BAY G.C. INTERNATIONAL FUND MANAGEMENT INC.

Address:
1981 Mcgill College, Bur. 1410, Montreal, QC H3A 2Y1

BAY G.C. INTERNATIONAL FUND MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3060039. The registration start date is August 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3060039
Business Number 881934293
Corporation Name BAY G.C. INTERNATIONAL FUND MANAGEMENT INC.
GESTION DE FONDS BAY G.C. INTERNATIONAL INC.
Registered Office Address 1981 Mcgill College
Bur. 1410
Montreal
QC H3A 2Y1
Incorporation Date 1994-08-17
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILBERT CHARTRAND 1981 MCGILL COLLEGE, BUR. 1410, MONTREAL QC H3A 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-16 1994-08-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-17 current 1981 Mcgill College, Bur. 1410, Montreal, QC H3A 2Y1
Name 1995-09-20 current BAY G.C. INTERNATIONAL FUND MANAGEMENT INC.
Name 1995-09-20 current GESTION DE FONDS BAY G.C. INTERNATIONAL INC.
Name 1994-08-17 1995-09-20 3060039 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-17 1997-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-08-17 Incorporation / Constitution en société

Office Location

Address 1981 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Z.o.r. Investments Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2X1 1991-07-26
152049 Canada Inc. 1981 Mcgill College, 515, Montreal, QC H3A 3A9 1986-10-08
2775531 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
2775549 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
3439402 Canada Inc. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1997-12-08
Montreal English Speaking Catholic Teachers Benevolent Association 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-02-03
Kabu Exploration Corp. 1981 Mcgill College, Stuie 377, Montreal, ON H3A 3A9 1983-02-28
La Bible Et Les Arts Inc. 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-04-13
Les Immeubles Delrose Inc. 1981 Mcgill College, Suite 1400, Montreal, QC H3A 2Y1 1985-06-04
143068 Canada Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2Y1 1985-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dovio Creations Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1992-03-27
2814307 Canada Inc. 1981 Ave Mcgill College, Bur. 1440, Montreal, QC H3A 2Y1 1992-04-21
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
Les Investissements Du Mont-pinnacle (frelighsburg) Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-04-23
151075 Canada Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
A.s.i. Services Agricoles Internationaux Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151078 Canada S.c.c. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151082 Canada Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1986-07-22
Compagnie De Developpement Du Mont-pinnacle Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-09-23
Minutech Inc. 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 1993-07-30
Find all corporations in postal code H3A2Y1

Corporation Directors

Name Address
GILBERT CHARTRAND 1981 MCGILL COLLEGE, BUR. 1410, MONTREAL QC H3A 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
2953072 CANADA INC. GILBERT CHARTRAND 503 32E AVENUE, LASALLE QC H8P 2X3, Canada
CANFRA MEDICORP RESEARCH LABORATORIES INC. GILBERT CHARTRAND 600 OSBORNE, APT.5, VERDUN QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Y1

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Fonds Js International Inc. 8265, Chemin Du Lac, Hatley, QC J0B 4B0 2003-03-11
Secretariat International En Gestion Des Fonds Publics 204 Rue De L'hopital, #601, Montreal, QC H2Y 1V8 2005-11-09
International Fund for Animal Welfare Inc. 301 1/2 Bank Street, Unit 2, Ottawa, ON K2P 1X7 2001-06-13
Fonds International Pour Les Enfants Non-desires 6767 Cote Des Neiges, Suite 201, Montreal, QC H3S 2T6 1992-06-12
Fonds Canadien Unifie Pour Le Developpement International 2911 Remea Court, Mississauga, ON L5L 2H6 1988-03-17
Fonds International De La Diaspora Africaine Inc. 2093 Rue De La Victoire, Laval, QC H7M 3E7 2012-11-09
Fonds Eaton/baie International Ltee 1235 Bay St., Toronto, ON M5R 2L4
Fonds International Extro, Inc. 149 Union Street East, Waterloo, ON N2J 1C4 1985-12-16
Stanton International Balanced Fund Gp Inc. 1010 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 2R7 2006-12-28
Cannip International Resource Fund Inc. 1100 René-lévesque Blvd. West, 25th Floor, Montreal, QC H3B 5C9 2013-09-12

Improve Information

Please provide details on BAY G.C. INTERNATIONAL FUND MANAGEMENT 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