GAT INTL. LOCALIZATION SERVICES INC.

Address:
1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2

GAT INTL. LOCALIZATION SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 7154721. The registration start date is April 9, 2009. The current status is Active.

Corporation Overview

Corporation ID 7154721
Business Number 811131028
Corporation Name GAT INTL. LOCALIZATION SERVICES INC.
SERVICES DE LOCALISATION GAT INTL. INC.
Registered Office Address 1100 Avenue Des Canadiens-de-montreal
25
Montreal
QC H3B 2S2
Incorporation Date 2009-04-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIETRO GIULIANO 272 RUE STE-MARIE, SAINTE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JOHANNE PLANTE 28 DES CORTINAIRES, BLAINVILLE QC J7C 5W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-13 current 1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2
Address 2009-04-09 2012-11-13 1030 - 2075 University Street, Montreal, QC H3A 2L1
Name 2009-04-09 current GAT INTL. LOCALIZATION SERVICES INC.
Name 2009-04-09 current SERVICES DE LOCALISATION GAT INTL. INC.
Status 2016-09-14 current Active / Actif
Status 2016-09-14 2016-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-17 2016-09-14 Active / Actif
Status 2014-09-17 2014-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-09 2014-09-17 Active / Actif

Activities

Date Activity Details
2009-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 AVENUE DES CANADIENS-DE-MONTREAL
City MONTREAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2872871 Canada Inc. 1100 Avenue Des Canadiens-de-montreal, Windsor Station, 9th Floor, Montreal, QC H3B 2S2 1992-11-30
2918846 Canada Inc. 1100 Avenue Des Canadiens-de-montreal, Suite 280, Montreal, QC H3B 2S2 1993-05-05
3494586 Canada Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 1998-06-17
3563537 Canada Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 1998-12-03
Placements Royal-viscount Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 1995-09-11
4248988 Canada Inc. 1100 Avenue Des Canadiens-de-montréal, 9th Floor, Montreal, QC H3B 2S2 2004-07-19
6278825 Canada Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 2004-08-30
Valhalla Movement Foundation 1100 Avenue Des Canadiens-de-montreal, Bureau 280, Montreal, QC H3B 2S2 2013-04-19
Anne Carlucci Productions Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 2005-03-07
Osisko Mining Corporation 1100 Avenue Des Canadiens-de-montreal, Suite 300, Montreal, QC H3B 2S2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
PIETRO GIULIANO 272 RUE STE-MARIE, SAINTE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JOHANNE PLANTE 28 DES CORTINAIRES, BLAINVILLE QC J7C 5W3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CLEMENT CARON INC. JOHANNE PLANTE 153 RUE ST-OLAF, SEPT-ILES QC G4R 1S2, Canada
RULE RAMOS ASSOCIATES INC. JOHANNE PLANTE 3207 VANCE ST, OSGOODE ON K0A 2W0, Canada
7153287 CANADA INC. JOHANNE PLANTE 28 DES CORTINAIRES, BLAINVILLE QC J7C 5W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2S2

Similar businesses

Corporation Name Office Address Incorporation
Trafficpro Intl Traffic Consultants & Services Inc. 465 St-jean, Cham. 302, Montreal, QC H2Y 2R6 1985-12-12
Athlete's Locker Intl Inc. 705 St. Catherine Street West, Montreal, QC H3B 2G5 1990-10-22
Dem Intl Trading Inc. / Dem Exportation Intl Inc. 4519 Rue La Fontaine, Montréal, QC H1V 1P4 2019-12-10
Chi Canadian Hi-tech Intl. Inc. 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4 1985-10-25
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Champlain Trading Intl. Inc. 6035 Rue Véronique, Brossard, QC J4W 1G6 2018-11-01
Lids Intl Services Ltd. 4628 Ethel Road, Burlington, ON L7M 0G7 2015-09-11
Nibo Group Intl. Inc. 80 Tiverton Court Suite 202, C/o J.a Financial Services, Markham, ON L3R 0G4 2011-11-30
Basile-papas Intl. Fashions Ltd. 1110 Sherbrooke St. West, Montreal, QC 1981-07-24
Canada Fire Prevention Intl Inc. 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 2016-05-01

Improve Information

Please provide details on GAT INTL. LOCALIZATION SERVICES 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