GESTION LAGARDE MASSICOTTE LTÉE

Address:
1440 Ste-catherine Ouest, 9e Etage, Montreal, QC H3G 1R8

GESTION LAGARDE MASSICOTTE LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3343162. The registration start date is January 31, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3343162
Business Number 893104760
Corporation Name GESTION LAGARDE MASSICOTTE LTÉE
Registered Office Address 1440 Ste-catherine Ouest
9e Etage
Montreal
QC H3G 1R8
Incorporation Date 1997-01-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
IGAL MAYER 95 BAYVIEW RIDGE, TORONTO M2L 1E3, Canada
ROBERT LAGARDE 11 CHATEAUNEUF, ILE BIZARD QC H9C 2Y5, Canada
JAMES HEWITT 590 SHENANDOAH DR., MISSISSAUGA ON L5H 1V9, Canada
JEAN C. MASSICOTTE 161 RG ST-GUILLAUME, ST-JEAN DE MATHA QC J0K 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-30 1997-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-31 current 1440 Ste-catherine Ouest, 9e Etage, Montreal, QC H3G 1R8
Name 1997-05-08 current GESTION LAGARDE MASSICOTTE LTÉE
Name 1997-01-31 1997-05-08 3343162 CANADA INC.
Status 2002-04-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-01-31 2002-04-12 Active / Actif

Activities

Date Activity Details
1999-03-30 Amendment / Modification
1997-01-31 Incorporation / Constitution en société

Office Location

Address 1440 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3G 1R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.r.s. Knitters Ltd. 1440 Ste-catherine Ouest, Suite 428, Montreal, QC H3G 1R8 1979-12-10
2755017 Canada Inc. 1440 Ste-catherine Ouest, Bur. 220, Montreal, QC H3G 1R8 1991-09-26
3295281 Canada Inc. 1440 Ste-catherine Ouest, Bur 1200, Montreal, QC H3G 1R8 1996-09-26
Groupe Androne Canada Inc. 1440 Ste-catherine Ouest, Bureau 400, Montreal, QC H3G 1R8
D.p.l.m. Ontario Inc. 1440 Ste-catherine Ouest, 9e Etage, Montreal, QC H3G 1R8 1998-12-02
Netbridge 3000 Inc. 1440 Ste-catherine Ouest, Suite 725, Montreal, QC H3G 1R8 1999-01-15
3583023 Canada Inc. 1440 Ste-catherine Ouest, Bureau 920, Montreal, QC H3G 1R8 1999-03-02
Sercogest, Groupe Conseil Inc. 1440 Ste-catherine Ouest, Suite 525, Montreal, QC H3G 1R8 1985-04-22
Gerisbo Enterprises Inc. 1440 Ste-catherine Ouest, Bureau 400, Montreal, QC H3G 1R8 1986-09-10
Les Developpements Amstbury Ltee 1440 Ste-catherine Ouest, Suite 119, Montreal, QC 1981-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3043291 Canada Inc. 1440 Rue Ste-catherine O., Suite 220, Montreal, QC H3G 1R8 1994-06-16
Gestions Forene² LtÉe 1440 St-catherine St W, 7th Floor, Montreal, QC H3G 1R8 1994-05-19
2951347 Canada Inc. 1440 Ste-catherine St W, Suite 410, Montreal, QC H3G 1R8 1993-09-02
Ronsco Technologies Inc. 1440 St Catherine Street West, Suite 712, Montreal, QC H3G 1R8 1991-10-04
Societe A Capital De Risque R&d Parallex Telecom Inc. 1440 Rue Ste-catherine Ouest, Bureau 220, Montreal, QC H3G 1R8 1991-09-17
Societe A Capital De Risque R&d Parallex Ato Inc. 1440 Rue Ste-catherine O, Bureau 220, Montreal, QC H3G 1R8 1991-09-17
Barcourt Courtiers Inc. 1440 Ouest, Ste-catherine, Bureau 514, Montreal, QC H3G 1R8 1988-03-30
Fesler & Steele (canada) Inc. 1440 Sherbrooke St West, Suite 720, Montreal, QC H3G 1R8 1987-03-04
Voyagence Mcgregor Inc. 1440 St. Catherine St. W., 326, Montreal, QC H3G 1R8 1983-06-20
107581 Canada Inc. 1440 Ste-catherine St. West, Suite 422, Montreal, QC H3G 1R8 1981-06-11
Find all corporations in postal code H3G1R8

Corporation Directors

Name Address
IGAL MAYER 95 BAYVIEW RIDGE, TORONTO M2L 1E3, Canada
ROBERT LAGARDE 11 CHATEAUNEUF, ILE BIZARD QC H9C 2Y5, Canada
JAMES HEWITT 590 SHENANDOAH DR., MISSISSAUGA ON L5H 1V9, Canada
JEAN C. MASSICOTTE 161 RG ST-GUILLAUME, ST-JEAN DE MATHA QC J0K 2S0, Canada

Entities with the same directors

Name Director Name Director Address
GENERAL ACCIDENT HOLDINGS (CANADA) LIMITED IGAL MAYER 2206 ELGINTON AVE. EAST, SCARBOROUGH ON M1L 4S8, Canada
Wildlaw Capital CPC 2 Inc. Igal Mayer 103 Yorkminster Road, Toronto ON M2P 1M5, Canada
PROVINCO FINANCING CANADA LIMITED IGAL MAYER 2206 ELGINTON AVE. EAST, SCARBOROUGH ON M1L 4S8, Canada
KTX Insurance Brokers Inc. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
SHOPINSURANCE CANADA INC. Igal Mayer 170 Avenue Road, Suite 1709, Toronto ON M5R 0A4, Canada
Kanetix Ltd. · Kanetix Ltee. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
Kanetix Ltee. · Kanetix Ltd. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
VENTUS MECHANICAL SOLUTIONS Inc. James Hewitt Unit 4, 2 Thorncliffe park drive, Toronto ON M4H 1H2, Canada
Hewitt Foundation James Hewitt 455 Fénelon Blvd., Suite 204, Dorval QC H9S 5T8, Canada
Hewclan Inc. James Hewitt V5-870, Bord-du-Lac, Dorval QC H9S 5X7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1R8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Lagarde Massicotte Inc. 1440 Rue Sainte-catherine O., 9e Etage, Montreal, QC H3G 1R8
Massicotte Tools Inc. 785 C Boulevard Iberville, Repentigny, QC J5Y 1P5 1995-11-06
Massicotte Equities Inc. 1250, Boul. René-lévesque Ouest #2200, Montreal, QC H3B 4W8 2007-09-17
Les Aliments Puccini Ltee 3594 Rue Lagarde, Duvernay, Laval, QC 1981-12-10
Gestion Roger Massicotte Inc. 11470 4e Avenue, Montreal, QC H1E 3A6 1990-02-19
Gestion Daniel Massicotte Inc. 6675 Esplanade Ravel, Auteuil Laval, QC H7H 1B4 1981-01-03
Les Entreprises Massicotte Et Nantel Ltee 295 5e Avenue, Iberville, QC 1978-09-07
Massicotte Bros. Construction (quebec) Ltee 183 Gamelin, Bureau "a", Hull, QC J8Y 1W1 1992-06-18
Equipements Industriels Universels Uie Ltee 1655 Rue Massicotte, Shawinigan-sud, QC G9P 5H4 2001-05-07
Vitres D'auto Massicotte (1996) Ltee 4440, Boul. De Shawinigan-sud, Shawinigan, QC G9N 6T5 1994-10-27

Improve Information

Please provide details on GESTION LAGARDE MASSICOTTE LTÉE 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