GESTION, INITIATIVE, DEVELOPPEMENT, G I D LTEE.

Address:
7460, Boul. Wilfrid Hamel, Ste-foy, QC G2G 1C1

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
1977-09-21 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 7460, BOUL. WILFRID HAMEL
City STE-FOY
Province QC
Postal Code G2G 1C1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City STE-FOY
Post Code G2G 1C1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches