GATINEAU INDUSTRIAL MACHINE SHOP INC.

Address:
24 De Becancour, Gatineau, QC J8P 8A4

GATINEAU INDUSTRIAL MACHINE SHOP INC. is a business entity registered at Corporations Canada, with entity identifier is 763616. The registration start date is October 20, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 763616
Business Number 100319292
Corporation Name GATINEAU INDUSTRIAL MACHINE SHOP INC.
ATELIER DE MACHINES INDUSTRIELLES DE GATINEAU INC.
Registered Office Address 24 De Becancour
Gatineau
QC J8P 8A4
Incorporation Date 1978-10-20
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CONRAD CORMIER 397 BOULEVARD ST-RENE OUEST, GATINEAU QC J8P 2W3, Canada
ROBERT CORNIER 100 VANIER, GATINEAU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-19 1978-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-01 current 24 De Becancour, Gatineau, QC J8P 8A4
Address 1978-10-20 1997-01-01 278 Rue Notre-dame, C.p.8, Gatineau, QC
Address 1978-10-20 1997-01-01 278 Rue Notre-dame, C.p.8, Gatineau, QC
Name 1980-02-11 current GATINEAU INDUSTRIAL MACHINE SHOP INC.
Name 1980-02-11 current ATELIER DE MACHINES INDUSTRIELLES DE GATINEAU INC.
Name 1978-10-20 1980-02-11 88936 CANADA LTEE
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-06 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-26 2003-06-06 Active / Actif
Status 1999-02-01 1999-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1978-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 De Becancour
City Gatineau
Province QC
Postal Code J8P 8A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4379811 Canada Inc. 24 De Becancour, Gatineau, QC J8P 8A4 2006-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Portes De Garage De L'outaouais Inc. 24 Rue De BÉcancour, Gatineau, QC J8P 8A4 2019-02-20
Services Industriels Outaouais Inc. 24, Rue De Bécancour, Porte 10, Gatineau, QC J8P 8A4 2017-04-11
9574042 Canada Inc. 24, Rue De Bécancour, Gatineau, QC J8P 8A4 2016-01-06
Création Et Conception Sur Cnc Inc. 24, De Bécancour, Unité 4, Gatineau, QC J8P 8A4 2009-12-01
Les Toitures Gilles Mongeon & Fils Inc. 39, Rue De Bécancour, Gatineau, QC J8P 8A4 2008-01-01
3921867 Canada Inc. 321, Rue De Lanoraie, Gatineau, QuÉbec, QC J8P 8A4 2001-07-13
3356264 Canada Inc. 7 Rue De BÉcancour, Po Box 1962, Gatineau, QC J8P 8A4 1997-03-19
Portes De Garage Domac Inc. 24 De Becancour, Gatineau, QC J8P 8A4 1989-03-29
144456 Canada Inc. 36 Rue De Bécancour, Gatineau, QC J8P 8A4 1985-05-31
Atelier D'usinage Cormier & FrÈres Inc. 24 Rue De Becancour, Porte 10, Gatineau, QC J8P 8A4
Find all corporations in postal code J8P 8A4

Corporation Directors

Name Address
CONRAD CORMIER 397 BOULEVARD ST-RENE OUEST, GATINEAU QC J8P 2W3, Canada
ROBERT CORNIER 100 VANIER, GATINEAU QC , Canada

Entities with the same directors

Name Director Name Director Address
154127 CANADA INC. CONRAD CORMIER 356 RUE DORVAL, GATINEAU QC , Canada
LES SABLIERES C.P.S LTEE CONRAD CORMIER 397 BOUL ST RENE, GATINEAU QC , Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8P 8A4

Similar businesses

Corporation Name Office Address Incorporation
G. Michaud Industrial Machines Ltd. 6120 Rue Villeneuve, Montreal-nord/north, QC H1G 1L2 1981-05-06
Machines Industrielles C.h. Holderby Inc. 5545 Vanden Abeele Street, Montreal, QC H4S 1S1 1986-06-03
Atelier D'usinage R.f. Inc. 8260 Le Creusot, St-leonard, QC H1P 2A4 1982-08-30
Atelier De Machinerie F.s. Ltee 9766 Jeanne-mance St., Montreal, QC H3L 3B4 1980-01-25
Monsieur Atelier D'usinage Inc. 865 Rocquebrune, Mont St-hilaire, QC J3H 5M4 1987-01-08
Perron Body Shop, Inc. 189 North St. West, Gatineau, QC 1979-11-30
Atelier D'usinage Tourmill Inc. 2580 Rue De Gerfaut, Laval, QC H7L 4H9 1980-12-04
Bhavesh Machine Shop Inc. 183 Bates Rd, Montreal, QC H3S 1A1 1988-03-24
Trudo Machine Shop Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1984-11-09
Okotech Machine Shop Inc. 4450 Garand, St-laurent, QC H4R 2A2 1996-03-21

Improve Information

Please provide details on GATINEAU INDUSTRIAL MACHINE SHOP 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