GESTION STEVEST LTÉE

Address:
4150 Ste. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5

GESTION STEVEST LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2801671. The registration start date is March 4, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2801671
Business Number 894509942
Corporation Name GESTION STEVEST LTÉE
STEVEST HOLDINGS LTD.
Registered Office Address 4150 Ste. Catherine Street West
Suite 600
Montreal
QC H3Z 2Y5
Incorporation Date 1992-03-04
Dissolution Date 2018-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ESTHER BACKLER 3980 COTE-DES-NEIGES, APT B-56, MONTREAL QC H3H 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-03 1992-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-04 current 4150 Ste. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5
Address 1999-10-01 2010-02-04 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5
Address 1992-03-04 1999-10-01 5250 Ferrier Street, Suite 812, Montreal, QC H4P 1L4
Name 1992-03-04 current GESTION STEVEST LTÉE
Name 1992-03-04 current STEVEST HOLDINGS LTD.
Status 2018-01-12 current Dissolved / Dissoute
Status 2006-11-21 2018-01-12 Active / Actif
Status 2006-09-08 2006-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-04 2006-09-08 Active / Actif

Activities

Date Activity Details
2018-01-12 Dissolution Section: 210(2)
1992-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 STE. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2763923 Canada Inc. 4150 Ste. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1991-10-31
Toastess Inc. 4150 Ste. Catherine Street West, Suite 550, Westmount, QC H3Z 2Y5 1979-07-12
143030 Canada Inc. 4150 Ste. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1985-05-22
Les Placements James E. Khazzam Inc. 4150 Ste. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1978-09-27
Miller & Khazzam Consultants Inc. 4150 Ste. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1982-02-18
Resonance It Services Inc. 4150 Ste. Catherine Street West, Suite 490, Montréal, QC H3Z 2Y5 2015-05-13
Les Conseillers B G S K Inc. 4150 Ste. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1984-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
ESTHER BACKLER 3980 COTE-DES-NEIGES, APT B-56, MONTREAL QC H3H 1W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion Ric'art Ltée 175-2333, Rue Galvani, Québec, QC G1N 4G3 2014-02-13
Gestion B.j.s.m. Ltee 481 Roslyn Ave, Westmount, QC H3Y 2T6 1979-09-27
J.j.p.g. Holdings Ltd. 10712 Des Recollets, Montreal, QC H1H 4G1 1978-05-04
Gestion H.t. Hoy Ltee 3530 County Road 17, Hawkesbury, ON K6A 2R2
J2k Holdings Ltd. 7915 Rue Pelletier, Brossard, QC J4X 1K1 1979-08-22
Gestion R.l.a. Ltee 4119 Rue Sherbrooke West, Westmount, QC H3Z 1A7 1979-02-08
Gestion J.m.j. Ltee 5620 Ferrier Street, Montreal, QC H4P 1M7 1976-11-30
E.s.t. Holdings Ltd. 426 Rue Mercille, Box 368, Saint-lambert, QC J4P 2A2 1976-11-02
Gestion El-sy-la Ltee 4305 Montrose Avenue, Westmount, QC H3Y 2A6 1978-03-28

Improve Information

Please provide details on GESTION STEVEST LTÉE 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