GESTION GLOMET INC.

Address:
1080 Cote Du Beaver Hall, Bur. 1750, Montreal, QC H2Z 1S8

GESTION GLOMET INC. is a business entity registered at Corporations Canada, with entity identifier is 2647095. The registration start date is September 25, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2647095
Business Number 879324598
Corporation Name GESTION GLOMET INC.
Registered Office Address 1080 Cote Du Beaver Hall
Bur. 1750
Montreal
QC H2Z 1S8
Incorporation Date 1990-09-25
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES OUIMET 119 RUE DUBUISSON, REPENTIGNY QC J6A 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-24 1990-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-09-25 current 1080 Cote Du Beaver Hall, Bur. 1750, Montreal, QC H2Z 1S8
Name 1990-09-25 current GESTION GLOMET INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-25 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-09-25 Incorporation / Constitution en société

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
GILLES OUIMET 119 RUE DUBUISSON, REPENTIGNY QC J6A 5C7, Canada

Entities with the same directors

Name Director Name Director Address
Fondation Jocelyne et Gilles Ouimet GILLES OUIMET 38, METROPOLE, UNIT 2805, OTTAWA ON K1Z 1E9, Canada
GESTION GILLES OUIMET LTEE GILLES OUIMET 579 LIMOILOU, PONT VIAU, LAVAL QC H7G 3Y2, Canada
POSITIF GRAPHIC INC. GILLES OUIMET 417, RUE LAHAIE, PONT-VIAU QC H7G 3B6, Canada
BOISSEAU, OUIMET, LANTHIER ET NOBERT INC. GILLES OUIMET 89 JULIETTE BELIVEAU, ST BRUNO QC , Canada
GESTION ROLINCAR INC. GILLES OUIMET 579, RUE LIMOILOU, LAVAL QC H7G 3Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4

Improve Information

Please provide details on GESTION GLOMET 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