GESTION TURCOT INC.

Address:
1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9

GESTION TURCOT INC. is a business entity registered at Corporations Canada, with entity identifier is 2265397. The registration start date is November 23, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2265397
Business Number 102072436
Corporation Name GESTION TURCOT INC.
TURCOT HOLDINGS INC.
Registered Office Address 1255 Peel Street
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 1987-11-23
Dissolution Date 2018-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-22 1987-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-28 current 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
Address 2009-06-16 2012-03-28 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Address 2000-08-11 2000-03-28 5415 Pare Street, Suiyte 200, Town of Mount Royal, QC H4P 1P7
Address 2000-03-28 2009-06-16 5415 ParÉ Street, Suite 200, Mont-royal, QC H4P 1P7
Address 1987-11-23 2000-08-11 8310 Decarie Boulevard, Montreal, QC H4P 2P5
Name 1989-04-13 current GESTION TURCOT INC.
Name 1989-04-13 current TURCOT HOLDINGS INC.
Name 1987-11-23 1989-04-13 159126 CANADA INC.
Status 2018-09-22 current Dissolved / Dissoute
Status 2018-04-25 2018-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-10 2018-04-25 Active / Actif
Status 2016-04-21 2016-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-05 2016-04-21 Active / Actif
Status 2015-04-30 2015-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-26 2015-04-30 Active / Actif
Status 1999-03-01 1999-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-09-22 Dissolution Section: 212
2007-12-27 Amendment / Modification
1987-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 Peel Street
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2830167 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1992-06-18
Montarvest Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1996-03-11
3269965 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1996-06-18
Immersence Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1997-12-17
Technologies Escher-grad Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
80875 Canada Ltee 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-12-13
96844 Canada Ltd. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1980-02-13
Acypol Productions Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9
Avoman Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-08-10
David Colman & Associates Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada

Entities with the same directors

Name Director Name Director Address
3009491 CANADA INC. BEN COHEN 327 HURTEAU ST., DOLLARD-DES-ORMEAUX QC H4W 2B1, Canada
4317602 CANADA INC. BEN COHEN 5 MALARD, DOLLARD DES ORMEAUX QC H9A 3G9, Canada
6507131 CANADA INC. BEN COHEN 5 MALARD STREET, DOLLARD DES ORMEAUX QC H9A 3G9, Canada
7955286 CANADA INC. Ben Cohen 18 place triad # 200, pointe-claire QC H9R 0A2, Canada
TRIAD INTERCO INC. BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada
160013 CANADA INC. BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada
TRIAD GROUP REALTIES INC. BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada
4403355 CANADA INC. BEN COHEN 5 MALARD, DOLLARD DES ORMEAUX QC H9A 3G9, Canada
4198620 CANADA INC. BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada
TRIAD CAPITAL CORPORATION BEN COHEN 5 MALARD STREET, DOLLARD-DES-ORMEAUX QC H9A 3G9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Place Turcot Inc. 5730 Place Turcot, Montreal, QC H4C 1V8 1985-07-09
Proprietes Place Turcot Inc. 42 Lakeshore Road, Beaconsfield, QC H9W 4H3 1984-09-25
PropriÉtÉs Place Turcot Inc. 358, 41e Avenue, Lachine, QC H8T 2G9
Les Jeux Gilles Turcot Inc. 541 De Megeve #7, Laval, QC H7N 5M7 2003-04-01
Gestion Cordella Inc. 5750 Place Turcot, Montreal, QC H4C 1W3 1977-10-03
Lafleur-turcot Installations Inc. 9140 10e Avenue, App. 7, Montreal, QC H1Z 3C6 1984-02-24
Gestion Daniel Rodrigue Inc. 82 Turcot, St-sauveur, QC J0R 1R5 1989-10-31
Gestion Bedarco Inc. 5730 Place Turcot, Montreal, QC H4C 1V8 1985-12-30
Transport Pro-cal Inc. 13240 Rue Turcot, Mirabel, QC J7J 1C7
V.e.m.s. Inc. 5794 Place Turcot, Montreal, QC 1976-01-29

Improve Information

Please provide details on GESTION TURCOT 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