GATEWIND LTÉE

Address:
2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8

GATEWIND LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2539756. The registration start date is November 15, 1989. The current status is Active.

Corporation Overview

Corporation ID 2539756
Business Number 121610505
Corporation Name GATEWIND LTÉE
GATEWIND LTD.
Registered Office Address 2015 Peel Street
12th Floor
Montreal
QC H3A 1T8
Incorporation Date 1989-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SALIM MASHAAL 1730 ST-CLARE, MOUNT ROYAL QC H3R 2P3, Canada
RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-14 1989-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-15 current 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8
Name 1989-11-15 current GATEWIND LTÉE
Name 1989-11-15 current GATEWIND LTD.
Status 1992-04-30 current Active / Actif
Status 1992-03-01 1992-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-11-24 Restated Articles of Incorporation / Status constitutifs mis à jours
2007-10-11 Amendment / Modification
1989-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163685 Canada Inc. 2015 Peel Street, Suite 800, Montreal, QC H3A 1T8 1988-09-14
Service Compulotto Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1V3 1991-11-01
2795655 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1992-02-14
2822261 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1992-05-21
2834537 Canada Inc. 2015 Peel Street, Suite 1020, Montreal, QC H3A 1T8 1992-07-06
2916983 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-04-29
Yuma Capital Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-06-04
Les Immeubles 55 Lindsay Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1996-08-16
Orientation Professionnelle A.p.t. Ltee 2015 Peel Street, Suite 1116, Montreal, QC H3A 1T8 1974-07-11
Blais Brothers Limited 2015 Peel Street, Suite 200, Montreal, QC 1980-06-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274186 Canada Inc. 950-2015 Peel St, Montréal, QC H3A 1T8 2017-06-09
Premiasoft Inc. 2015 Peel 5ème étage, Montréal, QC H3A 1T8 2011-07-08
1260 Mill Street Properties Inc. 1200-2015 Peel Street, Montréal, QC H3A 1T8 2011-06-22
Cit Construction Inc. 2015 Rue Peel, Suite 1090, MontrÉal, QC H3A 1T8 2011-06-01
4488075 Canada Inc. 2015 Peel, Suite 460, Montréal, QC H3A 1T8 2008-10-01
4348800 Canada Inc. 2015 Rue Peel, Bureau 1020, Montreal, QC H3A 1T8 2006-03-02
Shanoti Capital Inc.- 2015 Peel St, 12thfloor, Montreal, QC H3A 1T8 2005-02-28
Bullion Properties Inc. 2015 Peel Street, Suite 1200, Montreal, QC H3A 1T8 1997-11-03
Airscience Technologies Inc. 2015, Rue Peel, Suite 500, MontrÉal, QC H3A 1T8 1993-05-13
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Find all corporations in postal code H3A 1T8

Corporation Directors

Name Address
SALIM MASHAAL 1730 ST-CLARE, MOUNT ROYAL QC H3R 2P3, Canada
RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
YALE PROPERTIES LIMITED RONALD MASHAAL 2015 PEEL ST, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
4198701 CANADA INC. RONALD MASHAAL 40 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada
SPANTER DEVELOPMENTS INC. RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3A 2R2, Canada
1260 MILL STREET PROPERTIES INC. Ronald Mashaal 40 Surrey Gardens, Westmount QC H3Y 1N6, Canada
saldor investments ltd. RONALD MASHAAL 1730 ST CLARE ROAD, MOUNT ROYAL QC H3R 2P3, Canada
NATIONWIDE INVESTMENT CO. LTD. RONALD MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
Y.P.L. REAL ESTATE INVESTMENTS INC. RONALD MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
RODLAC INVESTMENTS INC. RONALD MASHAAL 3577 ATWATER NO 307, MONTREAL QC H3H 2R2, Canada
8199442 CANADA INC. Ronald Mashaal 40 Surrey Gardens, Westmount QC H3Y 1N6, Canada
I.Y. PROPERTY INVESTMENTS CO. LTD. - RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on GATEWIND LTÉE 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