1 1993-06-04
81401 Canada Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-03-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Jovent Inc. 2100 Drummond Avenue, Suite 500, Montreal, QC H3G 1X1 1983-06-29
95783 Canada Inc. 2100 Drummond Street, Suite 850, Montreal, QC H3G 1X1 1979-12-14
113907 Canada Inc. 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1979-09-18
Gestion T X Ltee 2100 Drummond St., Suite 850, Montreal, QC H3G 1X1 1975-10-08
Piscines Caron (1978) Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-09-19
Ecodev Inc. 2100 Rue Drummond, Ch. 620, Montreal, QC H3G 1X1 1977-10-06
85715 Canada Ltee/ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1978-01-18
L'auberge 1896 Ltee 2100 Rue Drummond, Chambre620, Montreal, QC H3G 1X1 1972-10-23
Gestion Courbec Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1978-09-06
Digby Lewington Management Ltd. 2100 Drummond Street, Suite 580, Montreal, QC H3G 1X1 1978-09-27
Find all corporations in postal code H3G1X1

Corporation Directors

Name Address
ROBERT RIVEST 498 DU CHAENAL, REPENTIGNY QC J6A 2Z7, Canada
DANIEL FOURNIER 1321 SHERBROOKE O, APP.A-100, MONTREAL QC H4A 3V2, Canada
ARMAND DES ROSIERS 4403 WILSON, MONTREAL QC H2Y 1W8, Canada
RICHARD BASTIEN 21 PRUD'HOMME, REPENTIGNY QC J5Y 1G1, Canada

Entities with the same directors

Name Director Name Director Address
167252 CANADA INC. ARMAND DES ROSIERS 4031 AVENUE MARLOWE, MONTREAL QC H4A 3M3, Canada
THE TEMPLE GROVE FOUNDATION Armand Des Rosiers 407-400 av. Kensington, Westmount QC H3Y 3A2, Canada
COOPDEV LTEE ARMAND DES ROSIERS 4403 WILSON, MONTREAL QC H4A 3V2, Canada
167252 CANADA INC. ARMAND DES ROSIERS 1 PLACE VILLE-MARIE, #2001, MONTREAL QC H3B 2C4, Canada
166223 CANADA INC. ARMAND DES ROSIERS 4403 AVENUE WILSON, MONTREAL QC H4A 2V3, Canada
7807198 CANADA INC. ARMAND DES ROSIERS 631 AVENUE ROSLYN, WESTMOUNT QC H3Y 2V1, Canada
GESTION 356 LAVAL INC. ARMAND DES ROSIERS 2000 MCGILL COLLEGE, BUREAU 300, MONTREAL QC H3A 3H5, Canada
COOPDEV QUEBEC INC. ARMAND DES ROSIERS 4403 RUE WILSON, MONTREAL QC H4A 2V3, Canada
GESTION FOURNIER & GAUDREAU (F.G.) INC. DANIEL FOURNIER 523 DU PORTAGE, RIMOUSKI QC G5L 8N8, Canada
VENTE ET SERVICE REJEAN GAUVIN 1984 LTEE DANIEL FOURNIER 123 NAPLES, REPENTIGNY QC J5Y 2B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X1

Similar businesses

Corporation Name Office Address Incorporation
Gestion D'hypotheque Courbec Inc. 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 1977-10-21
Duroc - Multidev - Courbec Inc. 1965 Boul. Industriel, Suite 101, Laval, QC H7S 1P6 1986-10-31
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 M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
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 Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4

Improve Information

Please provide details on GESTION COURBEC 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