LES GESTIONS P E T L U LTEE

Address:
1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2

LES GESTIONS P E T L U LTEE is a business entity registered at Corporations Canada, with entity identifier is 260452. The registration start date is December 19, 1977. The current status is Active.

Corporation Overview

Corporation ID 260452
Business Number 104167051
Corporation Name LES GESTIONS P E T L U LTEE
P E T L U HOLDINGS LTD.
Registered Office Address 1310 Greene Avenue
Suite 850
Westmount
QC H4Z 2B2
Incorporation Date 1977-12-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LUCILLE GATES 4555 BONAVISTA AVE., APT. 1016, MONTREAL QC H3W 2C7, Canada
PETER GATES 4555 BONAVISTA AVE., APP. 1016, MONTREAL QC H3W 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-18 1977-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-16 current 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2
Address 2008-08-22 2008-09-16 8282 Chemin Cote De Liesse, St-laurent, QC H4T 1Y1
Address 1984-11-01 2008-08-22 8282 Chemin Cote De Liesse, St-laurent, QC H4T 1Y1
Name 1977-12-19 current LES GESTIONS P E T L U LTEE
Name 1977-12-19 current P E T L U HOLDINGS LTD.
Status 2016-06-08 current Active / Actif
Status 2016-05-20 2016-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-01 2016-05-20 Active / Actif
Status 2012-05-19 2012-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-09 2012-05-19 Active / Actif
Status 2008-05-21 2008-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-22 2008-05-21 Active / Actif
Status 1983-06-03 1983-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-08-22 Amendment / Modification RO Changed.
Directors Limits Changed.
1977-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H4Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Les Entreprises Carter-fraser Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
3752470 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2000-04-26
Find all corporations in the same location

Corporation Directors

Name Address
LUCILLE GATES 4555 BONAVISTA AVE., APT. 1016, MONTREAL QC H3W 2C7, Canada
PETER GATES 4555 BONAVISTA AVE., APP. 1016, MONTREAL QC H3W 2C7, Canada

Entities with the same directors

Name Director Name Director Address
PETLU SERVICES INC. LUCILLE GATES 5566 PINEDALE STREET, COTE ST-LUC QC H4V 2X7, Canada
COUPLE OF G'S AGENCIES INC. LUCILLE GATES 5566 PINEDALE, COTE ST. LUC QC H4V 2X7, Canada
PETLU SERVICES INC. PETER GATES 5566 PINEDALE STREET, COTE ST-LUC QC H4V 2X7, Canada
S V H FASHIONS LTD. PETER GATES 5566 PINEDALE AVE, COTE ST-LUC QC H4V 2X7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H4Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Gestions Y.t.t. LtÉe 1255 Rue UniversitÉ, Bur 1108, MontrÉal, QC H3B 3W7 1999-11-02
Les Gestions P.C.p. Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-12-11
Gestions Z.i.l. Ltee 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7 1977-12-05
Les Gestions G.s.m. Ltee Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1975-08-07
Gestions Mor-bry Ltee 2020 University, Suite 1235, Montreal, QC H3A 1W2 1981-08-31
A & C Chemicals International Holdings Ltd. 3010, De Baene, Montreal, QC H4S 1L2 2011-03-30
Les Gestions Coup Fin Ltee 400 Laurier St W, Suite 402, Montreal, QC H2V 2K7 1977-06-17
Les Gestions Cap-es Ltee 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1977-09-14
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12

Improve Information

Please provide details on LES GESTIONS P E T L U 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