DEMERS GORDON BABY LTEE

Address:
1 Complexe Desjardins, Cp 10, Montreal, QC H5B 1C8

DEMERS GORDON BABY LTEE is a business entity registered at Corporations Canada, with entity identifier is 403067. The registration start date is October 21, 1968. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 403067
Corporation Name DEMERS GORDON BABY LTEE
DEMERS GORDON BABY LTD.
Registered Office Address 1 Complexe Desjardins
Cp 10
Montreal
QC H5B 1C8
Incorporation Date 1968-10-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 8

Directors

Director Name Director Address
P. DEMERS 11515 LAFOREST, MONTREAL QC , Canada
L. DAOUST 4941 CORONET #6, MONTREAL QC , Canada
J.Y. COTE 5701 COTE ST ANTOINE, MONTREAL QC , Canada
I.H. ROWE 74 VICTORIA ST, TORONTO ON , Canada
J. ZEMEN 491 TAILHANDIER ST, ST BRUNO QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-15 1980-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-10-21 1980-06-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-10-21 current 1 Complexe Desjardins, Cp 10, Montreal, QC H5B 1C8
Name 1968-10-21 current DEMERS GORDON BABY LTEE
Name 1968-10-21 current DEMERS GORDON BABY LTD.
Status 1982-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-06-16 1982-12-31 Active / Actif

Activities

Date Activity Details
1980-06-16 Continuance (Act) / Prorogation (Loi)
1968-10-21 Incorporation / Constitution en société

Office Location

Address 1 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95992 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
95993 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
Les Nouvelles Editions Du Nord P & F Inc. 1 Complexe Desjardins, Suite 1211 C.p.67, Montreal, QC H3B 1B2 1977-05-19
3395502 Canada Inc. 1 Complexe Desjardins, 21etage, Montreal, QC H5B 1E2 1997-07-24
Snc Exploratech (1979) Ltee 1 Complexe Desjardins, Montreal, QC 1979-08-30
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Snc Inc. 1 Complexe Desjardins, Tour Sud, Montreal, QC H5B 1B2 1977-05-31
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
Les Structures D'acier Intl Super (s.s.s.i.) Ltee 1 Complexe Desjardins, Suite 1907 C.p. 455, Montreal, QC H5B 1B5 1980-02-18
Snc/fw Services Inc. 1 Complexe Desjardins, Po Box 33, Montreal, QC H5B 1C8 1980-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exploratech Ltd. Succursale Desjardins, C.p.10, Montreal, QC H5B 1C8 1972-02-15
S.n.c. Computation Limited 1 Desjardins Postal Station, P.o.box 10, Montreal, QC H5B 1C8 1961-03-24
Terratech Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1C8 1960-12-23
Snc Metaltech Ltd. 1 Complexe Desjardins, P.o. Box 10, Montreal, QC H5B 1C8 1966-12-28
Reprotech Ltd. Complexe Desjardins, C.p.10, Montreal, QC H5B 1C8 1964-01-30
Stadmont Holdings Limited 1 Complexe Desjardins, C.p.10, Montreal, QC H5B 1C8 1967-07-27
Snc-rust Ltee 1 Complexe Desjardins, 39th Floor Tour Du Sud, Montreal, QC H5B 1C8 1973-02-13
Snc Defence Products Inc. 1 Complexe Desjardins, Suite 3900, Montreal, QC H5B 1C8 1985-11-25
Reprotech Inc. 1 Complexe Desjardins, C.p. 275, Montreal, QC H5B 1C8 1989-01-30
The Canadian Council for Competitiveness 1 Complexe Desjardins, Suite 3910, Montreal, QC H5B 1C8 1987-03-31
Find all corporations in postal code H5B1C8

Corporation Directors

Name Address
P. DEMERS 11515 LAFOREST, MONTREAL QC , Canada
L. DAOUST 4941 CORONET #6, MONTREAL QC , Canada
J.Y. COTE 5701 COTE ST ANTOINE, MONTREAL QC , Canada
I.H. ROWE 74 VICTORIA ST, TORONTO ON , Canada
J. ZEMEN 491 TAILHANDIER ST, ST BRUNO QC , Canada

Entities with the same directors

Name Director Name Director Address
SNC-RUST LTD. J.Y. COTE 5701 COTE ST-ANTOINE, MONTREAL QC , Canada
SNC EXPLORATECH (1979) LTD. J.Y. COTE 5701 COTE ST ANTOINE, MONTREAL QC H4A 1R8, Canada
120652 CANADA INC. L. DAOUST 5993 ST-EXUPERY, LAVAL QC H7H 1H5, Canada
LES ENTREPRISES PROMOVIDEO INC. L. DAOUST 58 15TH AVENUE, STE MARTHE SUR LE LAC QC J0N 1P0, Canada
SNC EXPLORATECH (1979) LTD. L. DAOUST 4941 CORONET #6, MONTREAL QC H3V 1C9, Canada
2786770 CANADA INC. L. DAOUST 69 CHEMIN D'AIGREMONT, LORRAINE QC J6Z 2Z7, Canada
COUTURE REJEAN ET PAULETTE INC. P. DEMERS 550 ST-PIERRE SUD, ST-CONSTANT QC , Canada
COLLECTION DESIGN D.A.D. INC. P. DEMERS 1631 RUE PLESSIS, MONTREAL QC H2L 2X6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1C8

Similar businesses

Corporation Name Office Address Incorporation
Demers-parker Ltee 2121 Carling Avenue, Ottawa, ON K2A 1H2 1970-12-04
Dessins Air Demers Inc. 92 Place De La Verendrye, St-bruno, QC J3V 1C1 1985-11-04
Demers Fruits De Mer Inc. 175 Rue Du Foyer, St-pierre-les-becquets, QC G0X 2Z0 1989-03-28
Demers & Demers Avant-projet & Amenagement Inc. 1254 St-marc, Suite 32, Montreal, QC H3H 2E9 1990-07-03
Demers Insurance Adjusters Inc. 7505 Boul. Taschereau, Suite 109, Brossard, QC J4Y 1A2 1999-03-09
Les Ciments Souffles C. Demers Inc. 3 Rue Demers, St-apolinnaire Cte Lotbin, QC G0S 2E0 1985-08-21
Global Baby - Mom and Baby Care Centre Ltd. 119 Royal Oak Drive, Calgary, AB T3G 0B8 2017-06-09
Les Placements M. Gordon Ltee 5350 Macdonald, Apt 1615, Montreal, QC H3X 3V2 1963-02-11
Brasserie Baby (1979) Inc. 85 Rue Baby, Joliette, QC J6E 2V4 1979-10-17
Michel Demers Store Inc. 1380 London Road, Sarnia, ON N7S 1P8 1996-10-24

Improve Information

Please provide details on DEMERS GORDON BABY 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