LES ENTREPRISES D'AUTOMOBILE GERTAN LTEE

Address:
606 Cathcart, Suite 505, Montreal, QC H3B 1K9

LES ENTREPRISES D'AUTOMOBILE GERTAN LTEE is a business entity registered at Corporations Canada, with entity identifier is 722995. The registration start date is June 28, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 722995
Corporation Name LES ENTREPRISES D'AUTOMOBILE GERTAN LTEE
GERTAN AUTOMOTIVE ENTREPRISES LTD.
Registered Office Address 606 Cathcart
Suite 505
Montreal
QC H3B 1K9
Incorporation Date 1978-06-28
Dissolution Date 1995-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERDA FALCON 1467 DU DOMAINE ST., VAL DAVID, TERR QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-27 1978-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-28 current 606 Cathcart, Suite 505, Montreal, QC H3B 1K9
Address 1978-06-28 current 606 Cathcart, Suite 505, Montreal, QC H3B 1K9
Name 1978-06-28 current LES ENTREPRISES D'AUTOMOBILE GERTAN LTEE
Name 1978-06-28 current GERTAN AUTOMOTIVE ENTREPRISES LTD.
Status 1995-08-11 current Dissolved / Dissoute
Status 1983-06-03 1995-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-28 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-11 Dissolution
1978-06-28 Incorporation / Constitution en société

Office Location

Address 606 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Les Investissements Ferncliffe Ltee 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 1971-11-17
99028 Canada Ltd. 606 Cathcart, Suite 505, Montreal, QC H3B 1K9 1980-06-23
Big Slides International (canada) Ltd. 606 Cathcart, Suite 405, Montreal, QC H3B 1K9 1969-02-26
Rowa Canada Ltee. 606 Cathcart, Suite 1010, Montreal 111, QC 1967-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Hilton Inns Canada Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1960-11-21
International (seapath) Projects Inc. 606 Cathcart St., 510, Montreal, QC H3B 1K9 1978-03-20
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
GERDA FALCON 1467 DU DOMAINE ST., VAL DAVID, TERR QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises En Automobile H.n.n.p. Inc. 5600 Boulevard Salaberry, Montreal, QC H4N 1J7 1992-02-14
Entreprises De L'automobile Blazer Inc. 150 Milner Avenue, Unit 33, Scarborough, ON M1S 3R3 1979-10-31
Pieces & Accessoires D'automobile G.a.f. Ltee 34 Rue Principale, Rouyn, QC J9X 4N9 1977-06-30
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
Gyp-sol Entreprises Ltd. 727 Boul. Du Versant, Neuville, QC G0A 2R0 1981-11-16
Les Entreprises Rav-lar Ltee 1063 St. Alexandre St., Montreal, QC 1975-08-25
Gorman Automotive Group Ltd. 40 A, Rue Poirier, Gatineau, QC J8V 1A6 2017-07-20
Melo Entreprises Ltd. 10555 Boul. Henri-bourassa Ouest, Saint-laurent, QC H4S 1A1 1978-09-19
Reno Paint Entreprises Ltd. 12290 25e Avenue, Riviere-des-prairies, QC H1E 1Y2 1979-05-22
Les Entreprises Familiales Vokaty Ltee 206 Place Angora, Dollard-des-ormeaux, QC H9B 2G8 1988-09-23

Improve Information

Please provide details on LES ENTREPRISES D'AUTOMOBILE GERTAN LTEE 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