GESTIA IMPORT-EXPORT INC.

Address:
1 Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4

GESTIA IMPORT-EXPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 3600092. The registration start date is March 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3600092
Corporation Name GESTIA IMPORT-EXPORT INC.
Registered Office Address 1 Place Ville Marie
Bureau 4000
Montreal
QC H3B 4M4
Incorporation Date 1999-03-23
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAFAL SZYMONOWICZ SKLODOWSKIEJ 26 58100, SWIDNICA , Poland
RENEE CLAUDE RIENDEAU 785 WISEMAN, APP. 12, OUTREMONT QC H2V 3K8, Canada
MARTIN JOYAL 1 PLACE VILLE-MARIE, SUITE 4000, MONTREAL QC H3B 4M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-23 current 1 Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4
Name 1999-03-23 current GESTIA IMPORT-EXPORT INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-23 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-23 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Loubac Top Environnement Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1998-04-20
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
RAFAL SZYMONOWICZ SKLODOWSKIEJ 26 58100, SWIDNICA , Poland
RENEE CLAUDE RIENDEAU 785 WISEMAN, APP. 12, OUTREMONT QC H2V 3K8, Canada
MARTIN JOYAL 1 PLACE VILLE-MARIE, SUITE 4000, MONTREAL QC H3B 4M4, Canada

Entities with the same directors

Name Director Name Director Address
KRONOBAR INC. Martin Joyal 295 terr. Louis-Basile-Pigeon, Montréal QC H8S 4L7, Canada
RAPIDE SNACK INTERNATIONAL (CANADA) INC. MARTIN JOYAL 295 LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L7, Canada
Rapide Snack Inc. MARTIN JOYAL 295 LOUIS BASILE PIGEON, LASALLE QC H8S 4L7, Canada
RESSOURCES ORLIT INC. MARTIN JOYAL 1 PL. VILLE MARIE, SUITE 4000, MONTREAL QC H3B 4M4, Canada
RESSOURCES ABD'OR INC. MARTIN JOYAL 1 PLACE VILLE MARIE SUITE 4000, MONTREAL QC H3B 4M4, Canada
4360923 CANADA INC. MARTIN JOYAL 295 TERR. LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L7, Canada
COPRIN MINERAL INC. MARTIN JOYAL 10225, rue Saint-Hubert, Montréal QC H2C 2H6, Canada
KRONOBAR INC. MARTIN JOYAL 295 Terrasse Louis-Basile-Pigeon, Montréal QC H8S 4L7, Canada
175292 CANADA INC. MARTIN JOYAL 9850 RUE PELOQUIN, MONTREAL QC H2C 2J6, Canada
10714275 Canada Inc. Martin Joyal 295 Terrasse Louis-Basile-Pigeon, Montréal QC H8S 4L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M4

Similar businesses

Corporation Name Office Address Incorporation
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
New Thoughts Import-export Inc. 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 1995-10-11
Cambodia Import-export Ltd. 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 1993-02-22
Import/export Electric Beauty Inc. 2600, Boulevard Laurier, Québec, QC G1V 4T3 2017-08-29
Import-export Cheval Noir Inc. 665, Ste-evelyne, Saint-benoît Labre, QC G0M 1P0 2009-09-17
L'eau De Maree Export-import Inc. 765 Steeles Avenue West, P.h. 2, Willowdale, ON M2R 2S7 1985-02-19
W.j.m. Import/export Group's Inc. 12064 1ere Avenue, Saint-georges, QC G5Y 2E1 2013-06-18
The Gallic Connection Import/export Inc. 3-575 Old St-patrick, Ottawa, ON K1N 9H5 1983-02-24
Par Amour Import Export Inc. 145, Boulevard Du Curé-labelle, Bureau 2, Laval, QC H7V 2R7 2017-08-16
Ckc Import/export Co. Ltee 1000 St-antoine W, Suite 319, Montreal, QC H3C 3R7 1993-02-24

Improve Information

Please provide details on GESTIA IMPORT-EXPORT 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