GESTION REP C.S.S. INC.

Address:
7 Avenue Legrand, App. 2, Laval, QC H7N 3S7

GESTION REP C.S.S. INC. is a business entity registered at Corporations Canada, with entity identifier is 6485529. The registration start date is November 30, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6485529
Business Number 817382674
Corporation Name GESTION REP C.S.S. INC.
REP C.S.S. MANAGEMENT INC.
Registered Office Address 7 Avenue Legrand
App. 2
Laval
QC H7N 3S7
Incorporation Date 2005-11-30
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MATHIEU ST-JEAN 7 AVENUE LEGRAND, APP. 2, LAVAL QC H7N 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-30 current 7 Avenue Legrand, App. 2, Laval, QC H7N 3S7
Name 2005-11-30 current GESTION REP C.S.S. INC.
Name 2005-11-30 current REP C.S.S. MANAGEMENT INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-30 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2005-11-30 Incorporation / Constitution en société

Office Location

Address 7 avenue Legrand
City Laval
Province QC
Postal Code H7N 3S7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
MATHIEU ST-JEAN 7 AVENUE LEGRAND, APP. 2, LAVAL QC H7N 3S7, Canada

Entities with the same directors

Name Director Name Director Address
12185458 Canada Inc. MATHIEU ST-JEAN 19887 cote nord, mirabel QC J7J 2B4, Canada
Canafund (Single Investor Funds) Inc. Mathieu St-Jean 7384 Talbot Place, Brossard QC J4W 2H3, Canada
9840133 CANADA INC. MATHIEU ST-JEAN 3 renaissance, blainville QC J7B 1P7, Canada
7020350 CANADA INC. Mathieu St-Jean 7384 Place Talbot, Brossard QC J4W 2H3, Canada
CANAFUND (RISK FACTOR BASED) INC. Mathieu St-Jean 7384 Place Talbot, Brossard QC J4W 2H3, Canada
CANAFUND (HARVEST) INC. Mathieu St-Jean 7384 Place Talbot, Brossard QC J4W 2H3, Canada
9080066 CANADA INC. Mathieu St-Jean 1717 11th Avenue NW, Moose Jaw SK S6J 0B3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7N 3S7

Similar businesses

Corporation Name Office Address Incorporation
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 G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
Gestion S.w.i. Management Inc. 10 Rue Hotel De Ville, Les Cèdres, QC J7T 1V6 2012-12-05

Improve Information

Please provide details on GESTION REP C.S.S. 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