GHERZI SIMPSON (1986) INC.

Address:
800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4

GHERZI SIMPSON (1986) INC. is a business entity registered at Corporations Canada, with entity identifier is 449679. The registration start date is January 29, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 449679
Business Number 872469747
Corporation Name GHERZI SIMPSON (1986) INC.
Registered Office Address 800 Place Victoria
Suite 720
Montreal
QC H4Z 1E4
Incorporation Date 1974-01-29
Dissolution Date 1990-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
DAVID WEINSTEIN 65 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada
MARCO GHERZI LOWENSTRASSE, 8021 ZURICK , Switzerland
MANFRED HELD LOWENSTRASSE, 8021 ZURICK , Switzerland
NORMAN MOYER 145 BROUGHTON AVENUE, MONTREAL WEST QC H4X 1K2, Canada
JAMES W. SIMPSON 151 BROCK STREET, MONTREAL QC H4X 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-01-29 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-01-29 current 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4
Name 1986-03-19 current GHERZI SIMPSON (1986) INC.
Name 1974-01-29 1986-03-19 LEETHAM SIMPSON INC.
Status 1990-10-01 current Dissolved / Dissoute
Status 1980-12-12 1990-10-01 Active / Actif

Activities

Date Activity Details
1990-10-01 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1974-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
A. Labelle Holdings Ltd. Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 1977-09-09
Para-sol Tours Ltee/ltd. 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 1975-03-13
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Delia Crystalart Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1977-10-12
Cargo Express Italien I.c.e. Ltee 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 1977-10-17
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Drummond & Cie Limitee 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 1923-04-14
Interamode Canada Limited- 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-09-13
Viper Securities (1977) Limited 800 Place Victoria, Bureau 720 C.p. 214, Montreal, ON H4Z 1E4 1977-03-07
Find all corporations in postal code H4Z1E4

Corporation Directors

Name Address
DAVID WEINSTEIN 65 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada
MARCO GHERZI LOWENSTRASSE, 8021 ZURICK , Switzerland
MANFRED HELD LOWENSTRASSE, 8021 ZURICK , Switzerland
NORMAN MOYER 145 BROUGHTON AVENUE, MONTREAL WEST QC H4X 1K2, Canada
JAMES W. SIMPSON 151 BROCK STREET, MONTREAL QC H4X 2E7, Canada

Entities with the same directors

Name Director Name Director Address
95414 CANADA INC. DAVID WEINSTEIN 5345 WALKLEY, MONTREAL QC H4V 2M6, Canada
INSPIRATION R & D INC. DAVID WEINSTEIN 65 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada
S J D PROPERTY MAINTENANCE & ADMINISTRATION INC. DAVID WEINSTEIN 93 WEST PARK, DOLLARD DES ORMEAUX QC H9A 2J8, Canada
6926789 CANADA INC. DAVID WEINSTEIN 20790 CABRILLO WAY, BOCA RATON FL 33428, United States
FRIENDS OF THE VILLAGE OF ROCKCLIFFE PARK FOUNDATION DAVID WEINSTEIN 29 MACKINNON ROAD, ROCKCLIFFE ON K1M 0G4, Canada
BBQ Island Canada Inc. DAVID WEINSTEIN 29 MACKINNON RD, OTTAWA ON K1M 0G4, Canada
4032969 CANADA INC. David Weinstein 20790 Cabrilo Way, Boca Raton FL 33428, United States
Clarestow Corporation DAVID WEINSTEIN 29 MACKINNON RD., OTTAWA ON K1M 0G4, Canada
ALDARA FOUNDATION David Weinstein 29 MacKinnon Road, Ottawa ON K1M 0G4, Canada
ATCO Power Alberta Ltd. JAMES W. SIMPSON 59 WESTBLUFF RIDGE S.W., CALGARY AB T3Z 3P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E4

Similar businesses

Corporation Name Office Address Incorporation
Leetham Simpson (1986) Inc. 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4 1980-12-30
La Compagnie Robert Simpson Limitee 401 Bay Street, Suite 3200 Simpson Tower, Toronto, ON M5H 3K2
Gestion Place Simpson Inc. 3470 Simpson Street, Montreal, QC H3G 2J5 1985-05-15
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
T.y. Footwear (1986) Inc. 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 1986-06-03
Mds Documental Systems (1986) Inc. 2065 Partenais Street, Montreal, QC 1985-05-31
Electroniques Rps (1986) Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03
Copeaux De Bois Laurentien (1986) Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1981-12-21
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
G.e. Simpson and Associates Ltd. 92 St. Andrew Avenue, Beaconsfield, QC H9W 4Y6 2009-01-13

Improve Information

Please provide details on GHERZI SIMPSON (1986) 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