GOREBOURNE CANADA INC.

Address:
1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3

GOREBOURNE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 48691. The registration start date is September 26, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 48691
Corporation Name GOREBOURNE CANADA INC.
Registered Office Address 1 Place Ville Marie
Suite 1414
Montreal
QC H3B 2B3
Incorporation Date 1979-09-26
Dissolution Date 1983-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN J PEPPER 3637 THE BOULEVARD, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-25 1979-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-26 current 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3
Name 1980-04-14 current GOREBOURNE CANADA INC.
Name 1979-09-26 1980-04-14 94323 CANADA INC.
Status 1983-10-25 current Dissolved / Dissoute
Status 1979-09-26 1983-10-25 Active / Actif

Activities

Date Activity Details
1983-10-25 Dissolution
1979-09-26 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
94326 Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1979-09-26
Vins Cote Du Bord Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1974-05-07
Le Groupe James Ltee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-30
B.r.s.c. Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1949-06-28
Vacances British Airways Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1972-12-04
Nordica Ski Boots Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-31
James-dougall Racing Ltd. 1 Place Ville Marie, Montreal, QC H3B 2B3 1978-08-16

Corporation Directors

Name Address
JOHN J PEPPER 3637 THE BOULEVARD, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
94326 CANADA INC. JOHN J PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada
THE HULME GROUP LTD. · LE GROUPE HULME LTEE JOHN J PEPPER 3637 THE BOULEVARD, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2B3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on GOREBOURNE CANADA 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