GESTION ICON 6.0 INC.

Address:
225 Norman, Lachine, QC H8R 1A3

GESTION ICON 6.0 INC. is a business entity registered at Corporations Canada, with entity identifier is 3441903. The registration start date is December 5, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3441903
Business Number 871782165
Corporation Name GESTION ICON 6.0 INC.
ICON 6.0 HOLDINGS INC. -
Registered Office Address 225 Norman
Lachine
QC H8R 1A3
Incorporation Date 1997-12-05
Dissolution Date 2014-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CONSTANTINE MOUSSIS 4115 CHEMIN DE LA CÔTE-DES-NEIGES, # 3, MONTRÉAL QC H3H 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-05 1997-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-28 current 225 Norman, Lachine, QC H8R 1A3
Address 1997-12-05 2008-07-28 1170 Gilles, Fabreville, QC H7P 4T2
Name 1997-12-05 current GESTION ICON 6.0 INC.
Name 1997-12-05 current ICON 6.0 HOLDINGS INC. -
Status 2014-12-01 current Dissolved / Dissoute
Status 1997-12-05 2014-12-01 Active / Actif

Activities

Date Activity Details
2014-12-01 Dissolution Section: 210(3)
1997-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 NORMAN
City LACHINE
Province QC
Postal Code H8R 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Altoca Inc. 225 Norman, Lachine, QC H8R 1A3 1997-11-24
Hi-fi + Room Inc. 225 Norman, Lachine, QC H8R 1A3 2005-11-23
10287547 Canada Inc. 225 Norman, Lachine, QC H8R 1A3 2017-06-20
11130994 Canada Inc. 225 Norman, Lachine, QC H8R 1A3 2018-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11130480 Canada Inc. 255 Norman Street, Lachine, QC H8R 1A3 2018-12-05
Reno-care Property Services Inc. 391 Norman, Lachine, QC H8R 1A3 2010-10-25
Trangistik-torque (tti) Inc. 325 Rue Norman, Lachine, QC H8R 1A3 2006-12-01
C-58 Plastipro Inc. 395 Rue Norman, Ville St-pierre, QC H8R 1A3 2004-05-20
Auto Rajtech 2000 Inc. 391 Rue Norman, Porte B, Saint Pierre, QC H8R 1A3 2000-05-08
Location De Remorques Étoile Bleue (quÉbec) Inc. 325, Rue Norman, Montréal, QC H8R 1A3 1999-06-17
Les Pompes Soliflo Pumps Ltee/ltd. 375 Rue Norman, App. A, Ville Saint-pierre, QC H8R 1A3 1993-12-23
172050 Canada Ltd./ltee. 397 Norman Street, Lachine, QC H8R 1A3 1990-01-25
Enseicom Inc. 225 Norman Street, St-pierre, QC H8R 1A3 1982-09-29
166250 Canada Inc. 355 Norman, Lachine, Quebec, QC H8R 1A3 1982-03-31
Find all corporations in postal code H8R 1A3

Corporation Directors

Name Address
CONSTANTINE MOUSSIS 4115 CHEMIN DE LA CÔTE-DES-NEIGES, # 3, MONTRÉAL QC H3H 1X1, Canada

Entities with the same directors

Name Director Name Director Address
11130994 CANADA INC. CONSTANTINE MOUSSIS 225 Norman, Lachine QC H8R 1A3, Canada
10287547 CANADA INC. CONSTANTINE MOUSSIS 4115 Chemin de la Côte-des-Neiges, # 3, Montréal QC H3H 1X1, Canada
hi-fi + room inc. CONSTANTINE MOUSSIS 4115 Côte-des-Neiges, # 3, MONTRÉAL QC H3X 1X1, Canada
ALTOCA INVESTMENTS INC. CONSTANTINE MOUSSIS 1170 GILLES, LAVAL QC H7P 4T2, Canada
ENSEICOM SIGNS INC. CONSTANTINE MOUSSIS 4115 CHEMIN DE LA CÔTE-DES-NEIGES, # 3, MONTRÉAL QC H3H 1X1, Canada
ENSEICOM ONTARIO INC. CONSTANTINE MOUSSIS 225 NORMAN STREET, SAINT-PIERRE QC H8R 1A3, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8R 1A3

Similar businesses

Corporation Name Office Address Incorporation
Cie D'optique Icon Ltee 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1 1980-12-18
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
Icon-elite Group Inc. 380 Rue Deslauriers, Montréal, QC H4N 1V8 2006-12-15
Icon Crete Holdings Inc. 13 Mcavoy Drive, Barrie, ON L4N 0R1 2007-07-19
Eco Icon Inc. 288 Penn Ave, Newmarket, ON L3Y 2S6 2018-09-11
Icon Stucco Inc. 62 Via Cristina Way, Woodbridge, ON L4H 1S1 2008-01-24
Glam'icon International Inc. 528 Hood Rd., Markham, ON L3R 4E1 2015-03-03
Icon-m3 Inc. 4804 Lakeshore Road, Rr 5, Forest, ON N0N 1J0 2006-03-17
Icon Stone & Tile Inc. 525 36e Avenue S.e, Calgary, AB T2G 1W5

Improve Information

Please provide details on GESTION ICON 6.0 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