GMN MEMORY NETWORK INC.

Address:
375 Roland Therrien Blvd, Suite 200, Longueil, QC J4H 4A6

GMN MEMORY NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3570789. The registration start date is December 23, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3570789
Business Number 868495938
Corporation Name GMN MEMORY NETWORK INC.
Registered Office Address 375 Roland Therrien Blvd
Suite 200
Longueil
QC J4H 4A6
Incorporation Date 1998-12-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL SIMARD 1470 CROISSANT DELA SALLE, LAVAL QC M7G 4E6, Canada
ROGER JENKINS 726 JACQUES CARTIER, BOUCHERVILLE QC J4B 7J7, Canada
DENIS GADBOIS 3120 PORT AU PERSIL, LAVAL QC H7E 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-22 1998-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-19 current 375 Roland Therrien Blvd, Suite 200, Longueil, QC J4H 4A6
Address 1998-12-23 2000-05-19 1000 De La Gauchetiere West, Suite 2800, Montreal, QC H3B 4W5
Name 1998-12-23 current GMN MEMORY NETWORK INC.
Status 2001-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-23 2001-04-01 Active / Actif

Activities

Date Activity Details
1998-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 375 ROLAND THERRIEN BLVD
City LONGUEIL
Province QC
Postal Code J4H 4A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Broker Forum Inc. 375 Roland Therrien Blvd, Suite 200, Longueil, QC J4H 4A6 1996-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
10469696 Canada Inc. 375 Roland Therrien, Suite 210, Longueuil, QC J4H 4A6 2017-10-27
9796860 Canada Inc. 375 Blvd. Roland-therrien, Longueuil, QC J4H 4A6 2016-06-16
9594361 Canada Inc. 375 Roland-therrien Blvd, Suite 210, Longueuil, QC J4H 4A6 2016-01-21
9366393 Canada Inc. 375 Boul. Roland-therrien, Suite 210, Longueuil, QC J4H 4A6 2015-07-13
8356041 Canada Inc. 375, Boul. Roland-therrien, Bureau 210, Longueuil, QC J4H 4A6 2012-11-21
Dealerlive Inc. 202-255, Boulevard Roland-therrien, Longueuil, QC J4H 4A6 2012-05-18
Groupe Iweb Inc. 210-375 Boul. Roland-therrien, Longueuil, QC J4H 4A6 2011-05-02
7820429 Canada Inc. 375 Roland-therrien Boulevard, Suite 210, Longueuil, QC J4H 4A6 2011-04-13
Technomedia Holding Corporation 375 Boulevard Rolland-therrien, Bureau 210, Longueuil, QC J4H 4A6 2009-08-20
4477596 Canada Inc. 375 Boul. Roland Therrien, #210, Longueuil, QC J4H 4A6 2008-04-25
Find all corporations in postal code J4H 4A6

Corporation Directors

Name Address
MICHEL SIMARD 1470 CROISSANT DELA SALLE, LAVAL QC M7G 4E6, Canada
ROGER JENKINS 726 JACQUES CARTIER, BOUCHERVILLE QC J4B 7J7, Canada
DENIS GADBOIS 3120 PORT AU PERSIL, LAVAL QC H7E 1C6, Canada

Entities with the same directors

Name Director Name Director Address
12166364 Canada Inc. denis gadbois 6301 Place Northcrest PHM1, Montréal QC H3S 2W4, Canada
B2B VERTICAL MARKETS INC. DENIS GADBOIS 3120, PORT-AU-PERSIL, LAVAL QC H7E 1C6, Canada
LE FORUM DES COURTIERS INC. DENIS GADBOIS 3120 PORT-AU-PESIL, LAVAL QC H7E 1C6, Canada
LVL STUDIO INC. DENIS GADBOIS 6301, Northcrest, PHM1, Montréal QC H3S 2W4, Canada
3597270 CANADA INC. DENIS GADBOIS 3120 PORT AU PERSIL, LAVAL QC H7E 1C6, Canada
4009118 CANADA INC. DENIS Gadbois 3120 PORT-AU-PERSIL ST., LAVAL QC H7E 1C6, Canada
LE FORUM DES COURTIERS INC. DENIS GADBOIS 3120 PORT AU PERSIL, LAVAL QC H7E 1C6, Canada
INLYNK LOGICIELS INC. · INLYNK SOFTWARE INC. DENIS GADBOIS 6301 NORTHREST PLACE, PHM1, MONTRÉAL QC H3S 2W4, Canada
3739040 CANADA INC. DENIS GADBOIS 3120 PORT-AU-PERSIL, LAVAL QC H7E 1C6, Canada
LES PLACEMENTS MICHEL SIMARD INC. MICHEL SIMARD 279 48E AVE, ST JOSEPH QC J0N 1M0, Canada

Competitor

Search similar business entities

City LONGUEIL
Post Code J4H 4A6

Similar businesses

Corporation Name Office Address Incorporation
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Bionic Memory Inc. 2 Brooklet Ct., Thornhill, ON L3T 2M9 2016-05-16
Sonopharmaceuticals Inc. 28 Memory Lane, Toronto, ON M4L 6S7 2010-03-04
Anantata Inc. 38 Memory Lane, Brampton, ON L7A 0V9 2020-08-21
Memory Marketing Inc. 325 The Westway, Toronto, ON M9R 1H1 2008-05-30
Winfinite Inc. 1 Memory Lane, Hannon, ON L0R 1P0 2019-08-06
Memory Express Inc. 3333 34 Ave Ne., Calgary, AB T1Y 6H2
Memory Keys Inc. 71-65 Shuter St, Toronto, ON M5B 1B2 1985-06-26
Objects & Memory 26 Ivy Crescent, Ottawa, ON K1M 1Y2 2003-02-25
Best Memory Inc. 46 Harbourview Crescent, Toronto, ON M8V 4B1 2006-03-17

Improve Information

Please provide details on GMN MEMORY NETWORK 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