GESTION HEGIBI LTEE

Address:
82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1

GESTION HEGIBI LTEE is a business entity registered at Corporations Canada, with entity identifier is 453145. The registration start date is May 9, 1968. The current status is Active.

Corporation Overview

Corporation ID 453145
Business Number 102316148
Corporation Name GESTION HEGIBI LTEE
HEGIBI HOLDINGS LTD.
Registered Office Address 82 Richmond Street East
Suite 308
Toronto
ON M5C 1P1
Incorporation Date 1968-05-09
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
J.BIRKS BOVAIRD 9 DEER PARK CRESCENT, #1005, TORONTO ON M4V 2C4, Canada
ROBERT J. LEINSTER 15 LAKEHILL CRESCENT, TORONTO ON M1M 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-18 1979-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-05-09 1979-02-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2017-05-11 current 82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1
Address 2012-08-17 2017-05-11 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6
Address 1987-09-17 2012-08-17 606 Cathcart St, Suite 534, Montreal, QC H3B 1K9
Name 1987-09-17 current GESTION HEGIBI LTEE
Name 1987-09-17 current HEGIBI HOLDINGS LTD.
Name 1979-02-19 1987-09-17 HEGIBI HOLDINGS LTD.
Status 2012-08-13 current Active / Actif
Status 2012-07-20 2012-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-14 2012-07-20 Active / Actif
Status 1995-06-01 1995-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-08-17 Amendment / Modification RO Changed.
Section: 178
1979-02-19 Continuance (Act) / Prorogation (Loi)
1968-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 82 Richmond Street East
City TORONTO
Province ON
Postal Code M5C 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Recherche Head Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1991-07-17
Difco, Tissus De Performance Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1997-10-22
Tintina Mines Limited 82 Richmond Street East, Toronto, ON M5C 1P1 1961-12-06
Belgravia Capital International Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2002-11-08
Royal Standard Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1
Strata Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-02-07
Intercontinental Potash Corp. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-03-25
Head Solutions Group Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2010-05-26
Bwr Exploration Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2011-01-20
Loxley Aviation Ltd. 82 Richmond Street East, Toronto, ON M5C 1P1 2013-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maclear Data Solutions Inc. 98 Richmond St. East, Suite 450, South Building, Toronto, ON M5C 1P1 2019-07-05
Psi Security Management Ltd. 102 - 90 Richmond Street West, Toronto, ON M5C 1P1 2012-12-28
Planet 13 Holdings Inc. 82 Richmond Street East, Suite 208, Toronto, ON M5C 1P1 2002-04-26
Jjbuckar Inc. 76 Richmond St. East, Ste. 250, Toronto, ON M5C 1P1 1997-11-21
Canada Payphone Corp. 98 Richmond Street East, Toronto, ON M5C 1P1 1987-08-12
Trans-lux Canada Ltée. 90 Richmond St. East, Toronto, ON M5C 1P1 1930-11-21
J.c. Williams Group Limited 90 Richmond Street East, Suite 100, Toronto, ON M5C 1P1
Creative Technology Inc. 76 Richmond Street East, Suite 400, Toronto, ON M5C 1P1
Axiell Alm Canada Inc. 350 - 76 Richmond Street East, Toronto, ON M5C 1P1
Revival Gold Inc. 82 Richmond Street East, Suite 200, Toronto, ON M5C 1P1
Find all corporations in postal code M5C 1P1

Corporation Directors

Name Address
J.BIRKS BOVAIRD 9 DEER PARK CRESCENT, #1005, TORONTO ON M4V 2C4, Canada
ROBERT J. LEINSTER 15 LAKEHILL CRESCENT, TORONTO ON M1M 1E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 1P1

Similar businesses

Corporation Name Office Address Incorporation
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion Ric'art Ltée 175-2333, Rue Galvani, Québec, QC G1N 4G3 2014-02-13
Gestion B.j.s.m. Ltee 481 Roslyn Ave, Westmount, QC H3Y 2T6 1979-09-27
J.j.p.g. Holdings Ltd. 10712 Des Recollets, Montreal, QC H1H 4G1 1978-05-04
Gestion H.t. Hoy Ltee 3530 County Road 17, Hawkesbury, ON K6A 2R2
J2k Holdings Ltd. 7915 Rue Pelletier, Brossard, QC J4X 1K1 1979-08-22
Gestion R.l.a. Ltee 4119 Rue Sherbrooke West, Westmount, QC H3Z 1A7 1979-02-08
Gestion J.m.j. Ltee 5620 Ferrier Street, Montreal, QC H4P 1M7 1976-11-30
E.s.t. Holdings Ltd. 426 Rue Mercille, Box 368, Saint-lambert, QC J4P 2A2 1976-11-02
Gestion Lef-de Ltee 895 Lagauchetiere St. W., Store 255, Montreal, QC H3B 4G1 1979-11-05

Improve Information

Please provide details on GESTION HEGIBI 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