GNAC corp.

Address:
204-3100 Rue Sherbrooke Est, [code Intercom: 39], MontrÉal, QC H1W 1B6

GNAC corp. is a business entity registered at Corporations Canada, with entity identifier is 6060749. The registration start date is February 1, 2003. The current status is Active.

Corporation Overview

Corporation ID 6060749
Business Number 860799824
Corporation Name GNAC corp.
Registered Office Address 204-3100 Rue Sherbrooke Est
[code Intercom: 39]
MontrÉal
QC H1W 1B6
Incorporation Date 2003-02-01
Corporation Status Active / Actif
Number of Directors 2 - 9

Directors

Director Name Director Address
OLIVIER ROBERT 561 CORTE-REAL, BOUCHERVILLE QC J4B 6Z3, Canada
ALEXANDRE OLIVIER PLOURDE 204-3100 SHERBROOKE EST, MONTRÉAL QC H1W 1B6, Canada
PIERRE-ALEXANDRE DUPONT 1665 AVE DE NIVERVILLE, QUÉBEC QC G1J 4Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-09 current 204-3100 Rue Sherbrooke Est, [code Intercom: 39], MontrÉal, QC H1W 1B6
Address 2018-02-27 2019-04-09 204-3100 Rue Sherbooke Est, [code Intercom: 39], MontrÉal, QC H1W 1B6
Address 2018-02-27 2018-02-27 204-3100 Sherbrooke Est, [code Intercom: 39], MontrÉal, QC H1W 1B6
Address 2014-03-09 2018-02-27 204-3100 Rue Sherbrooke Est, MontrÉal, QC H1W 1B6
Address 2010-04-28 2014-03-09 307-2150 Boul. Pie Ix, MontrÉal, QC H1V 2E2
Address 2005-07-05 2010-04-28 416 Jarry Est, MontrÉal, QC H2P 1V3
Address 2003-02-01 2005-07-05 2476 Beaubien, MontrÉal, QC H2G 1N4
Name 2003-02-01 current GNAC corp.
Status 2003-02-01 current Active / Actif

Activities

Date Activity Details
2003-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 204-3100 RUE SHERBROOKE EST
City MONTRÉAL
Province QC
Postal Code H1W 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion J.s. Bouchard Inc. 3100, Rue Sherbrooke Est Ph2, Montréal, QC H1W 1B6 2013-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
OLIVIER ROBERT 561 CORTE-REAL, BOUCHERVILLE QC J4B 6Z3, Canada
ALEXANDRE OLIVIER PLOURDE 204-3100 SHERBROOKE EST, MONTRÉAL QC H1W 1B6, Canada
PIERRE-ALEXANDRE DUPONT 1665 AVE DE NIVERVILLE, QUÉBEC QC G1J 4Z9, Canada

Entities with the same directors

Name Director Name Director Address
11093118 Canada Inc. olivier robert 413 chemin de la réserve, saint sauveur QC J0R 1R4, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1W 1B6

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29

Improve Information

Please provide details on GNAC corp. 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