GESTIONS Q.R.A. INC.

Address:
1170 Peel St, Suite 410, Montreal, QC H3B 4P2

GESTIONS Q.R.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 2732068. The registration start date is July 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2732068
Business Number 878544154
Corporation Name GESTIONS Q.R.A. INC.
Q.R.A. HOLDINGS INC.
Registered Office Address 1170 Peel St
Suite 410
Montreal
QC H3B 4P2
Incorporation Date 1991-07-05
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HARRY HOPMEYER 635 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-04 1991-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-05 current 1170 Peel St, Suite 410, Montreal, QC H3B 4P2
Name 1991-08-09 current GESTIONS Q.R.A. INC.
Name 1991-08-09 current Q.R.A. HOLDINGS INC.
Name 1991-07-05 1991-08-09 2732068 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-20 1998-11-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL ST
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
2924986 Canada Limitee 1170 Peel St, Montreal, QC H3B 4S8 1993-05-28
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
3223973 Canada Inc. 1170 Peel St, 3rd Floor, Montreal, QC H3B 4T2 1996-01-31
Claridge Israel (1996) Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-06-18
Safe Handling Canada, Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-07-11
3300781 Canada Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-10-01
3318974 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-11-28
Casteel Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1976-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-06-26
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
HARRY HOPMEYER 635 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
3322742 CANADA INC. HARRY HOPMEYER 635 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
150299 CANADA INC. HARRY HOPMEYER 1170 PEEL STREET, SUITE 214, MONTREAL QC H3B 4P2, Canada
3036987 CANADA INC. HARRY HOPMEYER 635 CARLETON STREET, WESTMOUNT QC H3Y 2Y2, Canada
THE CANADIAN FRIENDS OF THE ANNE FRANK HOUSE HARRY HOPMEYER 635 CARLETON AVE., WESTMOUNT QC H3Y 2Y3, Canada
166365 CANADA INC. HARRY HOPMEYER 554 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V6, Canada
89306 CANADA LTEE HARRY HOPMEYER 62 SUMMIT CRESCENT, WESTMOUNT QC , Canada
167287 CANADA INC. HARRY HOPMEYER 554 LANSDOWNE, WESTMOUNT QC H3Y 2V6, Canada
6566391 CANADA INC. HARRY HOPMEYER 1980 SHERBROOKE STREET WEST, SUITE 900, MONTREAL QC H3H 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14

Improve Information

Please provide details on GESTIONS Q.R.A. 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