GESTION DE COPIES G.P.F. INC.

Address:
3480, Boulevard Industriel, Laval, QC H7L 4R9

GESTION DE COPIES G.P.F. INC. is a business entity registered at Corporations Canada, with entity identifier is 2686805. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2686805
Business Number 128240017
Corporation Name GESTION DE COPIES G.P.F. INC.
Registered Office Address 3480, Boulevard Industriel
Laval
QC H7L 4R9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
Dominic Cayer 157 rue du Blainivillier, Blainville QC J7C 4X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-31 1991-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-25 current 3480, Boulevard Industriel, Laval, QC H7L 4R9
Address 1991-02-01 2006-07-25 9265 Boul Lacordaire, St-leonard, QC H1R 2B6
Name 1991-02-01 current GESTION DE COPIES G.P.F. INC.
Status 2014-11-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-11-03 2014-11-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1991-02-01 2014-11-03 Active / Actif

Activities

Date Activity Details
2014-11-19 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2007-09-25 Amendment / Modification
1991-02-01 Amalgamation / Fusion Amalgamating Corporation: 1806050.
1991-02-01 Amalgamation / Fusion Amalgamating Corporation: 1817752.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3480, boulevard Industriel
City Laval
Province QC
Postal Code H7L 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Restaurant Grand Burger Blvd Inc. 3418, Boul. Industriel, Laval, QC H7L 4R9 2020-01-24
9481982 Canada Inc. 3436 Boulevard Industriel, Laval, QC H7L 4R9 2015-10-20
3061833 Canada Inc. 3420 Industrial Blvd, Laval, QC H7L 4R9 1994-08-23
Berli-dev Inc. 3420 Industrial Blvd, Laval, QC H7L 4R9 1992-11-26
Gomark Corp. 3460 Boul. Industriel, Laval, QC H7L 4R9 1991-10-08
Black Phantom Holdings Inc. 3480 Boulevard Industriel, Laval, QC H7L 4R9 1990-03-08
Construction Coberval Inc. 3420 Boul. Industriel, Laval, QC H7L 4R9 1987-02-23
85451 Canada Ltd. 3420 Boul Industriel, Laval, QC H7L 4R9 1977-12-19
Goedike Canada Inc. 3460 Boul. Industriel, Laval, QC H7L 4R9 1981-06-29
Gestions Berlicorp Ltee 3420 Boul Industriel, Laval, QC H7L 4R9 1982-12-09
Find all corporations in postal code H7L 4R9

Corporation Directors

Name Address
Dominic Cayer 157 rue du Blainivillier, Blainville QC J7C 4X9, Canada

Entities with the same directors

Name Director Name Director Address
7271280 CANADA INC. Dominic Cayer 157 rue du Blainvillier, Blainville QC J7C 4X9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 4R9

Similar businesses

Corporation Name Office Address Incorporation
Copies Du Centre Ville Limitee 1648 De Maisonneuve Blvd. West, Montreal, QC 1979-03-12
Copies LÉgales MontrÉal Inc. 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1992-10-16
Les Copies Contract Ltee 645 Wellington Street, Suite 255, Montreal, QC H3C 1T2 1978-11-27
Impression Pro-copies Inc. 253 St-paul, Quebec, QC G1K 8C1 1981-02-20
Copies Et Ordinateurs Marie Inc. 560 Sauve Est, Montreal, QC H2C 1Y1 2002-08-01
Centre De Copies C.l. Inc. 2057 Rue Mansfield, Montreal, QC H3A 1Y7 1981-09-03
Copies Rapides C.r.s. Inc. 189 Rue St-jacques, St-jean-sur-richelieu, QC J3B 2K4 1984-08-24
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Laser-ordi-copies Mac Gregor Inc. 1100 Docteur Penfield, Bur. 1219, Montreal, QC H3A 1A8 1978-06-30
Service De Copies 84 J Inc. 84 J Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1982-01-11

Improve Information

Please provide details on GESTION DE COPIES G.P.F. 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