GESTION, INITIATIVE, DEVELOPPEMENT, G I D LTEE. is a business entity registered at Corporations Canada, with entity identifier is 238503. The registration start date is September 21, 1977. The current status is Active.
Corporation ID | 238503 |
Business Number | 102038718 |
Corporation Name | GESTION, INITIATIVE, DEVELOPPEMENT, G I D LTEE. |
Registered Office Address |
7460, Boul. Wilfrid Hamel Ste-foy QC G2G 1C1 |
Incorporation Date | 1977-09-21 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
ROLAND LAJEUNESSE | 90 RUE CHEF FRANCOIS GROS-LOUIS, WENDAKE QC G0A 4V0, Canada |
CHARLES METHE | 3620 RUE MARIE-VICTORIN, ST-ANTOINE-DE-TILLY QC G0S 2C0, Canada |
MARCEL RANCOURT | 1 RUE MERCIER, ST-MICHEL-DE-BELLECHASSE QC G0R 3S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-09-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-09-20 | 1977-09-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-06-08 | current | 7460, Boul. Wilfrid Hamel, Ste-foy, QC G2G 1C1 |
Address | 1997-10-31 | 2006-06-08 | 2205 Rue Leon-harmel, Quebec, QC G1N 4N5 |
Name | 1977-10-24 | current | GESTION, INITIATIVE, DEVELOPPEMENT, G I D LTEE. |
Name | 1977-09-21 | 1977-10-24 | 83862 CANADA LTEE |
Status | 1993-01-21 | current | Active / Actif |
Status | 1993-01-01 | 1993-01-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1977-09-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-11-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-10-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2002-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Service Maritime 360° Inc. | 7460 Boulevard Wilfrid-hamel, Québec, QC G2G 1C1 | 2020-07-13 |
Lumipraxis, Stratégie Lumière Inc. | 7460, Boulevard Wilfrid-hamel, Québec, QC G2G 1C1 | 2013-12-10 |
4455878 Canada Inc. | 7636 Boulevard Wilfrid-hamel, Bureau 112, Quebec, QC G2G 1C1 | 2007-11-30 |
Gestion Louis Harvey Inc. | 7636, Boulevard Hamel, Suite 112, Sainte-foy, QC G2G 1C1 | 2003-07-08 |
4038304 Canada Inc. | 7636, Boulevard Wilfrid-hamel, Sainte-foy (quÉbec), QC G2G 1C1 | 2002-04-02 |
3834859 Canada Inc. | 7636 Wilfrid Hamel, Suite 108, Sainte-foy, QC G2G 1C1 | 2000-11-20 |
Les Editions Gid Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1998-07-08 |
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
4162439 Canada Inc. | 7636 Bouleard Wilfrid Hamel, Bureau 112, Saite-foy, QC G2G 1C1 | |
4474198 Canada Inc. | 7636 Boulevard Wilfrid-hamel Ouest, Bureau 112, Quebec, QC G2G 1C1 | |
Find all corporations in postal code G2G 1C1 |
Name | Address |
---|---|
ROLAND LAJEUNESSE | 90 RUE CHEF FRANCOIS GROS-LOUIS, WENDAKE QC G0A 4V0, Canada |
CHARLES METHE | 3620 RUE MARIE-VICTORIN, ST-ANTOINE-DE-TILLY QC G0S 2C0, Canada |
MARCEL RANCOURT | 1 RUE MERCIER, ST-MICHEL-DE-BELLECHASSE QC G0R 3S0, Canada |
Name | Director Name | Director Address |
---|---|---|
Gid Design Group inc. | CHARLES METHE | 1073 RODOLPH-FORGET, SILLERY QC G1S 3Y3, Canada |
Service Maritime 360° inc. | Marcel Rancourt | 1 Rue Mercier, Saint-Michel-de-Bellechasse QC G0R 3S0, Canada |
Lumipraxis, stratégie lumière inc. | Marcel Rancourt | 1, rue Mercier, Saint-Michel-de-Bellechasse QC G0R 3S0, Canada |
SOCIETE MOBILIERE LANIRO INC. | MARCEL RANCOURT | 310 RUE BISSON, LAC ETCHEMIN QC G0R 1S0, Canada |
Gid Design Group inc. | MARCEL RANCOURT | 1 MERCIER, ST-MICHEL-DE-BELLECHASSE QC G0R 3S0, Canada |
Odyssée Culture OC Inc. | MARCEL RANCOURT | 1 RUE MERCIER, ST-MICHEL BELLEC QC G0R 3S0, Canada |
LES EDITIONS GID INC. | ROLAND LAJEUNESSE | 90, RUE CHEF FRANCOIS GROS-LOUIS, VILLAGE-DES-HURONS,WENDAKE QC G0A 4V0, Canada |
Gid Design Group inc. | ROLAND LAJEUNESSE | 92 FRANCOIS GROS LOUIS, C.P. 298, VILLAGE HURON QC G0A 4V0, Canada |
Odyssée Culture OC Inc. | ROLAND LAJEUNESSE | 90 FRANÇOIS GROS-LOUIS, WENDAKE QC G0A 4V0, Canada |
City | STE-FOY |
Post Code | G2G 1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Comprehensive Development Initiative | 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 | 2020-09-21 |
Diamond Development Initiative Canada | 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 | 2010-09-28 |
Goal Initiative Culture Development Foundation | 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 | 2018-10-18 |
Canadian-african Initiative for Peace and Conflict Management | 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 | 2011-12-15 |
Wk Renewable Energy Initiative Ltd. | 1035 Avenue Laurier Ouest, 2e étage, Montréal, QC H2V 2L1 | 2016-08-16 |
Idass (initiative De Developpement Et D'assistance Sociale Soutenue) | 23 E Woodfield Dr, Nepean, ON K2G 3Y4 | 2012-03-30 |
Mouvement D'initiative Du Développement Humain Effectif Et Irréversible (mindheffi) | 2056 Legrand Crescent, Ottawa, ON K1E 3R1 | 2020-08-17 |
Le Groupe Interallie De Developpement Et De Gestion Ltee | 666 Sherbrooke Street West, Suite 700, Montreal, QC | 1975-03-12 |
Just Economy Initiative | 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 | 2020-10-06 |
Century Initiative | 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 | 2013-08-14 |
Please provide details on GESTION, INITIATIVE, DEVELOPPEMENT, G I D LTEE. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |