Gestion Familiale Gauthier-MacKinnon inc.

Address:
104 Rue Mcneill, Canmore, AB T1W 2R8

Gestion Familiale Gauthier-MacKinnon inc. is a business entity registered at Corporations Canada, with entity identifier is 4041763. The registration start date is April 9, 2002. The current status is Active.

Corporation Overview

Corporation ID 4041763
Business Number 854967536
Corporation Name Gestion Familiale Gauthier-MacKinnon inc.
Gauthier-MacKinnon Family Management inc.
Registered Office Address 104 Rue Mcneill
Canmore
AB T1W 2R8
Incorporation Date 2002-04-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
HEATHER MACKINNON 183, ALTON PLACE, BEACONSFIELD QC H9W 1Y9, Canada
JACQUES GAUTHIER 183, ALTON PLACE, BEACONSFIELD QC H9W 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-01-15 current 104 Rue Mcneill, Canmore, AB T1W 2R8
Address 2002-04-09 2004-01-15 183, Alton Place, Beaconsfield, QC H9W 1Y9
Name 2002-06-06 current Gestion Familiale Gauthier-MacKinnon inc.
Name 2002-06-06 current Gauthier-MacKinnon Family Management inc.
Name 2002-04-09 2002-06-06 4041763 CANADA INC.
Status 2002-04-09 current Active / Actif

Activities

Date Activity Details
2007-02-07 Amendment / Modification
2004-01-15 Amendment / Modification RO Changed.
2002-06-06 Amendment / Modification Name Changed.
2002-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 RUE MCNEILL
City CANMORE,
Province AB
Postal Code T1W 2R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Odyssey Petroleum Corporation 144 Mcneill, Canmore, AB T1W 2R8
6625169 Canada Ltd. 144 Mcneill, Canmore, AB T1W 2R8 2006-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Rockies Experience Limited 112-107 Armstrong Place, Canmore, AB T1W 0A5 2019-07-06
Cylentium Research Ltd. 214 - 75 Dyrgas Gate, Canmore, AB T1W 0A6 2019-10-01
T. Brodeur Nautical Network Inc. 205 - 801 Banchlands Trail, Canmore, AB T1W 0B6 2013-01-29
Core Values Cider Company Ltd. Unit 202, 820 Main Street, Canmore, AB T1W 0C1 2017-02-09
Uncorked Experiences Ltd. 202, 820 Main Street, Canmore, AB T1W 0C1 2016-06-29
4423402 Canada Inc. 505 Spring Creek Drive, Suite 112, Canmore, AB T1W 0C5 2009-07-16
C2c Creative Art Inc. 110 Stewart Creek Landing, Unit 101, Canmore, AB T1W 0E1 2020-03-06
The Clean Rush Ltd. 2203 101b Stewart Creek Landing, Canmore, AB T1W 0E3 2016-06-24
Kasate Holdings Inc. Unit #5104, 101e Stewart Creek Landing, Canmore, AB T1W 0E3 2013-09-23
Gestion Ritchie Baird Inc. 201-803 Wilson Way, Canmore, AB T1W 0E8
Find all corporations in postal code T1W

Corporation Directors

Name Address
HEATHER MACKINNON 183, ALTON PLACE, BEACONSFIELD QC H9W 1Y9, Canada
JACQUES GAUTHIER 183, ALTON PLACE, BEACONSFIELD QC H9W 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
GIPIJACK INC. Jacques Gauthier 112 chemin de la Chouette, Stoneham-et-Tewkesbury QC G3G 0J3, Canada
2777941 CANADA INC. JACQUES GAUTHIER 12 RUE LAFRANCE, OKA QC J0N 1E0, Canada
BORALEX SENNETERRE INC. JACQUES GAUTHIER 2011 RUE DES SAULES, SAINT-BRUNO-DE-MONTARVILLE QC J3V 5Z8, Canada
LA CHAMBRE DE COMMERCE DE GRAND'MERE JACQUES GAUTHIER 6243 BOUL ROYAL, SUITE 201, SHAWINIGAN QC G9N 7B1, Canada
ATRIUM INNOVATIONS INC. JACQUES GAUTHIER 2000 RUE DRUMMOND, CONDO 1006, MONTREAL QC H3G 2X1, Canada
144981 CANADA INC. JACQUES GAUTHIER 127 AVENUE JASPER, VILLE MONT-ROYAL QC H3P 1K1, Canada
INFORMATECTURE INC. JACQUES GAUTHIER 649 AVENUE CURES ALLARD, MURDOCHVILLE QC G0E 1W0, Canada
PAGAILLE MOBILE INC. Jacques Gauthier 350, boul. Graham, app. 104, Mont-Royal QC H3P 2C8, Canada
97106 CANADA LTEE/LTD. JACQUES GAUTHIER 252 RUE DAUPHIN, LAVAL QC , Canada
2970716 CANADA INC. JACQUES GAUTHIER 2011 DES SAULES, ST-BRUNO QC J3V 5Z8, Canada

Competitor

Search similar business entities

City CANMORE,
Post Code T1W 2R8

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Lee & Mackinnon Ltée. 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1989-10-06
Mackinnon, Bennett & Company Gp II Inc. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 2014-10-30
Mackinnon, Bennett & Compagnie Inc. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 2007-11-13
Scott Mackinnon Drilling & Exploration Co. Ltd. 14702 - 97 Street, Unit 113, Grande Prairie, AB T8V 7B7 2009-08-29
Gestion Familiale Arnold Gauthier Inc. 375, Rue De La Gare, Saint-anaclet-de-lessard, QC G0K 1H0 2010-06-30
Moore-gauthier Gestion De Productions Media Incorporees 289 Pickford Drive, Kanata, ON K2L 3E4 1984-03-06
Roger Gauthier Management Inc. Chemin St-elie D'orford, Canton D'orford, QC 1977-07-25
Halina Gauthier Management Ltd. 325 Boul. Desmarchais, Verdun, QC H4H 1S5 1978-02-01
Remi Gauthier Holding Inc. 1525 Cameron Street, Hawkesbury, ON K6A 3R3 1990-05-30
Gauthier, Gauthier Legendre & Ass. Inc. 1991 Boul St-martin O, Bur 210, Laval, QC H7S 1N2

Improve Information

Please provide details on Gestion Familiale Gauthier-MacKinnon 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