GESTION FONIDI INC.

Address:
59, Avenue Bégin, Levis, QC G6V 4C3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2010-09-22 Amendment / Modification
2000-08-15 Amendment / Modification Name Changed.
1999-01-21 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 59, avenue Bégin
City LEVIS
Province QC
Postal Code G6V 4C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
DÉveloppement International Desjardins 59, Avenue Bégin, Levis, QC G6V 4C3 1985-01-30

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City LEVIS
Post Code G6V 4C3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches