SOCIETE DE GESTION NOUVAINC LIMITEE

Address:
117 Cartier, Suite 3, Ottawa, ON K2P 1K4

SOCIETE DE GESTION NOUVAINC LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 604984. The registration start date is January 26, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 604984
Corporation Name SOCIETE DE GESTION NOUVAINC LIMITEE
Registered Office Address 117 Cartier
Suite 3
Ottawa
ON K2P 1K4
Incorporation Date 1972-01-26
Dissolution Date 1984-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GAETAN LEGAULT 86 BRADY, HULL QC , Canada
JACQUES LANCTOT 49 DELONG DRIVE, OTTAWA ON , Canada
RICHARD GAUTHIER 6660 CHABOT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-20 1980-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-01-26 1980-07-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1984-03-05 current 117 Cartier, Suite 3, Ottawa, ON K2P 1K4
Name 1972-01-26 current SOCIETE DE GESTION NOUVAINC LIMITEE
Status 1984-12-17 current Dissolved / Dissoute
Status 1983-06-03 1984-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-12-17 Dissolution
1980-07-21 Continuance (Act) / Prorogation (Loi)
1972-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 CARTIER
City OTTAWA
Province ON
Postal Code K2P 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe D'administration Et De Perception Ultimex Limitee 117 Cartier, Suite 3, Ottawa, ON K2P 1K4 1972-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
GAETAN LEGAULT 86 BRADY, HULL QC , Canada
JACQUES LANCTOT 49 DELONG DRIVE, OTTAWA ON , Canada
RICHARD GAUTHIER 6660 CHABOT, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES MATERIAUX BO-FER LTEE JACQUES LANCTOT 279, RUE FRANCOIS GRENIER, REPENTIGNY QC , Canada
MYRO HOLDINGS LIMITEE JACQUES LANCTOT 49 DELONG DRIVE, OTTAWA ON K1Z 6Y8, Canada
SOCIETE D'ADMINISTRATION ET DE PERCEPTION ULTIMEX LIMITEE JACQUES LANCTOT 49 DELONG DRIVE, GLOUCESTER ON K1J 7E4, Canada
LES MATERIAUX BO-FER (CANADA) 1978 LTEE JACQUES LANCTOT 279 FRANCOIS CREVIER, REPENTIGNY QC , Canada
SOCIETE DE GESTION QUESJAC LIMITEE JACQUES LANCTOT 49 DELONG DRIVE, OTTAWA ON K1J 7E4, Canada
LA COMPAGNIE DE CONVERSION ENERGETIQUE J.J.L. INC. JACQUES LANCTOT 279 FRANCOIS GRENIER, REPENTIGNY QC J6A 1J7, Canada
6450652 CANADA INC. RICHARD GAUTHIER 250 PLACE COURVILLE, BOISBRIAND QC J7G 1X5, Canada
TOLTEQUE INTERNATIONAL INC. RICHARD GAUTHIER 250 PLACE COURVILLE, BOISBRIAND QC J7G 1X5, Canada
R.M. GAUTHIER CONSULTING INC. RICHARD GAUTHIER 3472 RUE DE LA MONTAGNE, MONTREAL QC H3G 2A6, Canada
3210693 CANADA INC. RICHARD GAUTHIER 1 AVENUE D'ARTOIS, ST-LAMBERT QC J4S 1H5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1K4

Similar businesses

Corporation Name Office Address Incorporation
Societe De Gestion Sofatel Limitee 1607 Av Bernard, Outremont, QC H2V 1X2 1980-06-04
Societe De Gestion Tremval Limitee 7379 Ave. Guy, Anjou, QC H1K 2V2 1980-02-14
Rilcan Societe De Gestion Limitee 56 Des Pins, Ste-brigitte De Laval, QC 1984-04-13
La Societe Internationale De Gestion Ellefsen Limitee 19 Ouest R Leroyer, Montreal, QC 1975-04-12
Societe De Gestion Serge Bergeron Limitee 1272 Rue Richelieu, Beloeil, QC J3G 4R4 1987-03-09
Societe De Gestion Masterworks Limitee 600 De La Gauchetiere Ouest, Bur. 2400, Montreal, QC H3B 4L8 1976-03-10
SociÉtÉ De Gestion, D'Étude Et D'approvisionnement (sogea 2) Internationale LimitÉe 13 Bord Du Lac, Ointe-claire, QC H9S 4G9 2000-07-10
Societe De Gestion Michel Desjardins Limitee 1868, Chemin Notre-dame Sud, Wentworth-nord, QC J0T 1Y0 1985-04-30
SociÉtÉ De Gestion, D'Étude Et D'approvisionnement (sogea) Internationale LimitÉe 2- 260 Avenue De Somervale Gardens, Pointe-claire, QC H9R 3H8 1994-09-29
A.z. Holding Corporation Limited 2200 Thimens Blvd., Suite 307, Saint-laurent, QC H4R 0J7 1969-06-12

Improve Information

Please provide details on SOCIETE DE GESTION NOUVAINC LIMITEE 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