GESTIONS BRESUDA INC.

Address:
250 Heath Street West, Suite 601, Toronto, ON M5P 3L4

GESTIONS BRESUDA INC. is a business entity registered at Corporations Canada, with entity identifier is 2799910. The registration start date is February 26, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2799910
Business Number 898329990
Corporation Name GESTIONS BRESUDA INC.
BRESUDA HOLDINGS INC.
Registered Office Address 250 Heath Street West
Suite 601
Toronto
ON M5P 3L4
Incorporation Date 1992-02-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
GARY BLOOMSTONE 606 POWELL, MONT ROYAL QC H3R 1L6, Canada
DAVID BLOOMSTONE 377 RIDELLE AVE APT 223, TORONTO ON M6B 1K2, Canada
BRENDA BLOOMSTONE 377 RIDELLE AVE APT 223, TORONTO ON M6B 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-25 1992-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-26 current 250 Heath Street West, Suite 601, Toronto, ON M5P 3L4
Name 1992-02-26 current GESTIONS BRESUDA INC.
Name 1992-02-26 current BRESUDA HOLDINGS INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-02-26 1998-01-01 Active / Actif

Activities

Date Activity Details
1992-02-26 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Gestions Bresuda Inc. Schuster Lane, 58, Thornhill, ON L4J 8Y7

Office Location

Address 250 HEATH STREET WEST
City TORONTO
Province ON
Postal Code M5P 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Harry Lazar Inc. 250 Heath Street West, Apt 904, Toronto, ON M5P 3L4 1983-12-20
154080 Canada Inc. 250 Heath Street West, Suite 904, Toronto, ON M5P 3L4 1987-01-21
157753 Canada Inc. 250 Heath Street West, Suite 904, Toronto, ON M5P 3L4 1987-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Binpro Ltee 250 Heath St. West, Apt. 804, Toronto, ON M5P 3L4 1978-08-01
Dale Materiel D'equipement De Manutention (canada) Ltee 250 Heath St West, Suite 303, Toronto, ON M5P 3L4 1974-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
GARY BLOOMSTONE 606 POWELL, MONT ROYAL QC H3R 1L6, Canada
DAVID BLOOMSTONE 377 RIDELLE AVE APT 223, TORONTO ON M6B 1K2, Canada
BRENDA BLOOMSTONE 377 RIDELLE AVE APT 223, TORONTO ON M6B 1K2, Canada

Entities with the same directors

Name Director Name Director Address
BRESUDA HOLDINGS INC. BRENDA BLOOMSTONE 250 HEATH ST W SUITE 601, TORONTO ON M5P 3L4, Canada
BRESUDA HOLDINGS INC. DAVID BLOOMSTONE 131 BEECROFT RD SUITE 1107, TORONTO ON M2N 6G9, Canada
BRESUDA HOLDINGS INC. GARY BLOOMSTONE 606 POWELL AVE, MOUNT ROYAL QC H3R 1L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P3L4

Similar businesses

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

Improve Information

Please provide details on GESTIONS BRESUDA 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