CONSEILLERS G.A.M. INC.

Address:
4841 53e Avenue, Laval, QC

CONSEILLERS G.A.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 260118. The registration start date is December 15, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 260118
Corporation Name CONSEILLERS G.A.M. INC.
Registered Office Address 4841 53e Avenue
Laval
QC
Incorporation Date 1977-12-15
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GEORGES ANDRE PILON 4841 53E AVE LAVAL OUEST, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-14 1977-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-12-15 current 4841 53e Avenue, Laval, QC
Name 1977-12-15 current CONSEILLERS G.A.M. INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-12-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-12-15 Incorporation / Constitution en société

Office Location

Address 4841 53E AVENUE
City LAVAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Gestion Ub Inc. 3407 Rue Des Castors, Laval, QC H7P 5W8 2020-11-17
12502127 Canada Inc. 1182 Rue Avila-desroches, Laval, QC H7L 6B9 2020-11-17
12497883 Canada Inc. 1702 Rue Berlier, Laval, QC H7L 4A1 2020-11-16
Myrva Et Robert Inc. 1767, Rue Le Royer, Laval, QC H7M 2R9 2020-11-16
Aromadore Inc. 434 Rue Raymond-casgrain, Laval, QC H7N 5S6 2020-11-16
12496879 Canada Association 111 Avenue Du Parc, #403, Laval, QC H7N 3W9 2020-11-15
12497131 Canada Inc. 440 Boulevard Des Cépages, Laval, QC H7A 0C6 2020-11-15
12495660 Canada Inc. 4385 Rue Frion, Laval, QC H7T 1H3 2020-11-14
12496062 Canada Inc. 900 Place Sauvé, Laval, QC H7S 1M2 2020-11-14
Naz Venture Group Ltd. 222-845 Boul. Cure Labelle, Laval, QC H7V 2V2 2020-11-13
Find all corporations in LAVAL

Corporation Directors

Name Address
GEORGES ANDRE PILON 4841 53E AVE LAVAL OUEST, LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Conseillers Financiers T.e. (quÉbec) Inc. 710 Rue Bouvier, Bureau 200, Québec, QC G2J 1C2
Les Conseillers V C I Inc. 31, Rue Du Mont-aki, Bromont, QC J2L 3G3 1985-05-31
Les Conseillers En Planification De L'outaouais Inc. Rr 1, Angers, QC 1978-02-16
Partage Plus Inc. 399, Rue Des Conseillers, Bureau 23, La Prairie, QC J5R 4H6 2003-06-12
Sica Transport Inc. 310 Rue Des Conseillers, St-alexandre, QC J0J 1S0 2008-11-02
Terre Sans FrontiÈres 23-399 Rue Des Conseillers, La Prairie, QC J5R 4H6 1981-04-28
Societe Humanitex 399 Rue Des Conseillers, Bureau 23, La Prairie, QC J5R 4H6 1989-07-18
Conseillers En Éclairage Technilux Inc. 127-a St-cyr, Montreal, QC H1B 4T2 1988-08-23
Les Conseillers S J K Inc. 11425 Rue Frigon, Montreal, QC H3M 2R6 1977-08-16
Les Conseillers En Gestion Prokal Inc. 391 Fletcher, Beaconsfield, QC 1980-12-29

Improve Information

Please provide details on CONSEILLERS G.A.M. 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