GESTION FONIDI INC. is a business entity registered at Corporations Canada, with entity identifier is 3580091. The registration start date is January 21, 1999. The current status is Active.
Corporation ID | 3580091 |
Business Number | 871270153 |
Corporation Name |
GESTION FONIDI INC. FONIDI MANAGEMENT INC. |
Registered Office Address |
59, Avenue Bégin Levis QC G6V 4C3 |
Incorporation Date | 1999-01-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
DANIELLE AMYOT | 55 DE LA CHAMPENOISE, LA MALBAIE QC G5A 3B5, Canada |
Josée Mercier | 1139 boul. de Normandie, Baie-Comeau QC G5C 3S7, Canada |
Richard Giguère | 6017, rue du Canola, Saguenay QC G7N 0C3, Canada |
Marie-Lucie Morin | 33, Bittern CT, Ottawa ON K1L 8K9, Canada |
Michel Belley | 641 Rue des Franciscaines, Saguenay QC G7H 3W8, Canada |
Maxime Lavoie | 147 Avenue Strathearn Nord, Montréal-Ouest QC H4X 1X8, Canada |
Annie P. Bélanger | 8A, rue Bellevue, Grande-Vallée QC G0E 1K0, Canada |
NORMAND DE MONTIGNY | 2810 RUE RIDEAU, LAVAL QC H7E 3T7, Canada |
Christine Perron | 4786 Rue des Grèbes, Saint-Augustin-de-Desmaures QC G3A 2B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1999-01-20 | 1999-01-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-08-13 | current | 59, Avenue Bégin, Levis, QC G6V 4C3 |
Address | 1999-01-21 | 2014-08-13 | 150, Avenue Des Commandeurs, Levis, QC G6V 6P8 |
Name | 2000-08-15 | current | GESTION FONIDI INC. |
Name | 2000-08-15 | current | FONIDI MANAGEMENT INC. |
Name | 1999-01-21 | 2000-08-15 | 3580091 CANADA INC. |
Status | 1999-01-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-09-22 | Amendment / Modification | |
2000-08-15 | Amendment / Modification | Name Changed. |
1999-01-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
DÉveloppement International Desjardins | 59, Avenue Bégin, Levis, QC G6V 4C3 | 1985-01-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3642925 Canada Inc. | 6620, Rue Alfred Pellan, Lévis, QC G6V 0A9 | 1999-07-21 |
10595047 Canada Inc. | 500-5700, Rue J.-b.-michaud, Lévis, QC G6V 0B1 | 2018-01-23 |
Exceldor Foods Ltd. | 500-5700, Rue J.-b. Michaud, Lévis, QC G6V 0B1 | 2014-01-29 |
8514348 Canada Inc. | 200-l-5700, Rue J.b.-michaud, Lévis, QC G6V 0B1 | 2013-05-06 |
Le Champ Du Coq Inc. | 5700, Rue J.-b.-michaud, Bureau 500, Lévis, QC G6V 0B1 | 2006-11-07 |
4353137 Canada Inc. | 5700, Rue J.-b. Michaud, Suite 200-o, LÉvis, QC G6V 0B1 | 2006-03-10 |
Chambre De Commerce De Lévis | 5700 Rue J.b. Michaud, Bur. 225, Levis, QC G6V 0B1 | 1872-06-14 |
Ferme D'amours Inc. | 5700, Rue J.-b.-michaud, Bureau 500, LÉvis, QC G6V 0B1 | 1995-02-20 |
8928258 Canada Inc. | 500-5700, Rue J.-b. Michaud, LÉvis, QC G6V 0B1 | 2014-06-18 |
9502998 Canada LimitÉe | 1588 Métivier, Lévis, QC G6V 0G1 | 2015-12-01 |
Find all corporations in postal code G6V |
Name | Address |
---|---|
DANIELLE AMYOT | 55 DE LA CHAMPENOISE, LA MALBAIE QC G5A 3B5, Canada |
Josée Mercier | 1139 boul. de Normandie, Baie-Comeau QC G5C 3S7, Canada |
Richard Giguère | 6017, rue du Canola, Saguenay QC G7N 0C3, Canada |
Marie-Lucie Morin | 33, Bittern CT, Ottawa ON K1L 8K9, Canada |
Michel Belley | 641 Rue des Franciscaines, Saguenay QC G7H 3W8, Canada |
Maxime Lavoie | 147 Avenue Strathearn Nord, Montréal-Ouest QC H4X 1X8, Canada |
Annie P. Bélanger | 8A, rue Bellevue, Grande-Vallée QC G0E 1K0, Canada |
NORMAND DE MONTIGNY | 2810 RUE RIDEAU, LAVAL QC H7E 3T7, Canada |
Christine Perron | 4786 Rue des Grèbes, Saint-Augustin-de-Desmaures QC G3A 2B9, Canada |
Name | Director Name | Director Address |
---|---|---|
SOCIETE DE DEVELOPPEMENT INTERNATIONAL DESJARDINS INC. | Annie P. Bélanger | 8A, rue Bellevue, Grande-Vallée QC G0E 1K0, Canada |
SOCIETE DE DEVELOPPEMENT INTERNATIONAL DESJARDINS INC. | Christine Perron | 4786 Rue des Grèbes, Saint-Augustin-de-Desmaures QC G3A 2B9, Canada |
STEP BY STEP JOB INC. | DANIELLE AMYOT | 470 RUE DUNDAS E, SUITE 304, TORONTO ON M5A 2B3, Canada |
SOCIETE DE DEVELOPPEMENT INTERNATIONAL DESJARDINS INC. | DANIELLE AMYOT | 55 DE LA CHAMPENOISE, LA MALBAIE QC G5A 3B5, Canada |
SOCIETE DE DEVELOPPEMENT INTERNATIONAL DESJARDINS INC. | JOSÉE MERCIER | 1139, BOUL. DE NORMANDIE, BAIE-COMEAU QC G5C 3S7, Canada |
GÉNOME QUÉBEC | MARIE-LUCIE MORIN | 33 BITTERN CT, OTTAWA ON K1L 8K9, Canada |
Stanley Technology Group Inc. | Marie-Lucie Morin | 33 Bittern Crt, Ottawa ON K1L 8K9, Canada |
SOCIETE DE DEVELOPPEMENT INTERNATIONAL DESJARDINS INC. | MARIE-LUCIE MORIN | 33, BITTERN CT, OTTAWA ON K1L 8K9, Canada |
CHORUS AVIATION INC. | Marie-Lucie Morin | 33 Bittern Ct., Ottawa ON K1L 8K9, Canada |
THE CANADIAN DITCHLEY FOUNDATION | Marie-Lucie Morin | 33 Bittern Court, Ottawa ON K1L 8K9, Canada |
City | LEVIS |
Post Code | G6V 4C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
J.r. 124 Management Inc. | 235, St-raphael, Ile Bizard, QC H9E 1S1 | 1992-07-29 |
Gestion Cbi Inc. | 200 Essiambre, Gatineau, QC J8R 1S9 | 2002-12-31 |
Gestion Yr Management Inc. | Wiseman Ave., Montreal, QC H2V 3J8 | 2020-07-13 |
Gestion V C I Inc. | 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 | 1984-12-21 |
Geo-vic Management Inc. | 926 Rue Marlatt, Montréal, QC H4M 2H8 | 2018-08-06 |
Gestion G.f. Mi-cho Inc. | 520 Curzon, St-lambert, QC J4P 2V8 | 1989-01-31 |
Gestion If Inc. | 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 | 2016-02-29 |
Rob Roy Management Inc. / Gestion Rob Roy Inc. | 68 Rue Acres, Kirkland, QC H9H 5B4 | 2018-10-29 |
Gestion Fnx Inc. | 378 Boileau, Saint-eustache, QC J7R 4R7 | 2012-01-09 |
Please provide details on GESTION FONIDI 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 |