GESTION ARAMIS INC.

Address:
900 Chemin De La Presqu'île, L'assomption, QC J5W 3P3

GESTION ARAMIS INC. is a business entity registered at Corporations Canada, with entity identifier is 2326493. The registration start date is April 28, 1988. The current status is Active.

Corporation Overview

Corporation ID 2326493
Business Number 102015005
Corporation Name GESTION ARAMIS INC.
Registered Office Address 900 Chemin De La Presqu'île
L'assomption
QC J5W 3P3
Incorporation Date 1988-04-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE CHARRON 1300 RUE SHERBROOKE EST SUITE 301, MONTREAL QC H1A 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-27 1988-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-16 current 900 Chemin De La Presqu'île, L'assomption, QC J5W 3P3
Address 2003-11-27 2008-12-16 13150 Sherbrooke Est, Bureau 201, Montreal, QC H1A 4B1
Address 2001-01-05 2003-11-27 13150 Sherbrooke Est, Bur.201, Montreal, QC H1A 4B1
Address 1988-04-28 2001-01-05 13000 Rue Sherbrooke Est, Suite 301, Montreal, QC H1A 3W2
Name 1988-04-28 current GESTION ARAMIS INC.
Status 1988-04-28 current Active / Actif

Activities

Date Activity Details
1988-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900 Chemin de la Presqu'île
City L'Assomption
Province QC
Postal Code J5W 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre De Golf De Lanaudière Inc. 900 Chemin De La Presqu'ile, L'assomption, QC J5W 3P3 1993-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
140084 Canada Inc. 900 Ch De La Presqu'ile, L'assomption, QC J5W 3P3 1985-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Christian Roy Inc. 652 Rue Payette, L'assomption, QC J5W 0B2 2006-10-11
Hoobs Inc. 972 Rue Fontaine, L'assomption, QC J5W 0B6 2020-02-25
Tranzaction.ca Inc. 992, Fontaine, L'assomption, QC J5W 0B6 2010-09-29
Sunshine World Media Inc. 2580 Adhémar-raynault, L Assomption, QC J5W 0E1 2015-04-01
Canadian Association of Paralegals (cap) 2606 Avenue Adhémar-raynault, L'assomption, QC J5W 0E1 1980-05-22
11972529 Canada Inc. 620 Pierre-digua-de-mons, L'assomption, QC J5W 0E4 2020-03-23
8628742 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2013-09-09
10636584 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2018-02-16
4017153 Canada Inc. 545 Rue De Pons, L'assomption, QC J5W 0E5 2002-02-27
Gestion MÉlanie VallÉe Inc. 511, Rue De Pons, L'assomption, QC J5W 0E6
Find all corporations in postal code J5W

Corporation Directors

Name Address
PIERRE CHARRON 1300 RUE SHERBROOKE EST SUITE 301, MONTREAL QC H1A 3W2, Canada

Entities with the same directors

Name Director Name Director Address
89763 CANADA LIMITEE PIERRE CHARRON 1045 ST-JACQUES, LONGUEUIL QC J4J 3E3, Canada
137720 CANADA INC. PIERRE CHARRON 13080 SHERBROOKE EST, MONTREAL QC H1A 3W2, Canada
PIERRE CHARRON COURTIER IMMOBILIER INC. Pierre Charron 305-224 boulevard Alexandre-Taché, Gatineau QC J9A 0B8, Canada
142904 CANADA INC. PIERRE CHARRON 13000 SHERBROOKE EST, BUREAU 301, MONTREAL QC H1A 3W2, Canada
3181146 CANADA INC. PIERRE CHARRON 600 PL. JUGE DESNOYERS, SUITE 1108, LAVAL QC H7G 4X3, Canada
148092 CANADA INC. PIERRE CHARRON 13000 SHERBROOKE EST, BUR. 301, MONTREAL QC H1A 3W2, Canada
3554945 CANADA INC. PIERRE CHARRON 28 RUE DE LA FUTAIE, UNITÉ 7, GATINEAU QC J8T 7W4, Canada
3182487 CANADA INC. PIERRE CHARRON 305-224 Alexandre Tache, GATINEAU QC J9A 0B8, Canada
3677699 Canada Inc. PIERRE CHARRON 6148 LARIVIÈRE CRESCENT, GLOUCESTER ON K1W 1C6, Canada
8824045 CANADA INC. Pierre Charron 224 Alexandre-Taché, Suite 305, Gatineau QC J9A 0B8, Canada

Competitor

Search similar business entities

City L'Assomption
Post Code J5W 3P3

Similar businesses

Corporation Name Office Address Incorporation
Aramis Market Inc. / Marche Aramis Inc. 8500 Taschreau Ouest, Local 15, Brossard, QC J4X 2T4 1996-04-24
Aramis Construction Ltd. 1010 Cote Du Beaver Hall, Suite 750, Montreal, QC 1976-02-02
Studio 303 Inc. 4690 Aramis, St-leonard, QC H1R 1R4 2007-10-01
8438986 Canada Inc. 4699-a Aramis St, Montreal, QC H1R 1R7 2013-02-17
Bijouterie Aramis Ltee 2020 University, Montreal, QC 1979-04-03
Aramis Export Inc. 2, Forest Laneway - Suite 3004, Toronto, ON M2N 5X7 2011-06-14
Entreprises En Peinture Olindo Conca Inc. 4710 Rue Aramis, St-leonard, QC H1S 1K2 1984-03-21
Aramis Rescentre Inc. 5710 Timberlea Boul, Suite 107, Mississauga, ON L4W 4W1 1996-06-27
Pepiniere Centre Botanique De Laval Domino Inc. 4673 Aramis, St-leonard, QC H1R 1R3 1985-02-15
Haras Aramis Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1987-06-04

Improve Information

Please provide details on GESTION ARAMIS 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