GESTION EESCO LTEE

Address:
364 Redfern Ave, Westmount, QC H3Z 2G5

GESTION EESCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 389579. The registration start date is March 14, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 389579
Business Number 101586147
Corporation Name GESTION EESCO LTEE
EESCO HOLDING LTD.
Registered Office Address 364 Redfern Ave
Westmount
QC H3Z 2G5
Incorporation Date 1974-03-14
Dissolution Date 2000-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
E. BACKMAN 564 CLAREMONT AVENUE, WESTMOUNT QC , Canada
S. BACKMAN 5955 WILDERTON AVENUE, MONTREAL QC , Canada
M.M. BACKMAN 564 CLAREMONT AVENUE, WESTMOUNT QC , Canada
M. BACKMAN 5955 WILDERTON AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-10 1978-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-03-14 1978-04-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-03-14 current 364 Redfern Ave, Westmount, QC H3Z 2G5
Name 1974-03-14 current GESTION EESCO LTEE
Name 1974-03-14 current EESCO HOLDING LTD.
Status 2000-04-13 current Dissolved / Dissoute
Status 1978-04-11 2000-04-13 Active / Actif

Activities

Date Activity Details
2000-04-13 Dissolution Section: 210
1978-04-11 Continuance (Act) / Prorogation (Loi)
1974-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 364 REDFERN AVE
City WESTMOUNT
Province QC
Postal Code H3Z 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274934 Canada Inc. 332 Redfern Ave, Westmount, QC H3Z 2G5 1996-07-02
169015 Canada Inc. 376 Redfern, Westmount, QC H3Z 2G5 1989-07-31
158140 Canada Inc. 328 Redfern, Westmount, QC H3Z 2G5 1987-09-18
Vuko Er & D Ltd. 354 Redfern, Westmount, ON H3Z 2G5 1984-02-23
Les Investissements Rodelu Ltee 342 Redfern Avenue, Westmount, QC H3Z 2G5 1979-10-18
Esmur International Inc. 364 Redfern Avenue, Westmount, QC H3Z 2G5 1979-01-11
Les Entreprises Pierre Menard Inc. 322 Redfern, Westmount, QC H3Z 2G5 1978-11-14
People Potential Inc. 360 Redfern Avenue, Westmount, QC H3Z 2G5 1978-03-07
168400 Canada Inc. 328 Redfern Avenue, Westmount, QC H3Z 2G5 1989-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
E. BACKMAN 564 CLAREMONT AVENUE, WESTMOUNT QC , Canada
S. BACKMAN 5955 WILDERTON AVENUE, MONTREAL QC , Canada
M.M. BACKMAN 564 CLAREMONT AVENUE, WESTMOUNT QC , Canada
M. BACKMAN 5955 WILDERTON AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2G5

Similar businesses

Corporation Name Office Address Incorporation
Snm Holding Co. Ltd. 3401 Douglas-b. Floreani St., St. Laurent, QC H4S 1Y6 2001-12-18
C.f.d. Holding Ltd. 1205 Girouard Ouest, St-hyacinthe Quebec, QC J2S 2Z2 1977-07-05
Gestion Nouvelle SantÉ LtÉe 499 Rang 2 Est, BÉgin, QC G0V 1B0 1999-04-01
19-12 Holding Ltd. 1303 Greene Ave, Suite 303, Montreal, QC H3Z 2A7 1990-01-18
M.a.h. Holding Ltd. 2068 Henri Bourassa Est, Montreal, QC H2B 1S6 1979-01-11
Spk Holding Co. Ltd. 3401 Douglas-b Floreani Street, St.laurent, QC H4S 1Y6 2001-12-18
Gestion Ibu Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1978-10-18
Garrigy Holding Group Ltd. 4606 St-catherine Street West, Westmount, QC H3Z 1S3 1986-12-16
Gestion Echafaudages Etoile Du Nord Ltee. 1170 Boul Labelle, Suite 112, Chomedey, Laval, QC H7V 2V7 1989-06-12
Navarino Holding Ltd. 6125 Bergevin St., Brossard, QC J4Z 1Z3 1980-01-09

Improve Information

Please provide details on GESTION EESCO LTEE 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