GESTION CICAMAR INC.

Address:
1118 O., Ste-catherine, Suite 600, Montreal, QC H3B 1H5

GESTION CICAMAR INC. is a business entity registered at Corporations Canada, with entity identifier is 2281376. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2281376
Business Number 878966993
Corporation Name GESTION CICAMAR INC.
Registered Office Address 1118 O., Ste-catherine
Suite 600
Montreal
QC H3B 1H5
Dissolution Date 1997-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE MARTINEZ 388 RUE OSBORNE, ST-LAMBERT QC H4H 1W9, Canada
LESLIE MARTIN 55 RUE ALBION, HAMSPTEAD QC H3X 3M1, Canada
JACQUES CIMETIER 475 AVENUE REVERE, MONT-ROYAL QC H3P 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-30 1987-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-31 current 1118 O., Ste-catherine, Suite 600, Montreal, QC H3B 1H5
Name 1987-12-31 current GESTION CICAMAR INC.
Status 1997-03-19 current Dissolved / Dissoute
Status 1990-04-01 1997-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-31 1990-04-01 Active / Actif

Activities

Date Activity Details
1997-03-19 Dissolution
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 1287851.
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 1402234.

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Cicamar Inc. 1118 Ouest Rue Ste-catherine, Suite 600, Montreal, QC H3B 1H5 1982-12-07

Office Location

Address 1118 O., STE-CATHERINE
City MONTREAL
Province QC
Postal Code H3B 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zonecom Marketing Inc. 1118, Ste-catherine West, Suite 502, Montreal, QC H3B 1H5 1998-09-28
Commerce O.b.a.d. Inc. 1118 Ste.catherine W., #505, Montreal, QC H3B 1H5 1997-12-23
Canadian International Business Center D.m. Inc. 1118 Ste-catherine O., Suite 300, Montreal, QC H3B 1H5 1997-06-03
3008142 Canada Inc. 1118 Ste-catherine St W, Suite 404, Montreal, QC H3B 1H5 1994-02-21
2784998 Canada Inc. 1118 Ste-catherine O, Suite 305, Montreal, QC H3B 1H5 1991-12-31
Societe De Commerce Kalican Inc. 1118 Ste-catherine Ouest, Suite 400, Montreal, QC H3B 1H5 1991-06-27
155693 Canada Inc. 1118 Rue St-catherine O., Suite 701, Montreal, QC H3B 1H5 1987-05-19
Wall Street Business Developments Ltd. 1118 St Catherine Street West, Suite 602, Montreal, QC H3B 1H5 1985-03-07
Multi Club International Holidays Inc. 1118 Ouest Ste-catherine, Suite 300, Montreal, QC H3B 1H5 1984-02-13
Gestion Cicamar Inc. 1118 Ouest Rue Ste-catherine, Suite 600, Montreal, QC H3B 1H5 1982-12-07
Find all corporations in postal code H3B1H5

Corporation Directors

Name Address
PIERRE MARTINEZ 388 RUE OSBORNE, ST-LAMBERT QC H4H 1W9, Canada
LESLIE MARTIN 55 RUE ALBION, HAMSPTEAD QC H3X 3M1, Canada
JACQUES CIMETIER 475 AVENUE REVERE, MONT-ROYAL QC H3P 1C2, Canada

Entities with the same directors

Name Director Name Director Address
VIAMERIC-TOURS INC. JACQUES CIMETIER 170 PLACE BEAUMONT, LAPRAIRIE QC , Canada
119288 CANADA INC. JACQUES CIMETIER 170 PLACE BEAUMONT, LAPRAIRIE QC , Canada
C.I.R.H. LTEE JACQUES CIMETIER 170 PLACE BEAUMONT, LAPRAIRIE QC , Canada
3834620 CANADA INC. JACQUES CIMETIER 5165 BOUL ST-LAURENT, MONTREAL QC H2T 1R9, Canada
LES VACANCES RAMTOUR INC. JACQUES CIMETIER 170 PLACE BEAUMONT, LAPRAIRIE QC J4R 4L8, Canada
VACANCES MULTI CLUB INTERNATIONAL INC. JACQUES CIMETIER 170 PLACE BEAUMONT, LAPRAIRIE QC J5R 4L8, Canada
143440 CANADA INC. JACQUES CIMETIER 170 PL. BEAUMONT, LAPRAIRIE QC J5R 4L8, Canada
CIMOTEL INC. JACQUES CIMETIER 139 CHARLEVOIX, KIRKLAND QC H9J 9Z7, Canada
GROUPE COLUMBUS HOLDING INC. JACQUES CIMETIER 5163 BOULEVARD SAINT-LAURENT, MONTREAL QC H2T 1R9, Canada
VACANCES JETUSA HOLIDAYS INC. JACQUES CIMETIER 12232 RUE MARTIN, MONTREAL QC H4K 2B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H5

Similar businesses

Corporation Name Office Address Incorporation
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 Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
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
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12

Improve Information

Please provide details on GESTION CICAMAR 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