GASP COLLECTION CANADA INC.

Address:
7250 Mile End, Suite 702, Montreal, QC H2C 3A4

GASP COLLECTION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2975742. The registration start date is November 24, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2975742
Business Number 886245299
Corporation Name GASP COLLECTION CANADA INC.
Registered Office Address 7250 Mile End
Suite 702
Montreal
QC H2C 3A4
Incorporation Date 1993-11-24
Dissolution Date 1996-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELA GALLUCCI 644 DE BRIANCON, LAVAL DES RAPIDES QC H1N 5V3, Canada
BILL NAGY 405 GREEN, ST-LAMBERT QC J4P 1T8, Canada
JODY APTACKER 119 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-23 1993-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-15 current 7250 Mile End, Suite 702, Montreal, QC H2C 3A4
Name 1993-11-24 current GASP COLLECTION CANADA INC.
Status 1996-06-07 current Dissolved / Dissoute
Status 1993-11-24 1996-06-07 Active / Actif

Activities

Date Activity Details
1996-06-07 Dissolution
1993-11-24 Incorporation / Constitution en société

Office Location

Address 7250 MILE END
City MONTREAL
Province QC
Postal Code H2C 3A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jean Jeanie Ltee 7250 Mile End, Suite 408, Montreal, QC 1979-11-20
Les Accessoires En Cuir Latigo Ltee 7250 Mile End, Suite 606, Montreal, QC 1976-12-20
SecuritÉ National Rx Inc. 7250 Mile End, Suite 105, Montreal, QC H2R 3A4 1991-08-28
2787814 Canada Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 2A4 1992-01-16
2787822 Canada Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 3A4 1992-01-16
Flash Jeans Limited 7250 Mile End, Suite 502, Montreal, QC 1977-09-22
Fabrication William Shiha Ltee 7250 Mile End, Suite 703, Montreal, QC H2R 2Z6 1970-02-23
Draperies Signature Ltee 7250 Mile End, Suite 606, Montreal, QC H2R 3A4 1973-08-29
Mil Brand (canada) Ltd. 7250 Mile End, Montreal, QC 1967-05-25
Modes Bisoo Ltee 7250 Mile End, Montreal, QC 1979-05-09
Find all corporations in the same location

Corporation Directors

Name Address
ANGELA GALLUCCI 644 DE BRIANCON, LAVAL DES RAPIDES QC H1N 5V3, Canada
BILL NAGY 405 GREEN, ST-LAMBERT QC J4P 1T8, Canada
JODY APTACKER 119 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada

Entities with the same directors

Name Director Name Director Address
2975149 CANADA INC. ANGELA GALLUCCI 644 DE BRIANCON, LAVAL DES RAPIDES QC H1N 5V3, Canada
GASP COLLECTION INC. ANGELA GALLUCCI 644 DE BRIANCON, LAVAL-DES-RAPIDES QC H7N 5V3, Canada
152674 CANADA INC. BILL NAGY 405 GREENE AVE., LONGUEUIL QC , Canada
2698331 CANADA INC. JODY APTACKER 252 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
QUE QUALITY JEWELLERY LTD. JODY APTACKER 252 NETHERWOOD CR., HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2C3A4

Similar businesses

Corporation Name Office Address Incorporation
Collection Gasp Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1990-01-23
138666 Canada Inc. 5445 De Gasp, Suite 703, Montreal, QC H2T 3B2 1985-01-08
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17

Improve Information

Please provide details on GASP COLLECTION CANADA 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