GESTIONS INTER-BLACK INC.

Address:
9100 Henri Bourassa St E, Montreal Est, QC H1E 2S4

GESTIONS INTER-BLACK INC. is a business entity registered at Corporations Canada, with entity identifier is 3350444. The registration start date is February 28, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3350444
Business Number 890422769
Corporation Name GESTIONS INTER-BLACK INC.
INTER-BLACK HOLDINGS INC.
Registered Office Address 9100 Henri Bourassa St E
Montreal Est
QC H1E 2S4
Incorporation Date 1997-02-28
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY ST-JACQUES 3019 SAINT-SULPICE, MONTREAL QC H3H 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-27 1997-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-28 current 9100 Henri Bourassa St E, Montreal Est, QC H1E 2S4
Name 1997-03-20 current GESTIONS INTER-BLACK INC.
Name 1997-03-20 current INTER-BLACK HOLDINGS INC.
Name 1997-02-28 1997-03-20 3350444 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-28 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1997-02-28 Incorporation / Constitution en société

Office Location

Address 9100 HENRI BOURASSA ST E
City MONTREAL EST
Province QC
Postal Code H1E 2S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
RÉfrigÉration Unicam Inc. 9564, Boul.henri-bourassa Est, Montreal-est, QC H1E 2S4 1994-12-19
Entreprises Danfa Inc. 9310 Boul. Henri Bourassa Est, Montreal, QC H1E 2S4 1994-09-30
2906139 Canada Inc. 9560 Boul Henri Bourassa E, Montreal, QC H1E 2S4 1993-03-12
2852560 Canada Inc. 9100 Henri Bourassa Blvd E, Montreal Est, QC H1E 2S4 1992-09-16
Technologies Des Materiaux Encore Inc. 9100 Henri-bourassa Bvld. E., Montreal East, QC H1E 2S4 1992-08-18
Kenworth Metropolitain Inc. 9100 Henri Bourassa, Montreal, QC H1E 2S4 1985-11-22
122594 Canada Inc. 9100 Henri Bourassa East, Montreal, QC H1E 2S4 1983-03-29
Stair Sainty Inc. 9100 Henri-bourassa Blvd. E., Montreal, QC H1E 2S4 1982-11-19
American Iron & Metal Company Inc. 9100 Henri Bourassa Blvd. East, Montreal, QC H1E 2S4 1969-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
GARY ST-JACQUES 3019 SAINT-SULPICE, MONTREAL QC H3H 1B6, Canada

Entities with the same directors

Name Director Name Director Address
ALLEGIANCE FINANCIAL CORPORATION Gary St-jacques 3019 Saint Sulpice, Montreal QC H3H 1B6, Canada
STARFIELD FINANCIAL INC. GARY ST-JACQUES 7-250 LANDSDOWNE AVE, WESTMOUNT QC H3Z 2L3, Canada
CAPITAL ALLEGIANCE INC. GARY ST-JACQUES 7-250 LANDSDOWNE AVENUE, WESTMOUNT QC H3Z 2L3, Canada

Competitor

Search similar business entities

City MONTREAL EST
Post Code H1E2S4

Similar businesses

Corporation Name Office Address Incorporation
Gestions Harvey Black Inc. 5778 Trinity, Cote St-luc, QC H4W 1Z3 1984-11-30
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Placements Ai Air Inter Ltee Toronto Island Airport, Toronto, ON M5V 1A1 1984-02-28
Inter-tax Inc. 1801 Avenue Mcgill College, Bur. 920, Montreal, QC H3Z 2N4 1989-08-22
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Inter Container Inc. 133 Messier St., Suite 302, Mont-saint-hilaire, QC J3H 2V8 1999-04-20
Inscription Inter-reg Inc. 2205 Halpern St., Saint-laurent, QC H4S 1S3 1997-07-11
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06
Championnat De Lutte Inter (i.c.w.) Inc. 660 Georges Vi, Terrebonne, QC J6Y 1N3 1992-01-24

Improve Information

Please provide details on GESTIONS INTER-BLACK 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