GESTION KADER INC.

Address:
46 Belsize Road, Hampstead, QC H3X 3K1

GESTION KADER INC. is a business entity registered at Corporations Canada, with entity identifier is 2650177. The registration start date is October 4, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2650177
Business Number 880083159
Corporation Name GESTION KADER INC.
KADER HOLDINGS INC.
Registered Office Address 46 Belsize Road
Hampstead
QC H3X 3K1
Incorporation Date 1990-10-04
Dissolution Date 2016-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARILYN KADER 46 BELSIZE ROAD, HAMSPTEAD QC H3X 3K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-03 1990-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-04 current 46 Belsize Road, Hampstead, QC H3X 3K1
Name 1990-10-04 current GESTION KADER INC.
Name 1990-10-04 current KADER HOLDINGS INC.
Status 2016-08-08 current Dissolved / Dissoute
Status 2016-03-11 2016-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-04 2016-03-11 Active / Actif

Activities

Date Activity Details
2016-08-08 Dissolution Section: 212
2007-08-20 Amendment / Modification
1990-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 BELSIZE ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 3K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Steven Barmish Inc. 38 Belsize, Montreal, QC H3X 3K1 1985-01-24
Investissements Gary Ulrich Ltee 44 Belsize Street, Hampstead, QC H3X 3K1 1980-10-17
97082 Canada Ltd. 42 Belsize, Hampstead, QC H3X 3K1 1980-03-03
Creations G.t. Corp. 44 Belsize Ave, Hampstead, QC H3X 3K1 1962-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
MARILYN KADER 46 BELSIZE ROAD, HAMSPTEAD QC H3X 3K1, Canada

Entities with the same directors

Name Director Name Director Address
3588424 CANADA INC. MARILYN KADER 46 BELSIZE RD., HAMPSTEAD QC H3X 3K1, Canada
154809 CANADA INC. MARILYN KADER 46 BELSIZE ROAD, MONTREAL QC H3X 3K1, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3K1

Similar businesses

Corporation Name Office Address Incorporation
Societe Des Plastiques De Canada Kader Bachmann Ltee 3600 Park Avenue, Apt. 823, Montreal, QC H2X 3R2 1984-07-16
Kader Orthodontic Services Inc. 484 Boulevard Beaconsfield, Suite 202, Beaconsfield, QC H9W 4C4
Erica Kader Dmd Inc. 202 - 484 Boul. Beaconsfield, Beaconsfield, QC H9W 4C4 2016-09-22
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
Gestion Kis'm Inc. 21 Rue Paul-gauguin, Candiac, QC J5R 3X8 2018-08-27
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2
Gestion Ttd Inc. 90 Vinet Street, Apt. 104, Montreal, QC H3J 2C9 1997-03-20

Improve Information

Please provide details on GESTION KADER 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