GESTION CARATAX INC.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

GESTION CARATAX INC. is a business entity registered at Corporations Canada, with entity identifier is 2913917. The registration start date is April 20, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2913917
Business Number 873958680
Corporation Name GESTION CARATAX INC.
CARATAX MANAGEMENT INC.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1993-04-20
Dissolution Date 1999-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUGH C. MORRIS 5326 4A AVENUE, DELTA BC V4M 1H5, Canada
C. H. M. JENNINGS 96 MASON BOULEVARD, TORONTO ON M5M 3E1, Canada
LESLIE T. GORD 102 RICHVIEW AVENUE, TORONTO ON M5P 3E9, Canada
M. NORMAN ANDERSON 4900 CARTIER STREET, SUITE 72, VANCOUVER BC V6M 4H2, Canada
JEAN-PIERRE COLIN 1518 CARMEN DRIVE, MISSISSAUGA ON L4G 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-19 1993-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-20 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1993-08-30 current GESTION CARATAX INC.
Name 1993-08-30 current CARATAX MANAGEMENT INC.
Name 1993-04-20 1993-08-30 CARATAX MANAGEMENT INC.
Status 1999-03-29 current Dissolved / Dissoute
Status 1993-04-20 1999-03-29 Active / Actif

Activities

Date Activity Details
1999-03-29 Dissolution Section: 210
1993-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
HUGH C. MORRIS 5326 4A AVENUE, DELTA BC V4M 1H5, Canada
C. H. M. JENNINGS 96 MASON BOULEVARD, TORONTO ON M5M 3E1, Canada
LESLIE T. GORD 102 RICHVIEW AVENUE, TORONTO ON M5P 3E9, Canada
M. NORMAN ANDERSON 4900 CARTIER STREET, SUITE 72, VANCOUVER BC V6M 4H2, Canada
JEAN-PIERRE COLIN 1518 CARMEN DRIVE, MISSISSAUGA ON L4G 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
ELDORADO GOLD CORPORATION HUGH C. MORRIS 5326 4A AVENUE, DELTA BC V4M 1H5, Canada
153329 CANADA LTD. HUGH C. MORRIS 601 WEST HJASTINGS ST SUITE 800, VANCOUVER BC V6B 5A6, Canada
EXPLORATIONS ABIOR INC. JEAN-PIERRE COLIN 1518 CARMEN DRIVE, MISSISSAUGA ON L5G 3Z1, Canada
CARATAX FUND LIMITED JEAN-PIERRE COLIN 1518 CARMEN DRIVE, MISSISSAUGA ON L5G 3Z1, Canada
JP COLIN SECURITIES INC. JEAN-PIERRE COLIN 1518 CARMEN DR, MISSISSAUGA ON L5G 3Z1, Canada
dynaCERT International Strategic Holdings Inc. JEAN-PIERRE COLIN 101-501 ALLIANCE AVENUE, TORONTO ON M6N 2J1, Canada
CMP RESOURCES LTD. RESSOURCES CMP LTEE LESLIE T. GORD 102 RICHVIEW AVE, TORONTO ON M5P 3E9, Canada
CHINA FIRST CAPITAL CORP. LESLIE T. GORD 102 RICHVIEW AVENUE, TORONTO ON M5P 3E9, Canada
CARATAX FUND LIMITED LESLIE T. GORD 102 RICHVIEW AVENUE, TORONTO ON M5P 3E9, Canada
SEI FINANCIAL SERVICES LIMITED LESLIE T. GORD 102 RICHVIEW AVENUE, TORONTO ON M5P 3E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

Similar businesses

Corporation Name Office Address Incorporation
Fonds Caratax Limitee Suite 3110 Box 62, Toronto, ON M5J 2J2 1993-07-07
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Gestion G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29

Improve Information

Please provide details on GESTION CARATAX 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