GEMINI-K COMPUTER SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6505252. The registration start date is January 16, 2006. The current status is Dissolved.
Corporation ID | 6505252 |
Business Number | 811827948 |
Corporation Name |
GEMINI-K COMPUTER SUPPLIES INC. FOURNITURES D'INFORMATIQUE GEMINI-K INC. |
Registered Office Address |
1455, Boul. Graham Suite # 103 Ville Mont-royal QC H3P 3M9 |
Incorporation Date | 2006-01-16 |
Dissolution Date | 2009-11-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
KHALIL JAMAL | 1455, BOUL. GRAHAM, SUITE # 103, VILLE MONT-ROYAL QC H3P 3M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-01-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-01-16 | current | 1455, Boul. Graham, Suite # 103, Ville Mont-royal, QC H3P 3M9 |
Name | 2006-01-16 | current | GEMINI-K COMPUTER SUPPLIES INC. |
Name | 2006-01-16 | current | FOURNITURES D'INFORMATIQUE GEMINI-K INC. |
Status | 2009-11-17 | current | Dissolved / Dissoute |
Status | 2009-06-16 | 2009-11-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2006-01-16 | 2009-06-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-11-17 | Dissolution | Section: 212 |
2006-01-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-02-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1455, Boul. Graham, |
City | Ville Mont-Royal |
Province | QC |
Postal Code | H3P 3M9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Green Circle Services Inc. | 1455 Graham Blvd, 300, Mont-royal, QC H3P 3M9 | 2010-09-09 |
4145305 Canada Inc. | 1455 Boul. Graham, App. 401, Ville Mont-royal, QC H3P 3M9 | 2003-05-29 |
2996600 Canada Inc. | 1455 Blvd. Graham, #100, Mont-royal, QC H3P 3M9 | 1994-01-27 |
J.n.c.r. Chahine Group Inc. | 1455 Graham App. 201, Mount Royal, QC H3P 3M9 | 1988-01-13 |
Periodent Services Ltd. | 1455 Graham Boul., App.106, Mont-royal, QC H3P 3M9 | 1976-10-18 |
172610 Canada Inc. | 1455 Graham Blvd., #103, Town of Mount-royal, QC H3P 3M9 | |
2941945 Canada Inc. | 1455 Graham Blvd., #103, Ville Mont-royal, QC H3P 3M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rank Guardian Inc. | 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 | 2020-07-27 |
Mgl&can Incorporated | 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 | 2016-10-27 |
Commerce-mount-royale Inc. | 5 Britany, Suite 301, Montreal, QC H3P 1A1 | 2009-05-08 |
4165331 Canada Inc. | 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 | 2003-11-05 |
3789985 Canada Inc. | 25 Britany, App. 506, Mont-royal, QC H3P 1A1 | 2000-07-21 |
156053 Canada Inc. | 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 | 1987-06-11 |
- Islamic Assembly of North America In Canada - | 25 Brittany, #702, Montreal, QC H3P 1A2 | 1999-11-18 |
Hydraulic U.S. Manufacturing Canada Inc. | 45 Brittany Ave., #406, Montreal, QC H3P 1A3 | 2006-05-05 |
Global Green Goods Inc. | 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 | 2015-08-03 |
Cciel International Trading Inc. | 65 Brittany, #506, Mont-royal, QC H3P 1A4 | 2006-06-14 |
Find all corporations in postal code H3P |
Name | Address |
---|---|
KHALIL JAMAL | 1455, BOUL. GRAHAM, SUITE # 103, VILLE MONT-ROYAL QC H3P 3M9, Canada |
Name | Director Name | Director Address |
---|---|---|
2941945 Canada Inc. | KHALIL JAMAL | 1455 GRAHAM BLVD., #103, TOWN OF MOUNT-ROYAL QC H3P 3M9, Canada |
172610 Canada Inc. | KHALIL JAMAL | 1455 GRAHAM BLVD., #103, TOWN OF MOUNT-ROYAL QC H3P 3M9, Canada |
City | Ville Mont-Royal |
Post Code | H3P 3M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gemini Home Brewers Inc. | 6125 21e Avenue, Montreal, QC H1X 2G5 | 1985-05-30 |
Gemini Cabling Systems Inc. | 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 | 1998-04-20 |
Gemini Consulting & Trading A.h. Inc. | 12473 De Rivoli Avenue, Montreal, QC H4J 2L8 | 1994-09-09 |
Gemini Insulations Inc. | 1859 Berlier, Laval, QC | 1978-06-06 |
Le Groupe Gemini Reseaux De Distribution Automatises Inc. | 1st Canadian Place, Suite 6600 P O Box 50, Toronto, ON M5X 1B8 | 1986-12-02 |
Gemini Rooster Investments Inc. | 5645, Des Artisans, Saint-leonard, QC H1P 1R3 | 2008-12-18 |
Les Productions Gemini Ltee | G01 1450 Pennyfarthing Drive, Vancouver, BC V6J 4X8 | 1969-12-08 |
C.i.a. Data Systems and Data Supplies Ltd. | 4455 Boul. Poirier, St-laurent, QC H4R 2A4 | 1978-09-01 |
S.j.b. Omni-plus Fournitures Informatiques & Bure Autiques Inc. | 431 Rockland Road, Mount Royal, QC H3P 2W9 | 1993-09-29 |
Gemini Logistics Inc. | 23 Cannon Rd, #6, Toronto, ON M8Y 1R8 | 2010-12-14 |
Please provide details on GEMINI-K COMPUTER SUPPLIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |