GESTION C.E.S. INC.

Address:
1, Rue Saint-remi, Bromont, QC J2L 2M8

GESTION C.E.S. INC. is a business entity registered at Corporations Canada, with entity identifier is 2523388. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2523388
Business Number 102019874
Corporation Name GESTION C.E.S. INC.
Registered Office Address 1, Rue Saint-remi
Bromont
QC J2L 2M8
Dissolution Date 2009-07-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE HEBERT 1, RUE SAINT-REMI, BROMONT QC J2L 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-29 1989-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-28 current 1, Rue Saint-remi, Bromont, QC J2L 2M8
Address 2005-07-11 2010-06-28 4281 D'iberville, Montreal, QC H2H 2L5
Address 1989-09-30 2005-07-11 4281 Iberbille, Montreal, QC H2H 2L5
Name 1989-09-30 current GESTION C.E.S. INC.
Status 2012-03-12 current Active / Actif
Status 2012-02-07 2012-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-23 2012-02-07 Active / Actif
Status 2009-07-23 2010-06-23 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-11 2009-02-11 Active / Actif
Status 2005-06-17 2005-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-30 2005-06-17 Active / Actif

Activities

Date Activity Details
2015-12-15 Amendment / Modification Section: 178
2010-06-23 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
1989-09-30 Amalgamation / Fusion Amalgamating Corporation: 64009.
1989-09-30 Amalgamation / Fusion Amalgamating Corporation: 64017.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion C.e.s. Inc. 4281 Rue Iberville, Montreal, QC H2H 2L5 1979-10-18

Office Location

Address 1, RUE SAINT-REMI
City BROMONT
Province QC
Postal Code J2L 2M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
PIERRE HEBERT 1, RUE SAINT-REMI, BROMONT QC J2L 2M8, Canada

Entities with the same directors

Name Director Name Director Address
LE RESTAURANT LES COUCHE TARD DU 114 EST, RUE ST-PAUL LTEE PIERRE HEBERT 256 CADOTTE, LAV DES RAPIDES QC , Canada
Hebert Marketing (Canada) Corp. Pierre Hebert 7600 Boulevard Wilfrid Pelletier, Montréal QC H1K 1L2, Canada
LES PRODUCTIONS DU PLEIN EVANGILE PIERRE HEBERT 2640 BENNY CRESCENT SUITE 117, MONTREAL QC H4B 2P9, Canada
3393861 CANADA INC. PIERRE HEBERT 7 KEEWATIN, CHELSEA QC J0X 1N0, Canada
162021 CANADA INC. PIERRE HEBERT 5645 WILDERTON, MONTREAL QC H3T 1S1, Canada
HEBERT, LYON & ASSOCIATES INC. PIERRE HEBERT 1365 RG 7, LAC PAQUIN, VAL DAVID QC J0T 2N0, Canada
100681 CANADA INC. PIERRE HEBERT 2600 PIERRE-DUPUY, AILE #3, APT #906, MONTREAL QC H3C 3R6, Canada
118087 CANADA INC. PIERRE HEBERT HABITAT 67, APP. 906, AILE 3, CITE DU HAVRE QC H3C 3R6, Canada
2777703 CANADA INC. PIERRE HEBERT 405 RANG BELLECHASSE, ST-SEVERE QC G0X 3B0, Canada
OPTION B54 INC. PIERRE HEBERT 788 75IEME AVENUE, CHOMEDEY, LAVAL QC H7V 2Y7, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J2L 2M8

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12

Improve Information

Please provide details on GESTION C.E.S. 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