MR. GAS PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3053695. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3053695 |
Business Number | 881052245 |
Corporation Name | MR. GAS PROPERTIES INC. |
Registered Office Address |
815 Taylor Creek Dr Orleans ON K1C 1T1 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHN H.P. GAGNON | 9 BRACKEN COURT, GLOUCESTER ON K1J 8N5, Canada |
GILLES GUINDON | 2110 EAST ACRES RD, GLOUCESTER ON K1J 6N8, Canada |
ANDRE GAGNON | 22 WICK CRES, GLOUCESTER ON K1J 7H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-07-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-07-21 | 1994-07-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-07-22 | current | 815 Taylor Creek Dr, Orleans, ON K1C 1T1 |
Name | 1994-07-22 | current | MR. GAS PROPERTIES INC. |
Status | 1994-08-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-07-22 | 1994-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-07-22 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Hudson Travel Group | 815 Taylor Creek Dr, Orleans, ON K1C 1T1 | 1998-04-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3337529 Canada Inc. | 3403 St-joseph Boulevard, Orleans, ON K1C 1T1 | 1997-01-16 |
Multi Flooring Inc. | 3983 Innes Road, Orleans, ON K1C 1T1 | 1996-10-23 |
2794748 Canada Inc. | 1807 St-joseph Blvd, Suite 301, Gloucester, ON K1C 1T1 | 1992-02-11 |
Genesis Gardens Inc. | 167 Page Road, Gloucester, ON K1C 1T1 | 1990-07-25 |
Jamerek Management Inc. | 4343 Innes Road, Orleans, ON K1C 1T1 | 1990-06-07 |
170433 Canada Inc. | 3809 St Joseph Blvd, Unit 8, Orleans, ON K1C 1T1 | 1989-10-18 |
166964 Canada Inc. | 3809 St Joseph Blvd Rr 2, Unit 8, Orleans, ON K1C 1T1 | 1989-03-17 |
153273 Canada Inc. | 3565 Innes Road, Gloucester, ON K1C 1T1 | 1987-01-23 |
D.j.m. Cartage & Excavating Ltd. | Bellevue Trailer Park, Rr 2 Box 980, Orleans, ON K1C 1T1 | 1984-01-06 |
113136 Canada Inc. | 3636 Innes Road, Gloucester, ON K1C 1T1 | 1981-12-07 |
Find all corporations in postal code K1C1T1 |
Name | Address |
---|---|
JOHN H.P. GAGNON | 9 BRACKEN COURT, GLOUCESTER ON K1J 8N5, Canada |
GILLES GUINDON | 2110 EAST ACRES RD, GLOUCESTER ON K1J 6N8, Canada |
ANDRE GAGNON | 22 WICK CRES, GLOUCESTER ON K1J 7H2, Canada |
Name | Director Name | Director Address |
---|---|---|
ISOLOGIC INNOVATIVE RADIOPHARMACEUTICALS LTD. RADIOPHARMACEUTIQUES NOVATEURS ISOLOGIC LTÉE | Andre Gagnon | 1855 32e Ave., Lachine QC H8T 3J1, Canada |
MGOL HOLDINGS INC. | ANDRE GAGNON | 10 BURROWS ROAD, OTTAWA, ON K1J 6E6, Canada |
LES CONSULTANTS PAGARD INC. | ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
Le Groupe Coginac Inc. | ANDRE GAGNON | 8460 RENARD, BROSSARD QC J4X 1R3, Canada |
THE MR. GAS FOUNDATION | ANDRE GAGNON | 5502 WEST RIVER DRIVE, MANOTICK ON K4M 1G8, Canada |
96655 CANADA INC. | ANDRE GAGNON | 1210 RUE PELLERIN, BROSSARD QC J4W 2L3, Canada |
147233 CANADA INC. | ANDRE GAGNON | 397A PLACE LOUVAIN, MONTREAL QC H2N 1A1, Canada |
Groupe Fortune 1000 inc. | ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
2805111 CANADA INC. | ANDRE GAGNON | 1039 CHEMIN PERRY, AYLMER QC J9H 5C9, Canada |
HERBAPAK INC. | ANDRE GAGNON | 895 CROISSANT SAVARD, BROSSARD QC J4X 1X9, Canada |
City | ORLEANS |
Post Code | K1C1T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kab Properties Inc. | 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6 | |
Btc Properties I Co. Ltd. | 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 | |
G.j. Vis Properties Inc. | 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 | |
Signature Canada Properties Inc. | 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4 | |
Les Properties Tojo Inc. | 6703 Park Avenue, Montreal, QC H3N 1X7 | 1983-07-22 |
Conax Properties Ltd. | 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9 | |
Fci Properties Canada, Inc. | 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5 | |
Davamel Properties Ltd. | 5212 105a Avenue, Edmonton, AB T6A 1C4 | 2006-06-10 |
Callahan Properties Ltd. | #300 - 1060 Manhattan Drive, Kelowna, BC V1Y 9X9 | |
Bridgedale Properties Ltd. | 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4 |
Please provide details on MR. GAS PROPERTIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |