PRODUITS DE BEAUTE GERLINDA LTEE

Address:
600 Rue Des Pinsons, Longueuil, QC J4G 9Z7

PRODUITS DE BEAUTE GERLINDA LTEE is a business entity registered at Corporations Canada, with entity identifier is 449466. The registration start date is November 27, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 449466
Business Number 880866587
Corporation Name PRODUITS DE BEAUTE GERLINDA LTEE
GERLINDA CARE PRODUCTS LTD.
Registered Office Address 600 Rue Des Pinsons
Longueuil
QC J4G 9Z7
Incorporation Date 1973-11-27
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
SCHUKYS, PIERRE 5535 TRANS ISLAND, MONTREAL QC H3W 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-03 1978-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-11-27 1978-12-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-11-27 current 600 Rue Des Pinsons, Longueuil, QC J4G 9Z7
Name 1973-11-27 current PRODUITS DE BEAUTE GERLINDA LTEE
Name 1973-11-27 current GERLINDA CARE PRODUCTS LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-04 1989-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1978-12-04 Continuance (Act) / Prorogation (Loi)
1973-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 RUE DES PINSONS
City LONGUEUIL
Province QC
Postal Code J4G 9Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Construction Canada-vietnam Inc. 580 Des Orioles, Longueil, QC J4G 9Z7 1995-04-19
152711 Canada Inc. 1364 Des Hirondelles, Longueuil, QC J4G 9Z7 1986-01-17
Pelletier Engineering (international) (1986) Ltd. 2111 Boul Fernand Lafontaine, Longueuil, QC J4G 9Z7 1986-01-13
Assurances Richard Bourgeois Inc. 811 Des Pinsons, Longueuil, QC J4G 9Z7 1984-08-30
117776 Canada Inc. 1047 Des Tourterelles, Longueuil, QC J4G 9Z7 1982-10-08
Evaluation Smd Inc. 601 Rue Adoncour, Bur. 101, Longueuil, QC J4G 9Z7 1980-01-09
Altran Construction Inc. 852 Des Merles, Longueuil, QC J4G 9Z7 1978-06-20
176509 Canada Inc. 601 Rue Adoncour, Suite 101, Longueuil, QC J4G 9Z7 1982-12-03
127551 Canada Inc. 601 Rue Adoncour, Bureau 101, Longueuil, QC J4G 9Z7 1983-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
SCHUKYS, PIERRE 5535 TRANS ISLAND, MONTREAL QC H3W 3B1, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G9Z7

Similar businesses

Corporation Name Office Address Incorporation
Placement Gerlinda Inc. 3545 Cote Des Neiges, Montreal, QC 1981-07-15
Gerlinda Distributions Inc. 1450 City Councillors, Suite 950, Montreal, QC H3A 2E6 1981-07-15
Les Produits De Beaute Katie Limitee 47 Dobie Ave., Mount Royal, QC H3P 1R9 1981-09-25
Ron, Parfumerie & Produits De Beaute Ltee 411 St. James Street, Montreal, QC 1980-01-31
B.l.m. Beauty Products Ltd. 1 Place Ville Marie, Suite 750, Montreal, QC H3B 3Y1 1974-10-18
Produits Hi-care Du Canada Ltee 67 Beaudry, C.p. 745, Evain, QC J0Z 1Y0 1990-07-25
Marbo Health and Beauty Products Ltd. 9 Rue Calvin, Candiac, QC J5R 4J9 1972-04-19
Les Produits De Beaute Carlos V. Ltee 1192 Beaudry Street, Montreal, QC H2L 3A4 1981-05-19
Tibor Seeman Beauty Products Ltd. 6649a Boul. Pie Ix, Montreal, QC H1X 2C5 1979-09-10
Wiz Beauty Care Inc. 4644 Christophe Colomb, Montreal, QC H2J 3G6 2001-05-29

Improve Information

Please provide details on PRODUITS DE BEAUTE GERLINDA 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