ATLAS-GEST INC.

Address:
2000 Peel, Suite 830, Montreal, QC H3A 2W5

ATLAS-GEST INC. is a business entity registered at Corporations Canada, with entity identifier is 2559129. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2559129
Business Number 880316666
Corporation Name ATLAS-GEST INC.
Registered Office Address 2000 Peel
Suite 830
Montreal
QC H3A 2W5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
MAURICE RIEL 2 WESTMOUNT SQ APP 406, MONTREAL QC H3Z 2S4, Canada
J.PIERRE NOYER 32 AVE PABLO PICASSO, 92022 NANTERRE, CEDEX , France
J.YVES TASSINI 134 BORD DE L'EAU, ST-EUSTACHE QC J7P 5C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-30 1989-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-31 current 2000 Peel, Suite 830, Montreal, QC H3A 2W5
Name 1994-05-16 current ATLAS-GEST INC.
Name 1994-02-23 1994-02-23 ATLAS-GEST INC.
Name 1989-12-31 1994-05-16 2559129 CANADA INC.
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-31 1995-01-01 Active / Actif

Activities

Date Activity Details
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2281627.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2288575.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-06-11 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
Atlas-gest Inc. 255 Rue Norman, St-pierre, QC H8R 1A3 1987-12-24

Office Location

Address 2000 PEEL
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Proprietes Dorvaparc Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1991-04-12
Atlas-gest International Inc. 2000 Peel, Bur 830, Montreal, QC H3A 2W5 1975-12-12
B.w. Mini Auto Canada Ltee 2000 Peel, Suite 800, Montreal, QC 1978-09-13
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Penlaur Properties Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1997-07-28
Massey-charbonneau Inc. 2000 Peel Street, Suite 705, Montreal, QC H3A 2W5 1978-04-11
David Kaufman Holdings Ltd. 2000 Peel St, Suite 620, Montreal, QC H3A 2W5
2883970 Canada Inc. 2000 Peel Street, Suite 810, Montreal, QC H3A 2W5 1992-12-31
Canderel Realties Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1997-07-07
Fonds Canderel Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1997-07-07
3466825 Canada Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1998-03-04
Immeubles Brunscan Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-05-21
3476987 Canada Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1998-05-21
Compagnie De Gestion De Construction Canderel LtÉe 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-06-08
Find all corporations in postal code H3A2W5

Corporation Directors

Name Address
MAURICE RIEL 2 WESTMOUNT SQ APP 406, MONTREAL QC H3Z 2S4, Canada
J.PIERRE NOYER 32 AVE PABLO PICASSO, 92022 NANTERRE, CEDEX , France
J.YVES TASSINI 134 BORD DE L'EAU, ST-EUSTACHE QC J7P 5C4, Canada

Entities with the same directors

Name Director Name Director Address
ALCATEL CANADA INC. MAURICE RIEL 2 WESTMOUNT SQUARE, APT. 405, MONTREAL QC H3Z 2S4, Canada
SOFICAL CANADA LIMITED MAURICE RIEL 2 WESTMOUNT SQURE, WESTMOUNT QC , Canada
PPG CANADA INC. MAURICE RIEL 2 WESTMOUNT SQUARE SUITE 406, WESTMOUNT QC H3Z 2S4, Canada
UNITED WESTBURNE INC. MAURICE RIEL 2 WESTMOUNT SQUARE, APP. 406, MONTREAL QC H3Z 2S4, Canada
FONDATION POUR L'ÉTUDE ET LA RECHERCHE SUR LE FÉD ÉRALISME CANADIEN- MAURICE RIEL 2 WESTMOUNT SQUARE, APP. 406, MONTREAL QC H3Z 2S4, Canada
PPG INDUSTRIES CANADA LTD. MAURICE RIEL 2 WESTMOUND SQUARE APT. 406, WESTMOUNT QC H3Z 2S4, Canada
ALCATEL CANADA TELECOMMUNICATIONS INC. MAURICE RIEL 2 WESTMOUNT SQUARE APT.406, MONTREAL QC , Canada
GEC DIESEL SYSTEMS INC. MAURICE RIEL 2 WESTMOUNT SQUARE, APT. 406, WESTMOUNT QC H3Z 2S4, Canada
ALCATEL CANADA WIRE INC. MAURICE RIEL 2 WESTMOUNT SQUARE, SUITE 406, MONTREAL QC H3Z 2S4, Canada
CANADIAN LIQUID AIR LTD. MAURICE RIEL 2 WESTMOUNT SQ., MONTREAL QC H3A 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2W5

Similar businesses

Corporation Name Office Address Incorporation
Atlas-gest Batiment Inc. 1155 Ouest, Boul. Dorchester, Bur. 3900, Montreal, QC 1982-05-27
Atlas-gest International Inc. 2000 Peel, Bur 830, Montreal, QC H3A 2W5 1975-12-12
Les Entrepreneurs G.m. Gest Inc. 2000 Peel St, Suite 830, Montreal, QC H3A 2W5 1977-12-28
Gest-art Graphique Inc. A-6709, 12e Avenue, MontrÉal, QC H1X 3B2 2015-06-17
Gestions Dram-gest Inc. 4333 Ste-catherine St W, Suite 250, Westmount, QC H3Z 1P9 1990-05-08
Alliages Atlas Inc. 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 1995-07-06
Investigateurs Commerciaux Atlas Inc. C.p. 129, Deux-montagnes, QC J7R 4K1 1983-06-16
C & M Atlas Equipement Inc. 580 Boul Lionel-boulet, Varennes, QC J3X 1S5 1997-10-15
Atlas Automatic Inc. 3377 Griffith, Saint-laurent, QC H4T 1W5 1979-08-10
Atlas A/c Pipe Inc. 5600 Rue Hochelaga, Montreal, QC H1N 1W1 1986-03-12

Improve Information

Please provide details on ATLAS-GEST 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