LES GESTIONS DRAGONAS LTÉE

Address:
1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1

LES GESTIONS DRAGONAS LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2875691. The registration start date is December 9, 1992. The current status is Active.

Corporation Overview

Corporation ID 2875691
Business Number 896497492
Corporation Name LES GESTIONS DRAGONAS LTÉE
DRAGONAS MANAGEMENT LTD.
Registered Office Address 1255 Boulevard Laird
Suite 200
Mont-royal
QC H3P 2T1
Incorporation Date 1992-12-09
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GEORGE DRAGONAS 1510 Markham, MOUNT ROYAL QC H3P 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-08 1992-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-01 current 1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1
Address 2017-01-10 2017-02-01 1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1
Address 2012-01-10 2017-01-10 6600 CÔte Des Neiges, Suite 306, Montreal, QC H3S 2A9
Address 2010-09-07 2012-01-10 6600 CÔte Des Neiges, Suite 605, Montreal, QC H3S 2A9
Address 2010-03-23 2010-09-07 1510 Chemin Markham, Mont-royal, QC H3P 3B2
Address 1992-12-09 2010-03-23 407 St-laurent, Suite 400, Montreal, QC H2Y 2Y5
Name 2010-03-23 current LES GESTIONS DRAGONAS LTÉE
Name 2010-03-23 current DRAGONAS MANAGEMENT LTD.
Name 1992-12-09 2010-03-23 2875691 CANADA INC.
Status 1992-12-09 current Active / Actif

Activities

Date Activity Details
2010-03-23 Amendment / Modification Name Changed.
Section: 178
1992-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 boulevard Laird
City Mont-Royal
Province QC
Postal Code H3P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Martin & Vleminckx LtÉe 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 1993-05-11
97062 Canada Inc. 1255 Boulevard Laird, Suite 200, Mont-royal, QC H3P 2T1 1980-03-03
Archambault Groupe Conseil Inc. 1255 Boulevard Laird, Bureau 368, Montréal, QC H3P 2T1 1991-04-04
Gestion G. Martin & A. Vleminckx Amusement Inc. 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 2001-05-31
G. Martin & A. Vleminckx Amusement Canada Inc. 1255 Boulevard Laird, Suite 210, Mont-royal, QC H3P 2T1 2001-05-31
Bodywash Care Inc. 1255 Boulevard Laird, Suite 210, Ville Mont-royal, QC H3P 2T1 2007-05-14
7054891 Canada Inc. 1255 Boulevard Laird, #106, Mont-royal, QC H3P 2T1 2008-10-02
Académie Petite Parole Inc. 1255 Boulevard Laird, Ville Mont Royal, QC H3P 2T1 2008-10-17
11967797 Canada Inc. 1255 Boulevard Laird, Bureau 368, Mont-royal, QC H3P 2T1 2020-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ouii Énergie Inc. 253-1255 Boulevard Laird, Mont-royal, QC H3P 2T1 2017-06-15
Queueall Waiting Line Management Systems Inc. 333-1255 Laird Boulevard, Mount-royal, QC H3P 2T1 2017-01-15
Canadian Solar Networks (philippines) Inc. 368-1255 Rue Laird, Mont-royal, QC H3P 2T1 2013-09-16
Tsprintware Inc. 255 - 1255 Laird Boulevard, Town Mount Royal, QC H3P 2T1 2007-11-12
The One Goal Association 1255 Laird Street, Suite 275, Montreal, QC H3P 2T1 2007-03-05
Elmacs Investments Inc. 200 - 1255 Boulevard Laird, Mont-royal, QC H3P 2T1 2005-04-22
4046226 Canada Inc. 1225 Laird Boul., Suite 200, Mount Royal, QC H3P 2T1 2002-04-17
4018699 Canada Inc. 1255 Laird, Bureau 160, Mont-royal, QC H3P 2T1 2002-03-01
International Hockey Industry Association 1255 Laird St., Montreal, QC H3P 2T1 2002-01-09
Flogen Technologies Inc. 1255 Laird Blvd. Suite 388, Mont-royal, QC H3P 2T1 2001-04-20
Find all corporations in postal code H3P 2T1

Corporation Directors

Name Address
GEORGE DRAGONAS 1510 Markham, MOUNT ROYAL QC H3P 3B2, Canada

Entities with the same directors

Name Director Name Director Address
158734 CANADA INC. GEORGE DRAGONAS 1510 MARKHAM ROAD, MOUNT ROYAL QC H3P 3B2, Canada
2953544 CANADA INC. GEORGE DRAGONAS 1320 GRAHAM BOULEVARD, SUITE 335, MOUNT ROYAL QC H3P 3C8, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H3P 2T1

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Dragonas Inc. 210 65th Avenue, Chomedey, QC H7V 2J6 1995-02-27
Dragonas Markoff Kado Inc. 1242 Labadie, Longueuil, QC J4N 1C7 1997-05-05
Gestions H.t.c. Ltee 5575 Casgrain, Montreal, QC H2T 1Y1 1980-08-28
Gestions A. & S. Ltee 7080 Hutchison Street, Room 412, Montreal, QC 1978-06-29
Les Gestions S.g.i. Ltee 115 Neville Park Blvd., Toronto, ON M4E 3P7 1979-06-01
A.s.i. Management & Enterprises Ltd. 8160 Christophe Colomb, Montreal, QC H2P 1X2 1979-12-04
Gestions De Location Premier Fonds Ltee 4150 St. Catherine W., Suite 650, Montreal, QC H3Z 2Y5 1983-10-14
Les Gestions Saverne Ltee 2100 Drummond, Suite 520, Montreal, QC 1977-07-14
Gestions Altamira Ltee 475 Michel Jasmin, Dorval, QC H9P 1C2 1969-10-07
Rimap Management Ltd. 2700, Rufus-rockhead, Bur 100, MontrÉal, QC H3J 2Z7

Improve Information

Please provide details on LES GESTIONS DRAGONAS 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