G.I.S. CANADA SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3394336. The registration start date is July 21, 1997. The current status is Dissolved.
Corporation ID | 3394336 |
Business Number | 880742689 |
Corporation Name | G.I.S. CANADA SOLUTIONS INC. |
Registered Office Address |
1730 Cunard Street Laval QC H7S 2B2 |
Incorporation Date | 1997-07-21 |
Dissolution Date | 2004-02-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
RENE HAMEL | 57 BERLIOZ, APT. 102, ILE DES SOEURS, VERDUN QC H3E 1N2, Canada |
MICHEL LATREILLE | 552 DEVON, DOLLARD-DES-ORMEAUX QC H9G 2A4, Canada |
JOHN LANCE MAIDLOW | 51 PARKWOOD DRIVE, ST ALBERT AB T8N 5G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-07-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-07-20 | 1997-07-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-07-21 | current | 1730 Cunard Street, Laval, QC H7S 2B2 |
Name | 1997-07-21 | current | G.I.S. CANADA SOLUTIONS INC. |
Status | 2004-02-02 | current | Dissolved / Dissoute |
Status | 2003-09-09 | 2004-02-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-07-21 | 2003-09-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-02-02 | Dissolution | Section: 212 |
1997-07-21 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Environment Sortation Plastics 21 E.s.p. International Inc. | 1690 Rue Cunard, Chomedey, Laval, QC H7S 2B2 | 1996-02-09 |
Transport Liaison Du Nord L.t. Ltee | 1900 Cunard Street, Chomedey, Laval, QC H7S 2B2 | 1986-11-24 |
Boutique Sabi Ltee | 1890 Rue Cunard, Chomedey, QC H7S 2B2 | 1986-07-04 |
143501 Canada Inc. | 1896 Cunard, Chomedey, QC H7S 2B2 | 1985-05-22 |
La Societe Internationale Des Entrepots Frigorifiques Polarc Ltee | 1720 Rue Cunard, Chomedey, Laval, QC H7S 2B2 | 1983-09-15 |
Vita Leclerc Inc. | 1886 Cunard, Laval, QC H7S 2B2 | 1983-01-26 |
Gotrem II Inc. | 1900 Rue Cunard, Laval, QC H7S 2B2 | 1982-06-30 |
Entrtien De Flotte West Island Inc. | 1900 Cunard, Laval, QC H7S 2B2 | 1980-09-30 |
Artvue Inc. | 1800 Cunard Street, Chomedey, QC H7S 2B2 | 1980-06-11 |
Macridan Investments Ltd. | 1730 Rue Cunald, Suite 200, Laval, QC H7S 2B2 | 1980-04-01 |
Find all corporations in postal code H7S2B2 |
Name | Address |
---|---|
RENE HAMEL | 57 BERLIOZ, APT. 102, ILE DES SOEURS, VERDUN QC H3E 1N2, Canada |
MICHEL LATREILLE | 552 DEVON, DOLLARD-DES-ORMEAUX QC H9G 2A4, Canada |
JOHN LANCE MAIDLOW | 51 PARKWOOD DRIVE, ST ALBERT AB T8N 5G6, Canada |
Name | Director Name | Director Address |
---|---|---|
KANOTECH-MKS INC. | JOHN LANCE MAIDLOW | 51 PARKWOOD DRIVE, ST ALBERT AB T8N 5G6, Canada |
3697398 CANADA INC. | MICHEL LATREILLE | 552 DEVON DRIVE, DOLLARD-DES-ORMEAUX QC H9G 2A4, Canada |
Sutton and Region Chamber of Commerce | MICHEL LATREILLE | 32 PRINCIPALE S, SUTTON QC J0E 2K0, Canada |
LES ENTREPRISES MONLAVERT INC. | MICHEL LATREILLE | 29 LAUZON, BOISBRIAND QC J7E 4H5, Canada |
KANOTECH-MKS INC. | MICHEL LATREILLE | 552 DEVON, DOLLARD-DES-ORMEAUX QC H9G 2A4, Canada |
BIJOUTERIE FORTIN (1981) INC. | RENE HAMEL | 7620, RUE TRUDEAU, BROSSARD QC , Canada |
KANOTECH-MKS INC. | RENE HAMEL | 57 BERLIOZ, APT. 102, ILE DES SOEURS, VERDUN QC H3E 1N2, Canada |
155417 CANADA INC. | RENE HAMEL | 8435 OSCAR ROLLAND, MONTREAL QC , Canada |
City | LAVAL |
Post Code | H7S2B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions Informatiques Wse Inc. | 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 | 1995-09-20 |
Pdi Integrated Print Solutions Inc. | 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 | 2011-02-01 |
Kanada Solutions Inc. | 2540 Kensington Rd Nw, Calgary, AB T2N 3S3 | |
Global Booking Solutions of Canada Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2009-09-03 |
Ims Health Technology Solutions Canada Ltd. | 16720 Route Transcanadienne, Kirkland, QC H9H 5M3 | |
G4s Retail Solutions (canada) Inc. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 2019-05-27 |
Artillery Solutions (canada) Ltd. | 5800 Boulevard Thimens, Saint-laurent, QC H4S 1S5 | 2010-11-09 |
Canada Antibacterial Solutions Inc. | 605 Main Street, Lively, ON P3Y 1M3 | 2013-07-24 |
Abb Industrial Solutions (canada) Inc. | 800 Boulevard Hymus, Montréal, QC H4S 0B5 | 2012-10-17 |
Dna Cloud Computing Solutions Inc. | 1235 Avenue Louise, Mascouche, QC J7L 2S4 | 2018-10-01 |
Please provide details on G.I.S. CANADA SOLUTIONS 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 |