GESTIONS BRENDA LANGBURT INC.

Address:
469 Strathcona, Westmount, QC H3Y 2X2

GESTIONS BRENDA LANGBURT INC. is a business entity registered at Corporations Canada, with entity identifier is 2727021. The registration start date is June 21, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2727021
Business Number 894176445
Corporation Name GESTIONS BRENDA LANGBURT INC.
BRENDA LANGBURT HOLDINGS INC.
Registered Office Address 469 Strathcona
Westmount
QC H3Y 2X2
Incorporation Date 1991-06-21
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BRENDA LANGBURT 376 REDFERN, SUITE 8, WESTMOUNT QC H3Z 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-20 1991-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-21 current 469 Strathcona, Westmount, QC H3Y 2X2
Name 1991-06-21 current GESTIONS BRENDA LANGBURT INC.
Name 1991-06-21 current BRENDA LANGBURT HOLDINGS INC.
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-06 2006-04-11 Active / Actif
Status 1997-10-01 1998-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
1991-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 469 STRATHCONA
City WESTMOUNT
Province QC
Postal Code H3Y 2X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navalla Inc. 485 Strathcona, Westmount, QC H3Y 2X2 1997-08-20
Cartes De Sports Montréal Ltée 463 Strathcona Avenue, Westmount, QC H3Y 2X2 1991-05-03
161429 Canada Inc. 475 Strathcona Avenue, Westmount, QC H3Y 2X2 1988-06-09
Collections Lillian Leonard Inc. 463 Strathcona, Westmount, QC H3Y 2X2 1986-07-14
Richard Constantineau & Fils Gestion Et Marketing Inc. 437 Est Strathcona, Mount Royal, QC H3Y 2X2 1984-09-25
Axeda Trading International Inc. 445 Strathcona Avenue, Montreal, QC H3Y 2X2 1983-10-31
Entreprises Turquand Inc. 445 Avenue Strathcona, Montreal, QC H3Y 2X2 1979-04-09
Trans-canada Fixtures Co. Limited 455 Strathcona Avenue, Westmount Montreal, QC H3Y 2X2 1938-12-09
Weso Management Inc. 445 Strathcona Avenue, Montreal, QC H3Y 2X2 1987-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
BRENDA LANGBURT 376 REDFERN, SUITE 8, WESTMOUNT QC H3Z 2G5, Canada

Entities with the same directors

Name Director Name Director Address
ELIN COMPUTER RESOURCES INC. BRENDA LANGBURT 469 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
2963124 CANADA INC. BRENDA LANGBURT 469 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y2X2

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Brenda Mackay Inc. 42 Chemin Watterson, Baie D'urfe, QC H9X 3C6 1978-07-06
Alice & Brenda Leather Abc Inc. 9334 Boul St-laurent, Montreal, QC H2N 1N3 1988-08-23
Creations Brenda-cheryl Inc. 5776 Wolseley, Cote St Luc, QC H4W 2L7 1985-11-18
Immobilier Kenny Langburt Inc. 660 Place Stewart, Saint-laurent, QC H4M 2W9 2007-05-15
Solserum Inc. 68a Brenda Crescent, Toronto, ON M1K 3C6 2020-01-27
7092679 Canada Ltd. 8 Brenda, Ottawa, ON K1V 0J8 2008-12-12
Your Leadership Works Inc. 9 Brenda Cr, Ottawa, ON K1V 0J7 1999-11-18
Moni Luc Inc. 81 A Brenda Crescent, Scarborough, ON M1K 3C5 2019-07-18
12063131 Canada Inc. 493 Brenda Drive, Sudbury, ON P3E 5S7 2020-05-15
Brenda Short Catering Inc. 56 Wallace St, Alliston, ON L9R 2G5 2007-08-08

Improve Information

Please provide details on GESTIONS BRENDA LANGBURT 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