BAKER GILMORE & ASSOCIES INC.

Address:
1501 Mcgill College Avenue, 28th Floor, Montreal, QC H3A 3N9

BAKER GILMORE & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2319373. The registration start date is April 8, 1988. The current status is Active.

Corporation Overview

Corporation ID 2319373
Business Number 121175509
Corporation Name BAKER GILMORE & ASSOCIES INC.
BAKER GILMORE & ASSOCIATES INC.
Registered Office Address 1501 Mcgill College Avenue
28th Floor
Montreal
QC H3A 3N9
Incorporation Date 1988-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIKE FREUND 240 DAWLISH AVENUE, NORTH YORK ON M4N 1J3, Canada
Harold Scheer 1000 Chemin Old Notch, Sutton QC J0E 2K0, Canada
Darren Ducharme 3900 Rue de Bullion, Montréal QC H2W 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-07 1988-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-22 current 1501 Mcgill College Avenue, 28th Floor, Montreal, QC H3A 3N9
Address 2004-02-14 2009-04-22 1002 Rue Sherbrooke Ouest, Bureau 2620, Montreal, QC H3A 3L6
Address 1988-04-08 2004-02-14 1 Holiday, Suite 450 Tour O, Pte-claire, QC H9R 5N3
Name 1991-06-06 current BAKER GILMORE & ASSOCIES INC.
Name 1991-06-06 current BAKER GILMORE & ASSOCIATES INC.
Name 1991-06-06 current BAKER GILMORE ; ASSOCIES INC.
Name 1991-06-06 current BAKER GILMORE ; ASSOCIATES INC.
Name 1988-10-31 1991-06-06 BAKER BOSSEN GILMORE GESTION DE PORTEFEUILLE INC.
Name 1988-10-31 1991-06-06 BAKER BOSSEN GILMORE PORTFOLIO SERVICES INC.
Name 1988-05-20 1988-10-31 BOSSEN GILMORE GESTION DE PORTEFEUILLE INC.
Name 1988-05-20 1988-10-31 BOSSEN GILMORE PORTFOLIO SERVICES INC.
Name 1988-04-08 1988-05-20 160414 CANADA INC.
Status 1988-04-08 current Active / Actif

Activities

Date Activity Details
2007-06-05 Amendment / Modification Directors Changed.
1988-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 McGill College Avenue
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
MIKE FREUND 240 DAWLISH AVENUE, NORTH YORK ON M4N 1J3, Canada
Harold Scheer 1000 Chemin Old Notch, Sutton QC J0E 2K0, Canada
Darren Ducharme 3900 Rue de Bullion, Montréal QC H2W 2E1, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS OF SOS-CHILDREN'S VILLAGES, CANADA, INC. HAROLD SCHEER 4074 OLD ORCHARD ROAD, MONTREAL QC H4A 3B2, Canada
NS Partners Canada Ltd. Mike Freund 244 Dawlish Avenue, North York ON M4N 1J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
M.h. Gilmore Internationale Inc. 105 Thurlow Road, Hampstead, QC H3X 3H2 1984-10-31
9325492 Canada Inc. 225 Gilmore Road, 225 Gilmore Road, Fort Erie, ON L2A 2M2 2015-06-08
Bourbonnais, Baker Harris & Associes Limitee 420 Rue Mcgill, Suite 400, Montreal, QC H2Y 2G1 1992-10-28
City Rug Cleaning Services Ltd. 2769 Baker Road, Baker Rd East, Corman Park, SK S7T 1C6 2017-12-21
Centre Plein Air Lac Baker Inc. 510, Chemin De L'Église, Lac Baker, NB E7A 1L4 2012-11-02
6804314 Canada Inc. 1 Rue Baker, Baker-brook, NB E7A 1T2 2007-07-10
Baker Electronics Canada Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 2002-09-04
Publicite Charles Baker Limitee Rr 3, King City, ON N0G 1K0 1969-10-03
Albert G. Baker Limitee 2 Rue Nouvelle France, Quebec, QC G1K 7A2
Albert G. Baker Limitee 2 Rue Nouvelle-france, Quebec, QC G1K 7A2 1931-04-08

Improve Information

Please provide details on BAKER GILMORE & ASSOCIES 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