GESTION TRUSCAN INC.

Address:
380 Wellington Street, Suite 1200, London, ON N6A 4S4

GESTION TRUSCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2584271. The registration start date is March 13, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2584271
Corporation Name GESTION TRUSCAN INC.
Truscan Management Inc.
Registered Office Address 380 Wellington Street
Suite 1200
London
ON N6A 4S4
Incorporation Date 1990-03-13
Dissolution Date 1995-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETE M. ROSS 22 FOUR OAKS CRESCENT, LONDON ON N6J 4B7, Canada
JOHN E. HARRIS 47 CHALFONT ROAD, LONDON ON N6H 4Y4, Canada
STEVEN F. WHEELER 8567 146TH STREET, SURREY BC V3S 5T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-12 1990-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-13 current 380 Wellington Street, Suite 1200, London, ON N6A 4S4
Name 1991-09-02 current GESTION TRUSCAN INC.
Name 1991-09-02 current Truscan Management Inc.
Name 1990-03-13 1991-09-02 GESTION IMMOBILIERE TRUSCAN INC.
Name 1990-03-13 1991-09-02 TRUSCAN PROPERTY MANAGEMENT SERVICES INC.
Status 1995-05-23 current Dissolved / Dissoute
Status 1990-03-13 1995-05-23 Active / Actif

Activities

Date Activity Details
1995-05-23 Dissolution
1990-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 380 WELLINGTON STREET
City LONDON
Province ON
Postal Code N6A 4S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The W. A. Jenkins Manufacturing Company, Limited 380 Wellington Street, Suite 1200, London, ON N6A 5B5 1916-06-14
Les Immeubles Truscan Limitee 380 Wellington Street, 12th Floor P.o. 5703, London, ON N6A 4S4 1972-05-29
Holmes Blunt Limited 380 Wellington Street, Suite 1100, London, ON N6A 5B5 1918-04-30
Carwill Investments Limited 380 Wellington Street, Suite 1900, London, ON N6A 5B5 1972-05-24
Ron Johnstone Holdings Limited 380 Wellington Street, Suite 2100, London, ON N6A 5B5 1980-03-04
Cibbcan Business Brokers Inc. 380 Wellington Street, Suite 1418, London, ON N6A 5B5 1980-07-07
H. & S. Home Supplies (shawville) Limited 380 Wellington Street, 12th Floor, London, ON N6A 5B5 1963-12-31
Gena Lyon Sales Inc. 380 Wellington Street, Suite 1200, London, ON N6A 5B5 1985-10-23
Propriete Truscan Inc. 380 Wellington Street, Suite 1200, London, ON N6A 4S4 1990-03-13
C.i.b.b. (canada) Inc. 380 Wellington Street, Suite 1418, London, ON N6A 5B5 1987-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canhuron Investments Limited 275 Dundas Street, Terminal A, London, ON N6A 4S4 1968-06-05
Hypotheques Trustco Canada Terminal A, P.o.box 5703, London, SK N6A 4S4 1859-01-01
Ct Realty Franchising Inc. 275 Dundas St, London, ON N6A 4S4

Corporation Directors

Name Address
PETE M. ROSS 22 FOUR OAKS CRESCENT, LONDON ON N6J 4B7, Canada
JOHN E. HARRIS 47 CHALFONT ROAD, LONDON ON N6H 4Y4, Canada
STEVEN F. WHEELER 8567 146TH STREET, SURREY BC V3S 5T3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Locker Company Limited JOHN E. HARRIS 815 S. MAIN STREET, GRAPEVINE TX 76051, United States
CANADIAN LOCKER COMPANY LIMITED JOHN E. HARRIS 815 S. MAIN STREET, GRAPEVINE TX 76051, United States
S & P CANADA II, INC. JOHN E. HARRIS 2185 MARINE DRIVE, PHASE 2, OAKVILLE ON L6L 5L6, Canada
AIRMAG SURVEYS CANADA, INC. JOHN E. HARRIS 1093 FAIR BIRCH DRIVE, MISSISSAUGA ON L5H 1M4, Canada
VERSA FITTINGS, INC. JOHN E. HARRIS 1093 FAIR BIRCH DRIVE, MISSISSAUGA ON L5H 1M4, Canada
TRUSCAN LEASEHOLDS INC. JOHN E. HARRIS 47 CHALFONT ROAD, LONDON ON N6H 4Y4, Canada
ST. JUDES IMPORTS & EXPORTS, INC. JOHN E. HARRIS 1093 FAIR BIRCH DRIVE, MISSISSAUGA ON L5H 1M4, Canada
THE HAMMER CLAMP COMPANY LTD. JOHN E. HARRIS 2185 MARINE DRIVE, PH 2, OAKVILLE ON L6L 5L6, Canada
CANADA TRUST REAL ESTATE FUND INC. JOHN E. HARRIS 47 CHALFONT ROAD, LONDON ON N6H 4Y4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A4S4

Similar businesses

Corporation Name Office Address Incorporation
Propriete Truscan Inc. 380 Wellington Street, Suite 1200, London, ON N6A 4S4 1990-03-13
Les Immeubles Truscan Limitee 380 Wellington Street, 12th Floor P.o. 5703, London, ON N6A 4S4 1972-05-29
PropriÉtÉs Truscan LimitÉe 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1996-10-17
Corporation ImmobiliÈre Truscan 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1996-10-17
Truscan Property Corporation 66 Wellington St West, Td Tower, 15th Floor, Toronto, ON M5K 1A2
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13

Improve Information

Please provide details on GESTION TRUSCAN 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