GL&V CANADA INC.

Address:
2001 Mcgill College, Suite 2100, MontrÉal, QC H3A 1G1

GL&V CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3584879. The registration start date is February 5, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3584879
Corporation Name GL&V CANADA INC.
Registered Office Address 2001 Mcgill College
Suite 2100
MontrÉal
QC H3A 1G1
Incorporation Date 1999-02-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURENT VERREAULT 1300 SOUTH OCEAN DRIVE, APT. 704, POMPANO BEACH FL 33062, United States
GWEN KLEES 1111 CHEMIN DES PATRIOTES, SAINT-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
MARC BARBEAU 3157 DE LA FOUGÈRE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-04 1999-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-02 current 2001 Mcgill College, Suite 2100, MontrÉal, QC H3A 1G1
Address 1999-02-05 2006-10-02 25, Des Forges, Edifice Le Bourg Du Fleuve, #420, Trois-rivieres, QC G9A 6A7
Name 2002-03-22 current GL&V CANADA INC.
Name 2002-03-22 current GL;V CANADA INC.
Name 1999-02-05 2002-03-22 GL&V et PEG MANAGEMENT LIMITÉE
Name 1999-02-05 2002-03-22 GL&V and PEG MANAGEMENT LIMITED
Name 1999-02-05 2002-03-22 GL;V et PEG MANAGEMENT LIMITÉE
Name 1999-02-05 2002-03-22 GL;V and PEG MANAGEMENT LIMITED
Status 2007-07-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-02-05 2007-07-27 Active / Actif

Activities

Date Activity Details
2002-03-22 Amendment / Modification Name Changed.
1999-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gl&v Canada Inc. 2001 Rue Mcgill College, Bureau 2100, Montreal, QC H3A 1G1 2007-05-15
Gl&v Canada Inc. 3100 Westinghouse Street, Industrial Park #2, Trois-rivières, QC G9A 5E1

Office Location

Address 2001 McGill College
City MONTRÉAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2788039 Canada Inc. 2001 Mcgill College, Suite 1300, Montreal, QC H3A 1G1 1992-01-17
3199185 Canada Inc. 2001 Mcgill College, Suite1300, Montreal, QC H3A 1G1 1995-11-06
3205231 Canada Inc. 2001 Mcgill College, Suite 1300, Montreal, QC H3A 1G1 1995-11-28
3213251 Canada Inc. 2001 Mcgill College, Suite1300, Montreal, QC H3A 1G1 1995-12-21
3313166 Canada Inc. 2001 Mcgill College, Suite 1300, Montreal, QC H3A 1G1 1996-11-08
3313174 Canada Inc. 2001 Mcgill College, Suite 1300, Montreal, QC H3A 1G1 1996-11-08
Les Affreteurs Maritimes Matthew Ltee 2001 Mcgill College, Suite 1300, Montreal, QC H3A 1G1 1974-06-27
3607411 Canada Inc. 2001 Mcgill College, Suite 1310, Montreal, QC H3A 1G1 1999-06-23
3633641 Canada Inc. 2001 Mcgill College, Bureau 1310, Montreal, QC H3A 1G1 1999-09-14
Tradefreedom Financial Inc. 2001 Mcgill College, Suite 1310, Montreal, QC H3A 1G1 1999-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
LAURENT VERREAULT 1300 SOUTH OCEAN DRIVE, APT. 704, POMPANO BEACH FL 33062, United States
GWEN KLEES 1111 CHEMIN DES PATRIOTES, SAINT-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
MARC BARBEAU 3157 DE LA FOUGÈRE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 0A9, Canada

Entities with the same directors

Name Director Name Director Address
ACADIM INC. GWEN KLEES 1111 CHEMIN DES PATRIOTES, ST-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
GL&V WORLD INC. GWEN KLEES 1111 CHEMIN DES PATRIOTES, SAINT-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
7667183 Canada Inc. GWEN KLEES 111, CHEMIN DES PATRIOTES, ST-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
7557035 CANADA INC. Gwen Klees 1111, chemin des patriotes, St-Denis-sur-Richelieu QC J0H 1K0, Canada
Ovivo Finance Inc. GWEN KLEES 1111, Chemin des Patriotes, St-Denis-sur-Richelieu QC J0H 1K0, Canada
Valener Éole 4 Inc. Gwen Klees 1111, chemin des patriotes, St-Denis-sur-Richelieu QC J0H 1K0, Canada
VALENER ÉOLE INC. Gwen Klees 1111, chemin des patriotes, St-Denis-sur-Richelieu QC J0H 1K0, Canada
FilterBoxx Inc. Gwen Klees 1111 Chemin des Patriotes, Saint-Denis-sur-Richelieu QC J0H 1K0, Canada
4019377 CANADA INC. LAURENT VERREAULT 1300 SOUTH OCEAN DRIVE, APT. 704, POMPANO BEACH FL 33062, United States
TVA INTERNATIONAL INC. LAURENT VERREAULT 1300 SOUTH OCEAN DRIVE, #704, POMPANO BEACH FL 33062-6915, United States

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 1G1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on GL&V CANADA 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