ECHANGE DES COLLECTIBLES GLOBAL G.C.E. INC. is a business entity registered at Corporations Canada, with entity identifier is 3349331. The registration start date is February 26, 1997. The current status is Dissolved.
Corporation ID | 3349331 |
Business Number | 890381361 |
Corporation Name |
ECHANGE DES COLLECTIBLES GLOBAL G.C.E. INC. G.C.E. GLOBAL COLLECTIBLES EXCHANGE INC. |
Registered Office Address |
6900 Decarie Blvd Suite 3570 Montreal QC H3X 2T8 |
Incorporation Date | 1997-02-26 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT ROSS | 220 PERCIVAL, MONTREAL WEST QC H4T 1T9, Canada |
HAGAR ROSS | 220 PERCIVAL, MONTREAL WEST QC H4T 1T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-02-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-02-25 | 1997-02-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-02-26 | current | 6900 Decarie Blvd, Suite 3570, Montreal, QC H3X 2T8 |
Name | 1997-02-26 | current | ECHANGE DES COLLECTIBLES GLOBAL G.C.E. INC. |
Name | 1997-02-26 | current | G.C.E. GLOBAL COLLECTIBLES EXCHANGE INC. |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-08-27 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-02-26 | 2003-08-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1997-02-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-07-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Consultation Provalt Inc. | 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 | 1991-05-03 |
Services Telemation Inc. | 6900 Decarie Blvd, Suite 320a, Montreal, QC H3T 2T8 | 1991-10-23 |
172003 Canada Inc. | 6900 Decarie Blvd, Suite 390a, Montreal, QC H3X 2T8 | 1992-01-16 |
2922002 Canada Inc. | 6900 Decarie Blvd, Montreal, QC H3X 2T8 | 1993-05-17 |
3304302 Canada Inc. | 6900 Decarie Blvd, Suite 108a, Cote St-luc, QC H3X 2T8 | 1996-10-11 |
RÉpertoire DÉcarie Inc. | 6900 Decarie Blvd, Suite 203, Cote St-luc, QC H3X 2T8 | 1998-03-10 |
Originaux Hrh Inc. | 6900 DÉcarie Blvd, Suite 3700, Montreal, QC H3X 2T8 | 1998-04-29 |
Entreprises Kantrust Inc. | 6900 Decarie Blvd, Suite 3450, Cote St-luc, QC H3X 2T8 | 1973-09-07 |
Les Entreprises Carl Storfer Inc. | 6900 Decarie Blvd, Suite 303, Montreal, QC H3X 2T8 | 1979-04-25 |
Produits Agricole Carib Ltée | 6900 Decarie Blvd, Suite 3500, Montreal, QC H3X 2T8 | 1974-11-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
One Stop Internet Shop Inc. | 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 | 1995-09-22 |
Bear Tek Computing Technologies Kgs Inc. | 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 | 1995-01-19 |
Face To Face International Couple Agency Inc. | 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 | 1992-09-28 |
2832275 Canada Inc. | 6900 Decarie Blvd., Montreal, QC H3X 2T8 | 1992-06-26 |
2804085 Canada Inc. | 6900 Decarie, Montreal, QC H3X 2T8 | 1992-03-12 |
Gadco Import Inc. | 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 | 1991-07-19 |
2723743 Canada Inc. | 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 | 1991-07-04 |
153132 Canada Inc. | 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 | 1986-12-05 |
Modes L.a.j. (1986) Inc. | 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 | 1979-10-29 |
Les Bagages Dymi Ltee | 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 | 1977-08-02 |
Find all corporations in postal code H3X2T8 |
Name | Address |
---|---|
ROBERT ROSS | 220 PERCIVAL, MONTREAL WEST QC H4T 1T9, Canada |
HAGAR ROSS | 220 PERCIVAL, MONTREAL WEST QC H4T 1T9, Canada |
Name | Director Name | Director Address |
---|---|---|
6566227 CANADA INC. | HAGAR ROSS | 6693 COOLBROOK, MONTREAL QC H3X 2N7, Canada |
Bath & Body Works (Canada) Inc. | ROBERT ROSS | 12 WIVELISCOMBE, NEW ALBANY OH 43054, United States |
6456081 CANADA INC. | ROBERT ROSS | 5444, VICTORIA AVE., NIAGARA FALLS ON L2G 3L2, Canada |
ALBIA HYDROCYCLONES INC. | ROBERT ROSS | 101 MILNER, SCARBOROUGH ON , Canada |
RECUPERATION CAN-AM INC. | ROBERT ROSS | 100 VICTORIA, BAIE D'URFÉ QC H9X 2H3, Canada |
GLENDALE FISHERIES LTD. | ROBERT ROSS | 4936 DALTON DR N W SUITE 97, CALGARY AB T3A 2E4, Canada |
CANADIAN FEDERATION OF BIOLOGICAL SOCIETIES | ROBERT ROSS | -, QUEEN'S UNIVERSITY, KINGSTON ON K7L 3N6, Canada |
DUNCAN ROSS ASSOCIATES LTD. | Robert Ross | 1703-1445 Stanley Street, Montreal QC H3A 3T1, Canada |
ROBERT ROSS & CO. SECURITIES INC. | Robert Ross | 301 - 325 HOWE ST., VANCOUVER BC V6C 1Z7, Canada |
6904734 CANADA INC. | ROBERT ROSS | 22 GLENDALE AVENUE, OTTAWA ON K1S 1W4, Canada |
City | MONTREAL |
Post Code | H3X2T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global International Exchange Inc. | 4724 Lesvesque Est, Laval, QC H7C 1M6 | 2010-01-06 |
Jlb Collectibles Inc. | 43 Woliston Crescent, Ottawa, ON K2W 1G3 | 2010-04-30 |
Bedrock Collectibles Ltd. | 105 Ponymeadow Terrace, Toronto, ON M1C 4J6 | 2019-06-22 |
Corporation D'import-export Échange Mondial Inc. | 925, De Maisonneuve Ouest, Bureau 119, Montréal, QC H3A 0A5 | 2008-09-17 |
Maas Toys and Collectibles Limited | 200 Kenilworth Ave N., Hamilton, ON L8H 4S2 | 2017-04-01 |
My Secret Identity Collectibles Ltd. | 265 Brookside Street, Glace Bay, NS B1A 1M3 | 2018-05-01 |
Fountain Coins & Collectibles Inc. | 620-50 Clegg Road, Markham, ON L6G 0C6 | 2011-04-04 |
Vancris Collectibles Inc. | 829 Norwest Rd., Suite 127, Kingston, ON K7P 2N3 | 1991-05-24 |
William Cross Antiques & Collectibles Inc. | 410 - 40 Alexander St., Toronto, ON M4Y 1B5 | |
Side30 Games and Collectibles Inc. | 31 Timbers Circle, Markham, ON L3S 1V7 | 2017-11-15 |
Please provide details on ECHANGE DES COLLECTIBLES GLOBAL G.C.E. 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 |