G.T.C. DISTRIBUTION LTD.

Address:
1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4

G.T.C. DISTRIBUTION LTD. is a business entity registered at Corporations Canada, with entity identifier is 657719. The registration start date is June 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 657719
Corporation Name G.T.C. DISTRIBUTION LTD.
DISTRIBUTION G.T.C. LTEE
Registered Office Address 1 Place Ville-marie
Suite 2707
Montreal
QC H3B 4G4
Incorporation Date 1980-06-11
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GIOVANNI CINELLI 907 RUE VICTORIA, LONGUEUIL QC , Canada
SERGE TRUDEAU 137 RUE PUTNEY, ST-LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-10 1980-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-11 current 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4
Name 1980-07-17 current G.T.C. DISTRIBUTION LTD.
Name 1980-07-17 current DISTRIBUTION G.T.C. LTEE
Name 1980-06-11 1980-07-17 98990 CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-06-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-06-11 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
173721 Canada Inc. 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
Versant Chantecler Inc. 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-07-11
Gestion Serge Imbeau Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-07
95633 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-21
Gestion Proel Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-09-21
Gestion Dudley N. Mendels Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-06-15
Placements Anchip Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-10-26
Mabal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-02-03
162999 Canada Inc. 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 1988-07-13
La Cie De Fromage Galaxy (canada) Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-08-16
Find all corporations in postal code H3B4G4

Corporation Directors

Name Address
GIOVANNI CINELLI 907 RUE VICTORIA, LONGUEUIL QC , Canada
SERGE TRUDEAU 137 RUE PUTNEY, ST-LAMBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
PDT ÉVÉNEMENTS SPÉCIAUX INC. SERGE TRUDEAU 1203-8120 BOULEVARD ST-LAURENT, BROSSARD QC J4X 2P2, Canada
D.R.P. COMMUNICATIONS LTD. SERGE TRUDEAU 3555 RUE BERRI, MONTREAL QC , Canada
SPORTS & ENTERTAINMENT MARKETING INTERNATIONAL SEMI INC. SERGE TRUDEAU 290 RUE ELGAR, APT 111, VERDUN QC J0E 1B0, Canada
ORCHESTRE MONTREAL POP INC. SERGE TRUDEAU 137 RUE PUTNEY, ST LAMBERT QC J4P 3B2, Canada
REMEMBRANCE MARKETING INC. SERGE TRUDEAU 290 RUE ELGAR, APP. 211, ILE-DES-SOEURS(VERDUN) QC H3E 1C9, Canada
SEMI COMMUNICATION INC. SERGE TRUDEAU 290 RUE ELGAR, SUITE 11, VERDUN QC H3E 1C9, Canada
153054 CANADA INC. SERGE TRUDEAU 57 D'AUVERGNE, ST-LAMBERT QC J4S 1B5, Canada
DISTRIBUTIONS PROGRAM AMERIQUE INC. SERGE TRUDEAU 57 RUE DAUVERGNE, ST-LAMBERT QC J4S 1B5, Canada
PRODUCTIONS PROGRAM AMERIQUE INC. SERGE TRUDEAU 57 RUE DAUVERGNE, ST-LAMBERT QC J4S 1B5, Canada
98482 CANADA INC. SERGE TRUDEAU 137 RUE PUTNEY, ST LAMBERT QC H4P 3B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G4

Similar businesses

Corporation Name Office Address Incorporation
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution Jso United Ltd. 4999, Rue Claudel, Laval, QC H7W 2C8 2007-07-03
La Compagnie De Commerce & Distribution S Et Z Ltee 1210 Provencher St., Suite 415, Brossard, QC 1979-06-15
SociÉtÉ Canadienne De Distribution Jcm LtÉe 3735 Rue Sicotte, App 201, Neufchatel, QC G2B 3X3 1988-05-18
C.d.c. Distribution Ltd. 4215 R Gascon, Montreal, QC 1973-12-14
Liz-art Distribution Ltd. 300 Ave Galilee, Quebec, QC G1P 4M9 1971-08-05
G. M. G. Distribution Ltd. 6847 St-hubert, Montreal, QC 1979-03-16
Distribution Grands Lacs/st-laurent Ltée 2615 Rue Notre Dame, Trois-rivieres, QC G9A 5H5 2001-12-24
La Distribution Des Systemes De Logiciel D.a. Ltee 2235 Sheppard Avenue East, Suite 1401, Willowdale, ON M2J 5B5

Improve Information

Please provide details on G.T.C. DISTRIBUTION 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