GEMINI-K COMPUTER SUPPLIES INC.

Address:
1455, Boul. Graham, Suite # 103, Ville Mont-royal, QC H3P 3M9

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 Overview

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

Directors

Director Name Director Address
KHALIL JAMAL 1455, BOUL. GRAHAM, SUITE # 103, VILLE MONT-ROYAL QC H3P 3M9, Canada

Corporation History

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

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2006-01-16 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1455, Boul. Graham,
City Ville Mont-Royal
Province QC
Postal Code H3P 3M9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
KHALIL JAMAL 1455, BOUL. GRAHAM, SUITE # 103, VILLE MONT-ROYAL QC H3P 3M9, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Ville Mont-Royal
Post Code H3P 3M9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches