GESTION KENMONT INC.

Address:
368 Notre Dame West, Montreal, QC H2Y 1T9

GESTION KENMONT INC. is a business entity registered at Corporations Canada, with entity identifier is 516783. The registration start date is October 16, 1915. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 516783
Business Number 102806197
Corporation Name GESTION KENMONT INC.
KENMONT MANAGEMENT INC.
Registered Office Address 368 Notre Dame West
Montreal
QC H2Y 1T9
Incorporation Date 1915-10-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
WRS EAKIN 14 PL.CHELSEA, MONTREAL QC H3G 2J9, Canada
LYNN EAKIN 207 BALMORAL, TORONTO ON M4V 1K1, Canada
R.G. MCBOYLE 4300 DE MAISONNEUVE O., #433, WESTMOUNT QC H3Z 1K8, Canada
T.D. MCBOYLE 115 CHARTNELL CRES., BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-30 1978-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1915-10-16 1978-07-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1915-10-16 current 368 Notre Dame West, Montreal, QC H2Y 1T9
Name 1989-01-01 current GESTION KENMONT INC.
Name 1989-01-01 current KENMONT MANAGEMENT INC.
Name 1978-07-31 1989-01-01 MCLEAN KENNEDY INC.
Name 1915-10-16 1978-07-31 MCLEAN KENNEDY, LIMITED
Status 2004-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-07-31 2004-11-01 Active / Actif

Activities

Date Activity Details
1978-07-31 Continuance (Act) / Prorogation (Loi)
1915-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 368 NOTRE DAME WEST
City MONTREAL
Province QC
Postal Code H2Y 1T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2885280 Canada Inc. 368 Notre Dame West, Montreal, QC H2Y 1T9 1993-01-08
2889099 Canada Inc. 368 Notre Dame West, Montreal, QC H2Y 1T9 1993-01-22
Brunterm Limited 368 Notre Dame West, Suite 200, Montreal, NB H2Y 1T9 1970-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
P & O Nedlloyd Canada Inc. 368 Notre-dame Ouest, 200, Montreal, QC H2Y 1T9 1997-01-09
Epna-hexagone CosmÉtiques Inc. 360 Notre Dame O, Suite 104, Montreal, QC H2Y 1T9 1995-11-14
Canadian Industrial Consortium A.g.i.r. Inc. 368 Notre-dame St West, Suite 400, Montreal, QC H2Y 1T9 1995-10-30
3183955 Canada Inc. 366 Notre Dame, Montreal, QC H2Y 1T9 1995-09-18
M.b.m. Factoring Services Inc. 390 Notre Dame Street West, Suite 410, Montreal, QC H2Y 1T9 1995-01-24
Corporation FinanciÈre PhÉnicienne Internationale 390 Notre Dame West, 5th Floor, Montreal, QC H2Y 1T9 1994-02-24
Aileen & David Enterprise Inc. 390 Notre-dame Oust, Suite 410, Montreal, QC H2Y 1T9 1993-04-29
Affacturage Mbm Inc. 390 Notre Dame St W, Suite 410, Montreal, QC H2Y 1T9 1993-04-21
Ducere International Inc. 368 Notre Dame O, Suite 100, Montreal, QC H2Y 1T9 1993-03-25
Bioram Inc. 390 Rue Notre-dame Ouest, Suite 315, Montreal, QC H2Y 1T9 1991-05-21
Find all corporations in postal code H2Y1T9

Corporation Directors

Name Address
WRS EAKIN 14 PL.CHELSEA, MONTREAL QC H3G 2J9, Canada
LYNN EAKIN 207 BALMORAL, TORONTO ON M4V 1K1, Canada
R.G. MCBOYLE 4300 DE MAISONNEUVE O., #433, WESTMOUNT QC H3Z 1K8, Canada
T.D. MCBOYLE 115 CHARTNELL CRES., BEACONSFIELD QC , Canada

Entities with the same directors

Name Director Name Director Address
VARTANA LYNN EAKIN 201 BALMORAL AVENUE, TORONTO ON M4V 1K1, Canada
COALITION FOR CHILDREN, FAMILIES & COMMUNITIES IN CANADA LYNN EAKIN 207 BALMORAL AVE., TORONTO ON M4V 1K1, Canada
Kenmont Management Inc. LYNN EAKIN 207 BALMORAL AVE, TORONTO ON M4Y 1K1, Canada
ORGANIZATION FOR THE HEALTHY DEVELOPMENT OF CHILDREN LYNN EAKIN 207 BALMORAL AVE, TORONTO ON M4V 1K1, Canada
Kenmont Management Inc. LYNN EAKIN 207 BALMORAL STREET, TORONTO ON M4V 1K1, Canada
Les Placements Piedmont Inc. LYNN EAKIN 207 BALMORAL AVENUE, TORONTO ON M4V 1K1, Canada
Kenmont Management Inc. R.G. MCBOYLE 4300 RUE DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1K8, Canada
BRUNTERM LIMITED R.G. McBOYLE 4300 DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 3C7, Canada
KENMONT TERMINALS LTD. R.G. MCBOYLE 156 STRATHCONA DR, MOUNT ROYAL QC , Canada
THE CANADIAN CITY LINE (1981) LIMITED R.G. MCBOYLE 156 STRATHCONA DRIVE, MOUNT ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1T9

Similar businesses

Corporation Name Office Address Incorporation
Kenmont Management Inc. 368 Notre Dame West, Suite 200, Montreal, QC H2Y 1T9
Kenmont Management Inc. 1155 Boulevard Robert-bourassa, Suite 1011, Montréal, QC H3B 3A7
Kenmont Terminals Inc. 705 1ère Avenue, Sainte-catherine, QC J5C 1C5
Terminus Kenmont Ltee 368 Notre Dame Ouest, Montreal, QC H2Y 1T9 1970-04-15
Les Terminaux Kenmont Inc. 705 1ière Avenue, Ste-catherine, QC J5C 1C5 2007-12-11
Buro-mobile Kenmont Inc. 705 1ière Avenue, Ste-catherine, QC J5C 1C5 2007-11-30
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29
Gestion G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13

Improve Information

Please provide details on GESTION KENMONT 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