GEARMATIC CO (1979) LTD.

Address:
560 Rochester Street, Ottawa, ON

GEARMATIC CO (1979) LTD. is a business entity registered at Corporations Canada, with entity identifier is 60585. The registration start date is October 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 60585
Business Number 886952985
Corporation Name GEARMATIC CO (1979) LTD.
Registered Office Address 560 Rochester Street
Ottawa
ON
Incorporation Date 1979-10-15
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-14 1979-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-15 current 560 Rochester Street, Ottawa, ON
Name 1979-10-15 current GEARMATIC CO (1979) LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-02-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-15 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 560 ROCHESTER STREET
City OTTAWA
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Land-sea Resources Planning of Canada Ltd. 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1979-10-25
3272303 Canada Inc. 560 Rochester Street, Ottawa, ON K1S 5K2 1996-06-24
C.r.d.k. Investments Limited 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1978-12-21
Canpulp Limitee 560 Rochester Street, Carling Sqr. 1, Ottawa, ON K1S 4M2 1973-08-13
Termco Holdings Limited 560 Rochester Street, Ottawa, ON K1S 4M2 1975-01-10
Interimco Machinery Corporation 560 Rochester Street, Ottawa, ON K1S 4M2 1980-12-23
Interimco Projects Engineering Corporation 560 Rochester Street, Ottawa, QC K1S 4M2 1980-12-23
Profreight International Inc. 560 Rochester Street, Sutie 600, Ottawa, ON K1S 4M2 1981-04-01
Synerlogic Inc. 560 Rochester Street, 2nd Floor, Ottawa, ON K1J 5K2
Fulcrum Technologies Inc. 560 Rochester Street, Suite 300, Ottawa, ON K1S 5K2 1983-09-29
Find all corporations in the same location

Corporation Directors

Name Address
GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada

Entities with the same directors

Name Director Name Director Address
ROCK O BOIS INC. GILLES DESROCHERS 10 RUE BERGERON, WARWICK QC J0A 1M0, Canada
CANADIAN KENWORTH (1979) LTD. GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada
6412327 CANADA INC. GILLES DESROCHERS 10, RUE BERGERON, WARWICK QC J0A 1M0, Canada
ENSEIGNES CHATEAUGUAY NEON INC. GILLES DESROCHERS 10518 ST-LAURENT, MONTREAL QC H3L 2P4, Canada
REMORQUAGE TRANS-QUEBEC (1977) INC. GILLES DESROCHERS 748 RIVIERE DES PINS, BOUCHERVILLE QC , Canada

Competitor

Search similar business entities

City OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Gearmatic Co. Ltd. 7400 132nd Street, Surrey, BC V3T 4X4
Sanitary Equipment Mb (1979) Inc. 683 Route Lagueux, Bernieres, QC 1978-04-06
C-fal Associes (1979) Ltee 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 1979-04-03
Les Nettoyeurs A La Mode (1979) Ltee 6480 Somerled Ave., Montreal, QC H4V 1S5 1979-01-15
Conseillers Immobiliers (1979) Ltee 33 Harbour Square, Apt 817, Toronto, ON 1979-05-01
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25
Systemes Medicaux Canadiens (1979) Ltee 823a Tecumseh St., Dollard Des Ormeaux, QC 1979-02-07
Demenagement De La Rive-sud (1979) Ltee 8500 Boul. Henri-bourassa, Suite 200, Charlesbourg, QC G1G 5X1 1979-05-10
R.b.m. Tire Centre (1979) Inc. 1495 Boul. Des Laurentides, Pont-viau, Laval, QC H7N 4Y6 1979-09-21
Les Toiles Lieberman (1979) Ltee 3510 Boul. St-laurent, Suite 404, Montreal, QC H2X 2V2 1979-02-14

Improve Information

Please provide details on GEARMATIC CO (1979) LTD. 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