GESTION EMC3 INC.

Address:
807 Alfred Laliberte, Mont St-hilaire, QC J3H 5M8

GESTION EMC3 INC. is a business entity registered at Corporations Canada, with entity identifier is 3363139. The registration start date is April 9, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3363139
Business Number 886398361
Corporation Name GESTION EMC3 INC.
EMC3 MANAGEMENT INC.
Registered Office Address 807 Alfred Laliberte
Mont St-hilaire
QC J3H 5M8
Incorporation Date 1997-04-09
Dissolution Date 2009-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHANE BERGEVIN 807 ALFRED LALIBERTE, MONT ST-HILAIRE QC J3H 5M8, Canada
CAROLYNE LASSONDE 807 ALFRED LALIBERTE, MONT ST-HILAIRE QC J3H 5M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-08 1997-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-29 current 807 Alfred Laliberte, Mont St-hilaire, QC J3H 5M8
Address 1997-04-09 1999-09-29 488 Rue Lansdowne, Westmount, QC H3Y 2V2
Name 1999-09-29 current GESTION EMC3 INC.
Name 1999-09-29 current EMC3 MANAGEMENT INC.
Name 1997-04-09 1999-09-29 3363139 CANADA INC.
Status 2009-03-31 current Dissolved / Dissoute
Status 1997-04-09 2009-03-31 Active / Actif

Activities

Date Activity Details
2009-03-31 Dissolution Section: 210
1999-09-29 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1997-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 807 ALFRED LALIBERTE
City MONT ST-HILAIRE
Province QC
Postal Code J3H 5M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3971384 Canada Inc. 811, Alfred-lalibertÉ, Mont-st-hilaire, QC J3H 5M8 2002-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
STEPHANE BERGEVIN 807 ALFRED LALIBERTE, MONT ST-HILAIRE QC J3H 5M8, Canada
CAROLYNE LASSONDE 807 ALFRED LALIBERTE, MONT ST-HILAIRE QC J3H 5M8, Canada

Entities with the same directors

Name Director Name Director Address
3381323 CANADA INC. CAROLYNE LASSONDE 488 RUE LANSDOWNE, WESTMOUNT QC H3Y 2V2, Canada
3455891 CANADA INC. CAROLYNE LASSONDE 488 RUE LANSDOWNE, WESTMOUNT QC H3Y 2V2, Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H 5M8

Similar businesses

Corporation Name Office Address Incorporation
Entertainment Made Convenient (emc3) Canada Limited 10180 101 St, 2900, Edmonton, AB T5J 3V5 1994-02-11
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Gestion G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29

Improve Information

Please provide details on GESTION EMC3 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