Gestion Centres Stop inc.

Address:
4500 Chemin Des Cageux, 703, Laval, QC H7W 2S7

Gestion Centres Stop inc. is a business entity registered at Corporations Canada, with entity identifier is 4232691. The registration start date is April 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 4232691
Business Number 854727500
Corporation Name Gestion Centres Stop inc.
Stop Centres Management inc.
Registered Office Address 4500 Chemin Des Cageux
703
Laval
QC H7W 2S7
Incorporation Date 2004-04-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Wallack 4941 Bannantyne, appt. 2, Verdun QC H4G 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-18 current 4500 Chemin Des Cageux, 703, Laval, QC H7W 2S7
Address 2005-05-18 2020-08-18 4941 Rue Bannantyne, Bureau 2, Verdun, QC J4G 3G5
Address 2004-04-16 2005-05-18 1184 Rue Ste-catherine Ouest, 1er Étage, MontrÉal, QC H3B 1K1
Name 2013-01-30 current Gestion Centres Stop inc.
Name 2013-01-30 current Stop Centres Management inc.
Name 2004-04-16 2013-01-30 DISTRIBUTIONS STOP-TABAC INC.
Name 2004-04-16 2013-01-30 STOP-TOBACCO DISTRIBUTIONS INC.
Status 2004-04-16 current Active / Actif

Activities

Date Activity Details
2013-01-30 Amendment / Modification Name Changed.
Section: 178
2004-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4500 Chemin des Cageux
City LAVAL
Province QC
Postal Code H7W 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3587282 Canada Inc. 4500 Chemin Des Cageux, Suiite 801, Laval, QC H7W 2S7 1999-04-16
Runway Furniture Inc. 4500 Chemin Des Cageux, Suite 1007, Laval, QC H7W 2S7 2009-10-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
12231956 Canada Inc. 4482, Chemin Des Cageux, Suite #401, Laval, QC H7W 2S7 2020-07-29
Nord Wind Trade Inc. 4500 Ch. Des Cageux, Apt 1010, Laval, QC H7W 2S7 2019-02-21
11034561 Canada Incorporated 4588 Chemin Des Cageux, Laval, QC H7W 2S7 2018-10-09
The Credit Genius Inc. 1009-4500, Chemin Des Cageux, Laval, QC H7W 2S7 2018-09-04
10667447 Canada Inc. 904-4500 Chemin Des Cageux, Laval, QC H7W 2S7 2018-03-06
Seva-nova Inc. 4500 Chemin Des Cageux Suite 1207, Laval, QC H7W 2S7 2017-11-07
Karici Biopharma Company Inc. 4500 Chemin Des Cageux, Suite 509, Laval, QC H7W 2S7 2016-05-25
9089926 Canada Foundation 407-4500 Chemin Des Cageux, Laval, QC H7W 2S7 2014-11-17
8124752 Canada Inc. 4482 Des Cageux Street,, Laval, QC H7W 2S7 2012-03-05
Apelsy-developpement De L'individu Et Des Organisations Sociales LtÉe. 4420 Chemin Des Cageux Apt.8, Laval, QC H7W 2S7 2010-08-06
Find all corporations in postal code H7W 2S7

Corporation Directors

Name Address
Stephen Wallack 4941 Bannantyne, appt. 2, Verdun QC H4G 3G5, Canada

Entities with the same directors

Name Director Name Director Address
6536298 CANADA INC. STEPHEN WALLACK 20 DES ÉRABLES, MONT-ST-HILAIRE QC J3H 3E1, Canada
Centres Stop Inc. STEPHEN WALLACK 20, DES ERABLES, MONT ST-HILAIRE QC J3H 3E1, Canada
STOP TOBACCO CENTRES INC. STEPHEN WALLACK 20 DES ERABLES, MONT ST-HILAIRE QC J3H 3E1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7W 2S7

Similar businesses

Corporation Name Office Address Incorporation
Les Centres Stop Inc. 1184, Rue Ste-catherine Ouest, 1 Étage, MontrÉal, QC H3B 1K1 2000-04-04
Centres Stop Inc. 2100, Rue Guy, Suite 201, Montreal, QC H3H 2M8
Stop Centres for The Control of Smoking Canada Ltd. 22311 119th Ave, Maple Ridge, BC 1974-09-18
Larcron Stop Smoking Centres of Canada Inc. 2408 Silver Maple Court, Auite 8, Bramalea, ON L6T 4N6 1983-08-12
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Stop Grele Canada Inc. 5440 Queen Mary Road, Suite 105, Montreal, QC H3X 1V6 1987-01-16
Corporation Cellulaire First Stop 3145 A De Miniac Street, St-laurent, QC H4S 1N5 1989-10-23
Hail Stop Equipments Inc. 1375, Route Transcanadienne, Dorval, QC H9P 2W8 1997-09-16

Improve Information

Please provide details on Gestion Centres Stop 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