GESTION BERMA CODE INC.

Address:
1115 Sherbrooke O, Suite 1007, Montreal, QC H3A 1H3

GESTION BERMA CODE INC. is a business entity registered at Corporations Canada, with entity identifier is 296546. The registration start date is April 20, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 296546
Business Number 873827489
Corporation Name GESTION BERMA CODE INC.
Registered Office Address 1115 Sherbrooke O
Suite 1007
Montreal
QC H3A 1H3
Incorporation Date 1978-04-20
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL BERGERON 6010 WILDERTON AVENUE, MONTREAL QC H3S 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-19 1978-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-11 current 1115 Sherbrooke O, Suite 1007, Montreal, QC H3A 1H3
Address 1978-04-20 2000-04-11 1115 Sherbrooke O, Suite 1007, Montreal, QC H3A 1H3
Name 1980-02-06 current GESTION BERMA CODE INC.
Name 1978-04-20 1980-02-06 86564 CANADA LTEE
Name 1978-04-20 1980-02-06 86564 CANADA LTD.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-23 2003-07-04 Active / Actif
Status 1993-08-01 1996-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1978-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1991-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1991-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1991-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 SHERBROOKE O
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doin, Alexandre Et Associes Inc. 1115 Sherbrooke O, Bur 5306, Montreal, QC H3A 1H3 1986-12-17
Ergospa Inc. 1115 Sherbrooke O, Bur 2503, Montreal, QC H3A 1H3 1995-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
MICHEL BERGERON 6010 WILDERTON AVENUE, MONTREAL QC H3S 2K9, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN YOUTH BUSINESS FOUNDATION MICHEL BERGERON 4 - 5 PLACE VILLE MARIE, MONTREAL QC H3B 5E7, Canada
MEDIVOL ASSISTANCE INTERNATIONAL INC. MICHEL BERGERON 8705 BEYRIES, LASALLE QC H8P 2S7, Canada
Vitrerie Charland Inc. MICHEL BERGERON 258 60E AVENUE SUD, ST JOSEPH DU LAC QC J0N 1M0, Canada
4341431 CANADA INC. MICHEL BERGERON 36 CHEMIN NORTH RIDGE, ILE BIZARD QC H9E 1A9, Canada
170297 CANADA INC. MICHEL BERGERON 610 RUE BEAUJOLAIS, ROSEMERE QC J7A 4L1, Canada
PAPARAZZI MUSIQUE INC. MICHEL BERGERON 581 4IEME AVENUE, QUEBEC QC G1J 3A1, Canada
3463079 CANADA INC. MICHEL BERGERON 3120 DE GRANBY SUITE 1, MONTREAL QC H1N 2Z6, Canada
Gestion Michel Bergeron Inc. MICHEL Bergeron 488 CROISSANT BOYER, ILE BIZARD QC H9C 2S3, Canada
6778925 CANADA INC. MICHEL BERGERON 1573 CHEMIN 1ER RANG, MARICOURT QC J0E 1Y1, Canada
IMMOBILIER PALAZZI INC. Michel Bergeron 101-188 Principale Rue, Les Coteaux QC J7X 1E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Berma Code Investments Ltd. 281 St-paul Est, Bureau 200, Montreal, QC H2Y 1H1 1991-12-18
Developpements Berma Code Ltee 731 Rue De La Commune Ouest, Montreal, QC H3C 1X7 1988-07-11
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26

Improve Information

Please provide details on GESTION BERMA CODE 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