GESTIONS NIARCHOS LTEE

Address:
1080 Cote Du Beaver Hall, Suite 1530, Montreal, QC H2Z 1S8

GESTIONS NIARCHOS LTEE is a business entity registered at Corporations Canada, with entity identifier is 2543753. The registration start date is November 24, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2543753
Business Number 879565190
Corporation Name GESTIONS NIARCHOS LTEE
NIARCHOS MANAGEMENT LTD.
Registered Office Address 1080 Cote Du Beaver Hall
Suite 1530
Montreal
QC H2Z 1S8
Incorporation Date 1989-11-24
Dissolution Date 1996-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENJAMIN BENSIMON 177 PLEASANT VALLEY ROAD, ST-BERNARD-DE-LACOLLE QC J0J 1V0, Canada
SANDY RETTER 172 ETON CRESCENT, HAMPSTEAD QC H3X 3K3, Canada
GEORGE NIARCHOS 1756 LECLAIR AVE, VERDUN QC H4N 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-23 1989-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-24 current 1080 Cote Du Beaver Hall, Suite 1530, Montreal, QC H2Z 1S8
Name 1989-11-24 current GESTIONS NIARCHOS LTEE
Name 1989-11-24 current NIARCHOS MANAGEMENT LTD.
Status 1996-01-18 current Dissolved / Dissoute
Status 1995-03-01 1996-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-24 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-18 Dissolution
1989-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 COTE DU BEAVER HALL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Cognicase Inc. 1080 Cote Du Beaver Hall, Bue 2000, Montreal, QC H2Z 1S8 1991-10-03
3281981 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1996-07-26
Idexmed Inc. 1080 Cote Du Beaver Hall, Bur 1525, Montreal, QC H2Z 1S8 1996-10-02
C.r.a.c Corporate Research and Analysis Centre Ltd. 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8
Le Groupe Nuage Ltee 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8 1979-09-25
Toptours Ltd. 1080 Cote Du Beaver Hall, Suite 2-3, Montreal 128, QC H2Z 1S8 1972-05-09
Les Entreprises Jean Bourdeau Inc. 1080 Cote Du Beaver Hall, 19e Etage, Montreal, QC H2Z 1S8 1978-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
BENJAMIN BENSIMON 177 PLEASANT VALLEY ROAD, ST-BERNARD-DE-LACOLLE QC J0J 1V0, Canada
SANDY RETTER 172 ETON CRESCENT, HAMPSTEAD QC H3X 3K3, Canada
GEORGE NIARCHOS 1756 LECLAIR AVE, VERDUN QC H4N 2N1, Canada

Entities with the same directors

Name Director Name Director Address
SWEET JEANS (LACHINE) LTD/LTEE BENJAMIN BENSIMON 5765 TERRASSES BOISVERT, ST HUBERT QC , Canada
154896 CANADA INC. BENJAMIN BENSIMON 177 PLEASANT VALLEY ROAD, ST-BERNARD-DE-LACOLLE QC J0L 1V0, Canada
SWEET JEANS (VERDUN) LTD/LTEE BENJAMIN BENSIMON 5765 TERRASSES BOISVERT, ST/HUBERT QC , Canada
SWEET JEANS (DECARIE) LTD./LTEE BENJAMIN BENSIMON 5765 TERRASSES BOISVERT, ST HUBERT QC , Canada
159855 CANADA INC. BENJAMIN BENSIMON 177 PLEASANT VALLEY RD., ST-BERNARD-DE-LACOLLE QC J0V 1V0, Canada
SWEET JEANS (GUY) LTD/LTEE BENJAMIN BENSIMON 5765 TERRASSES BOISVERT, ST HUBERT QC , Canada
BENESEG SERVICE GENERAL D'IMPOT INC. BENJAMIN BENSIMON 177 PLEASANT VALLEY ROAD, ST BERNARD DE LACELLE QC J0J 1V0, Canada
VÊTEMENTS DOLCE UOMO (2002) INC. GEORGE NIARCHOS 4745, QUEEN-MARY ROAD, APT. 35, MONTREAL QC H3W 1W3, Canada
LES VÊTEMENTS POUR FEMMES DOLCE DONNA (2002) INC. GEORGE NIARCHOS 4745, QUEEN-MARY ROAD, APT. 35, MONTREAL QC H3W 1W3, Canada
Vêtements Dolce Donna 2008 Inc. GEORGE NIARCHOS 33 CÔTE-STE-CATHERINE, APT. 602, MONTREAL QC H2V 2A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Gestions H.t.c. Ltee 5575 Casgrain, Montreal, QC H2T 1Y1 1980-08-28
Les Gestions S.g.i. Ltee 115 Neville Park Blvd., Toronto, ON M4E 3P7 1979-06-01
Gestions A. & S. Ltee 7080 Hutchison Street, Room 412, Montreal, QC 1978-06-29
A.s.i. Management & Enterprises Ltd. 8160 Christophe Colomb, Montreal, QC H2P 1X2 1979-12-04
Gestions De Location Premier Fonds Ltee 4150 St. Catherine W., Suite 650, Montreal, QC H3Z 2Y5 1983-10-14
Rimap Management Ltd. 2700, Rufus-rockhead, Bur 100, MontrÉal, QC H3J 2Z7
Nanterre Management Ltd. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1978-05-04
Les Gestions Berga Ltee 7615 Boudard, St-leonard, QC H1S 1Z7 1976-11-25
Les Gestions Lisskor Ltee 163 Butternut Crescent, Dollard Des Ormeaux, QC H9A 2A9 1980-01-29
Les Gestions Saverne Ltee 2100 Drummond, Suite 520, Montreal, QC 1977-07-14

Improve Information

Please provide details on GESTIONS NIARCHOS 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