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 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 |
Director Name | Director Address |
---|---|
HARRY HOPMEYER | 635 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1991-07-05 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
HARRY HOPMEYER | 635 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada |
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 |
City | MONTREAL |
Post Code | H3B4P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |