CADEAUX GEREST LTEE

Address:
5410 Queen Mary Rd, Montreal, QC H3X 1V3

CADEAUX GEREST LTEE is a business entity registered at Corporations Canada, with entity identifier is 447731. The registration start date is November 12, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 447731
Business Number 102005618
Corporation Name CADEAUX GEREST LTEE
GEREST GIFTS LTD.
Registered Office Address 5410 Queen Mary Rd
Montreal
QC H3X 1V3
Incorporation Date 1971-11-12
Dissolution Date 2003-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VALLY PATRICIA GENTILE 34 BROME STREET, KIRKLAND QC H9J 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-11-12 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-11-12 current 5410 Queen Mary Rd, Montreal, QC H3X 1V3
Name 1971-11-12 current CADEAUX GEREST LTEE
Name 1971-11-12 current GEREST GIFTS LTD.
Status 2003-07-17 current Dissolved / Dissoute
Status 2003-03-04 2003-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-03 2003-03-04 Active / Actif

Activities

Date Activity Details
2003-07-17 Dissolution Section: 212
1980-12-03 Continuance (Act) / Prorogation (Loi)
1971-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5410 QUEEN MARY RD
City MONTREAL
Province QC
Postal Code H3X 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2304759 Canada Inc. 5390 Queen Mary Rd, Montreal, QC H3X 1V3 1988-03-02
Centre Solutions Maison Bit Inc. 5388 Queen Mary Road, Montreal, QC H3X 1V3 1983-06-09
Kokomo Island Restaurant Inc. 5375 Queen Mary Road, Montreal, QC H3X 1V3 1993-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
VALLY PATRICIA GENTILE 34 BROME STREET, KIRKLAND QC H9J 2N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X1V3

Similar businesses

Corporation Name Office Address Incorporation
Great Gifts & Art 2 Go Ltd. 6410, Rue Fontaine, Rock Forest, QC J1N 2S6 2002-05-24
Millenium Cadeaux Et Articles En Cuir, Ltee 1000 De La Commune Est, #908, Montreal, QC H2L 5C1 2014-06-20
E-questrian Gifts Inc. 2239, Laviolette, Trois-rivières, QC G8Z 1D2 2007-10-23
La Fabrique Cadeaux Et Cie Inc. 916 Place Aurèle-bradley, Mcmasterville, QC J3G 6T8 2016-06-06
Cadeaux Motivation Gifts Inc. 2370 Round Robin Square, Po Box 343, Hudson, QC J0P 1H0 1985-10-10
Le Jardin Des Cadeaux Inc. 1500 Atwater, Store 28 Metro Level, Montreal, QC 1981-02-18
The Changing World Gifts Inc. 4945 Sherbrooke Street West, Westmount, QC H3Z 1H2 2000-01-10
Cadeaux Kins Inc. 99 Woodlawn Drive, Dollard Des Ormeaux, QC H9A 1Z4 1980-03-28
Cadeaux Notchbrook Inc. 32 Paddington Place, Dollard Des Ormeaux, QC H9G 2S4 1988-09-15
Gifts-mart Online Inc. 143 Rue Choquette, Dollard-des-ormeaux, QC H9A 3H2 2020-09-21

Improve Information

Please provide details on CADEAUX GEREST 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