GESTION DIALOU INC.

Address:
407 2nd Avenue S.w., Suite 1200 Canada Place, Calgary, AB T2P 2Y3

GESTION DIALOU INC. is a business entity registered at Corporations Canada, with entity identifier is 2735288. The registration start date is July 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2735288
Business Number 879505956
Corporation Name GESTION DIALOU INC.
DIALOU HOLDINGS INC.
Registered Office Address 407 2nd Avenue S.w.
Suite 1200 Canada Place
Calgary
AB T2P 2Y3
Incorporation Date 1991-07-12
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DIANE G. TANNENBAUM 27 CHEMIN DE CASSON, WESTMOUNT QC H3Y 2G9, Canada
DAVID MURPHY 407 2ND AVENUE S.W., SUITE 1200, CALGARY AB T2P 2Y3, Canada
ROBERT TANNENBAUM 2840 BAYCREST, APP. 606, OTTAWA ON K1V 7P7, Canada
JACK CAPLAN 4828 HEADLAND CLOSE, WEST VANCOUVER BC V7W 3C2, Canada
LOUIS TANNENBAUM 27 CHEMIN DE CASSON, WESTMOUNT QC H3Y 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-11 1991-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-17 current 407 2nd Avenue S.w., Suite 1200 Canada Place, Calgary, AB T2P 2Y3
Name 1991-07-12 current GESTION DIALOU INC.
Name 1991-07-12 current DIALOU HOLDINGS INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-12 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
1991-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 2ND AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norveau Investments Inc. 407 - 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3 1998-09-03
Destiny Telecomm Canada Inc. 407 2nd St S W, Suite 60, Calgary, AB T2P 2Y3 1996-10-09
Beaners Cartoon Camp Ltd. 407 2nd Street S.w., Suite 1200, Calgary, AB T2P 2Y3 1991-09-05
Hydromet Corporation (canada) Ltd. 407 2 Street Sw, Suite 1600, Calgary, AB T2P 2Y3 1991-02-18
Zarges A.f.c. Canada Ltd. 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3 1985-06-05
Battery One-stop International Inc. 407 2e Avenue S W, Suite 1600, Calgary, AB T2P 2Y3 1985-03-06
Cache River Investments Limited 407 2nd Street West, Suite 1600, Calgary, AB T2P 2Y3 1972-01-13
Chem-stor Industries Inc. 407 2nd Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Xentel Inc. 407 2nd Street S W, Suite 1500, Calgary, AB T2P 2Y3
Synectix Consulting Ltd. 407 2 Street S.w., Suite 1600, Calgary, AB T2P 2Y3
Find all corporations in postal code T2P2Y3

Corporation Directors

Name Address
DIANE G. TANNENBAUM 27 CHEMIN DE CASSON, WESTMOUNT QC H3Y 2G9, Canada
DAVID MURPHY 407 2ND AVENUE S.W., SUITE 1200, CALGARY AB T2P 2Y3, Canada
ROBERT TANNENBAUM 2840 BAYCREST, APP. 606, OTTAWA ON K1V 7P7, Canada
JACK CAPLAN 4828 HEADLAND CLOSE, WEST VANCOUVER BC V7W 3C2, Canada
LOUIS TANNENBAUM 27 CHEMIN DE CASSON, WESTMOUNT QC H3Y 2G9, Canada

Entities with the same directors

Name Director Name Director Address
Stryker Canadian Management Inc. DAVID MURPHY 45 INNOVATION DRIVE, HAMILTON ON L9H 7L8, Canada
Chariots Excel Inc. David Murphy 178 rue Lachapelle, Vaudreuil-Dorion QC J7V 9S7, Canada
Cardinal Health Canada Inc. David Murphy 1000 Tesma Way, Vaughan ON L4K 5R8, Canada
LA FONDATION MUSICACTION DAVID MURPHY 408 RUE SAINT-PATRICE OUEST, MAGOG QC J1X 1V3, Canada
7978766 CANADA ASSOCIATION David Murphy 20, rue Diana, Ste-Catherine-de-Hatley QC J0B 1W0, Canada
FONDATION DÂNA INTERNATIONAL DAVID MURPHY 6345 3IEME AVENUE, MONTREAL QC H1Y 2X6, Canada
LES ENTREPRISES PAUL DUFFEY INC. DAVID MURPHY 181 RUE WRIGHT EST, CHATEAUGUAY QC J6J 1E7, Canada
WINNIE PAPER INC. JACK Caplan 5772 MELLING, COTE ST-LUC QC H4W 2C7, Canada
3986853 CANADA INC. JACK CAPLAN 5772 MELLING AVE., COTE ST-LUC QC H4W 2C7, Canada
CITECH QUARTZ CORPORATION LOUIS TANNENBAUM 696 BRIAR HILL AVENUE, TORONTO ON M6B 1L4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2Y3

Similar businesses

Corporation Name Office Address Incorporation
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
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30
Gestion Ttd Inc. 90 Vinet Street, Apt. 104, Montreal, QC H3J 2C9 1997-03-20
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion D.d.s.y.m. Holdings Inc. 154 Rue Waverley, App. 2d, Ottawa, ON K2P 0V4 1981-07-22
Gestion A.m.m.c.m.c. Inc. 331 Rue Kindersley, Mount Royal, QC H3R 1R8 1995-12-12

Improve Information

Please provide details on GESTION DIALOU 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