GESTED INTERNATIONAL INC.

Address:
1400 Du Fort, Bur 6000, Montreal, QC H3H 2T1

GESTED INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2902796. The registration start date is March 9, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2902796
Business Number 135027043
Corporation Name GESTED INTERNATIONAL INC.
Registered Office Address 1400 Du Fort
Bur 6000
Montreal
QC H3H 2T1
Incorporation Date 1993-03-09
Dissolution Date 2003-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
JACQUES A. LEFEBVRE 2333, RUE SHERBROOKE OUEST, APPARTEMENT 202, MONTRÉAL QC H3H 2T6, Canada
JACQUES MARCHAND 593 DES BEGONIAS, STE-DOROTHEE QC H7K 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-08 1993-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-09 current 1400 Du Fort, Bur 6000, Montreal, QC H3H 2T1
Name 1993-03-09 current GESTED INTERNATIONAL INC.
Status 2003-11-10 current Dissolved / Dissoute
Status 2001-09-21 2003-11-10 Active / Actif
Status 1997-07-01 2001-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-09 1997-07-01 Active / Actif

Activities

Date Activity Details
2003-11-10 Dissolution Section: 210
1993-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 DU FORT
City MONTREAL
Province QC
Postal Code H3H 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3321606 Canada Inc. 1400 Rue Du Fort, Bur 6000, Montreal, QC H3H 2T1 1996-12-04
Placement Action Traders Limitee 3465 Cote Des Neiges, Suite 10, Montreal, QC H3H 2T1 1971-11-29
157113 Canada Inc. 1400 Rue Du Fort, Bur. 6000, Montreal, QC H3H 2T1 1987-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
JACQUES A. LEFEBVRE 2333, RUE SHERBROOKE OUEST, APPARTEMENT 202, MONTRÉAL QC H3H 2T6, Canada
JACQUES MARCHAND 593 DES BEGONIAS, STE-DOROTHEE QC H7K 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
3321606 CANADA INC. JACQUES A. LEFEBVRE 17 ANWOTH, WESTMOUNT QC H3Y 2E6, Canada
165940 CANADA INC. JACQUES A. LEFEBVRE 2333 SHERBROOKE OUEST, APP. 202, MONTRÉAL QC H3H 2T6, Canada
3635210 CANADA INC. JACQUES A. LEFEBVRE 2633 RUE SHERBROOKE OUEST, APP.#2, MONTREAL QC H3H 2T6, Canada
157113 CANADA INC. JACQUES A. LEFEBVRE 17 RUE ANWOTH, WESTMOUNT QC H3Y 2E6, Canada
168352 CANADA INC. JACQUES MARCHAND 10186 ST-CHARLES, MONTREAL QC H2C 2L4, Canada
LASALLE COLLEGE INTERNATIONAL TORONTO INC. JACQUES MARCHAND 593 RUE DES BÉGONIAS, STE-DOROTHÉE QC H7X 2Y7, Canada
COGESTIM INC. JACQUES MARCHAND 470 RUE MAINSONNEUVE, Q STE-DOROTHEE QC , Canada
INNOMED X-RAY INC. JACQUES MARCHAND 7097, RUE DES PIVOINES, SAINT-HUBERT QC J3Y 9H5, Canada
4522842 CANADA INC. JACQUES MARCHAND 125 CHEMIN LANGEAIS, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
3321606 CANADA INC. JACQUES MARCHAND 593 DES BEGONIAS, STE-DOROTHEE, LAVAL QC H7K 2Y7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2T1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
ContrÔles D.e.m. International Inc. 8586 10th Avenue, Montreal, QC H1Z 3B6 1986-05-01
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please provide details on GESTED INTERNATIONAL 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