GESTION GINGOLD LIMITÉE

Address:
800 De La GauchetiÈre West, Suite 9300, Place Bonaventure, Montreal, QC H5A 1K6

GESTION GINGOLD LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 232190. The registration start date is September 12, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 232190
Business Number 102097730
Corporation Name GESTION GINGOLD LIMITÉE
GINGOLD HOLDINGS LIMITED
Registered Office Address 800 De La GauchetiÈre West, Suite 9300
Place Bonaventure
Montreal
QC H5A 1K6
Incorporation Date 1977-09-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 1

Directors

Director Name Director Address
DAVID H. SOHMER 5567 ROSEDALE AVENUE, CÔTE ST-LUC QC H4V 2J3, Canada
EILEEN PELLETIER 1455 SHERBROOKE ST. W., PH-6, MONTRÉAL QC H3G 1L2, Canada
HARVEY WOLFE 698B ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-11 1977-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-28 current 800 De La GauchetiÈre West, Suite 9300, Place Bonaventure, Montreal, QC H5A 1K6
Address 2001-08-24 2002-06-28 900 Lagauchetiere, Box 1045, Montreal, QC H5A 1G2
Address 1986-10-31 2001-08-24 900 Lagauchetiere, Box 1045, Montreal, QC H5A 1G2
Name 1995-02-01 current GESTION GINGOLD LIMITÉE
Name 1995-02-01 current GINGOLD HOLDINGS LIMITED
Name 1977-09-12 1995-02-01 GINGOLD HOLDINGS LIMITED
Status 2005-11-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-09-12 2005-11-22 Active / Actif

Activities

Date Activity Details
2005-08-22 Amendment / Modification Directors Limits Changed.
1977-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 DE LA GAUCHETIÈRE WEST, SUITE 9300
City MONTREAL
Province QC
Postal Code H5A 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Raymacol Inc. 800 De La GauchetiÈre West, Suite 9300, Place Bonaventure, Montreal, QC H5A 1K6 1981-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
10091693 Canada Inc. 240- 800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
1100 Atwater Investments Inc. 240-800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
9221107 Canada Inc. 800 Rue De La Gauchetière West, Suite 240, Montréal, QC H5A 1K6 2015-03-16
9213597 Canada Inc. 240-800 De La Gauchtière Street West, Montreal, QC H5A 1K6 2015-03-09
9093354 Canada Inc. 240-800, Rue De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-11-20
9003002 Canada Inc. 240-800 De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-08-28
8841896 Canada Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
8298688 Canada Inc. 240-800 De La Gauchetière O., Montreal, QC H5A 1K6 2012-09-18
8232237 Canada Inc. 240-800 Rue De La Gauchetière O., Montreal, QC H5A 1K6 2012-06-21
8210497 Canada Inc. 240 - 800 De La Gauchetière O, Montreal, QC H5A 1K6 2012-06-05
Find all corporations in postal code H5A 1K6

Corporation Directors

Name Address
DAVID H. SOHMER 5567 ROSEDALE AVENUE, CÔTE ST-LUC QC H4V 2J3, Canada
EILEEN PELLETIER 1455 SHERBROOKE ST. W., PH-6, MONTRÉAL QC H3G 1L2, Canada
HARVEY WOLFE 698B ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada

Entities with the same directors

Name Director Name Director Address
3356167 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
142056 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
12038145 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
11677675 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
3069052 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
169843 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
10401366 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montréal QC H3B 2T9, Canada
160511 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVENUE, COTE ST-LUC QC H4V 2J3, Canada
TECHNICAL KNITTING SERVICES LTD. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
3356141 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A 1K6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Nee-yan Limitee P.o. Box 62, Chisasibi, QC J0M 1E0 1991-06-10
Gestion Cmp Ams Limitée 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
Rcb Holdings Limited 3431 Drummond Street, Montreal, QC H3G 1X6
Gestion I.n.q. Limitee 2120 De La Province Street, Longueuil, QC 1978-02-28
Rcb Holdings Limited 3431 Drummond Street, Montréal, QC H3G 1X6
Gestion K.l.w. Limitee 1370 Regina Street, North Bay, BC P1B 2L3 1980-02-22
Gestion Immobilière Bf Limitée 181 Bay St, Suite 4250, Toronto, ON M5J 2T3
Mf & Cct Holdings Limited 4103 Sherbrooke Street West, Westmount, QC H3Z 1A7 2016-01-01
Gestion 50-4 Limitee 50 Cremazie Boulevard West, Store 4, Montreal, QC 1979-10-29
Gestion J.f.w. Limitee 2425 Grand Boulevard, Suite 8a, Montreal, QC H4B 2X2 1969-01-16

Improve Information

Please provide details on GESTION GINGOLD LIMITÉE 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