GESTION I.E. GILLMAN INC.

Address:
2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2

GESTION I.E. GILLMAN INC. is a business entity registered at Corporations Canada, with entity identifier is 37052. The registration start date is September 4, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 37052
Business Number 882896533
Corporation Name GESTION I.E. GILLMAN INC.
I. E. GILLMAN HOLDINGS INC.
Registered Office Address 2 Place Alexis Nihon
Suite 200c
Montreal
QC H3Z 3C2
Incorporation Date 1979-09-04
Dissolution Date 1994-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BARRY CLAMEN 2 PLACE ALEXIS NIHON, MONTREAL QC H3Z 3C2, Canada
BARBARA GILLMAN 209 WEST 86TH STREET, SUITE 102, NEW YORK, NEW YORK , United States
RABBI NEIL GILLMAN 875 WEST END AVENUE, SUITE 15B, NEW YORK, NEW YORK , United States
GERALD S. GOLDBERG 2 PLACE ALEXIS NIHON, MONTREAL QC H3Z 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-03 1979-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-22 current 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2
Name 1979-09-04 current GESTION I.E. GILLMAN INC.
Name 1979-09-04 current I. E. GILLMAN HOLDINGS INC.
Status 1994-05-05 current Dissolved / Dissoute
Status 1994-01-01 1994-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-04 1994-01-01 Active / Actif

Activities

Date Activity Details
1994-05-05 Dissolution
1979-09-04 Incorporation / Constitution en société Section: 210

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176387 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
175196 Canada Inc. 22 Place Alexis Nihon, 21st Floor, Montreal, QC H3Z 3C2 1990-10-04
139067 Canada Inc. 2 Place Alexix Nihon, 21st Floor, Montreal, QC H3Z 3C2 1985-01-22
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010, Montreal, QC H3Z 3C2
163592 Canada Inc. 2 Place Alexis Nihon, Suite 2000, Montreal, QC H3Z 3C2 1988-09-09
163594 Canada Inc. 2 Place Alexis Nihon, Suite 2100, Montreal, QC H3Z 3C2 1988-09-09
176239 Canada Inc. 2 Place Alexis Nihon, 21st Floor, Montreal, QC H3Z 3C2 1990-12-28
3240495 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
3240509 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
3240525 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
Richter Rsi Inc. 2 Place Alexis Nihon, 20th Floor, Montreal, QC H3Z 3C2 1996-05-23
Find all corporations in postal code H3Z3C2

Corporation Directors

Name Address
BARRY CLAMEN 2 PLACE ALEXIS NIHON, MONTREAL QC H3Z 3C2, Canada
BARBARA GILLMAN 209 WEST 86TH STREET, SUITE 102, NEW YORK, NEW YORK , United States
RABBI NEIL GILLMAN 875 WEST END AVENUE, SUITE 15B, NEW YORK, NEW YORK , United States
GERALD S. GOLDBERG 2 PLACE ALEXIS NIHON, MONTREAL QC H3Z 3C2, Canada

Entities with the same directors

Name Director Name Director Address
139067 CANADA INC. BARRY CLAMEN 4985 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
RICHTER RSI INC. BARRY CLAMEN 4985 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
116697 CANADA INC. BARRY CLAMEN 2 PLACE ALEXIE NIHON,SUITE 2000, MONTRÉAL QC H3Z 3C2, Canada
80,144 CANADA LTD. BARRY CLAMEN 3 WESTMOUNT SQUARE, SUITE 1214, WESTMOUNT QC H3Z 2S5, Canada
FLOBERN HOLDINGS LTD. BARRY CLAMEN 4895 CIRCLE RD, MONTREAL QC H3W 1Z9, Canada
2939487 CANADA INC. BARRY CLAMEN 3 Westmount Square, Suite 1214, Westmount QC H3Z 2S5, Canada
80,141 CANADA LTD. BARRY CLAMEN 2 PLACE ALEXIE NIHON,SUITE 2000, MONTRÉAL QC H3Z 3C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Phil Gillman LtÉe 4851 Chemin De La Côte-saint-luc, Apt. 102, Montréal, QC H3W 2H6 1989-06-20
La Fondation De La Famille Israel Gillman 3442 Stanley Street, Montreal, QC H3A 1G2 1994-06-10
Hershey Gillman Holding Company Inc. 378 Clarke Avenue, Suite 1, Westmount, QC H3Z 2E6 2016-07-19
Phil Gillman Int'l Inc. 225 Chabanel West, Suite 300, Montreal, QC H2N 2C9 2001-09-21
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30
S.i.h. Holdings Inc. 386 Windermere Road, Beaconsfield, QC H9W 6C1 2002-10-28

Improve Information

Please provide details on GESTION I.E. GILLMAN 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