GESTION GEAC INC.

Address:
2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1

GESTION GEAC INC. is a business entity registered at Corporations Canada, with entity identifier is 7806361. The registration start date is March 16, 2011. The current status is Active.

Corporation Overview

Corporation ID 7806361
Business Number 821384401
Corporation Name GESTION GEAC INC.
Registered Office Address 2550, Boul. Daniel-johnson
Bureau 510
Laval
QC H7T 2L1
Incorporation Date 2011-03-16
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Francois J. Gaudreau 31 Chemin de L'Île Roussin, Laval QC H7R 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-23 current 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1
Address 2019-08-16 2020-05-23 433, Rue Chabanel Ouest, 12e étage, Montréal, QC H2N 2J8
Address 2015-11-11 2019-08-16 2425, Boulevard Pitfield, Saint-laurent, QC H4S 1W8
Address 2013-07-16 2015-11-11 575, Boul. Morgan, Baie D'urfé, QC H9X 3T6
Address 2011-03-16 2013-07-16 31 Chemin De L'Île Roussin, Laval, QC H7R 1E8
Name 2011-11-03 current GESTION GEAC INC.
Name 2011-03-16 2011-11-03 GESTION IMMOBILIÈRE GEAC INC.
Status 2011-03-16 current Active / Actif

Activities

Date Activity Details
2014-03-27 Amendment / Modification Section: 178
2011-11-03 Amendment / Modification Name Changed.
Section: 178
2011-03-16 Incorporation / Constitution en société

Office Location

Address 2550, boul. Daniel-Johnson
City Laval
Province QC
Postal Code H7T 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3959899 Canada Inc. 2550, Boul. Daniel-johnson, Suite 701, Laval, QC H7T 2L1 2001-10-19
Gestion Murielle Gailloux Inc. 2550, Boul. Daniel-johnson, Bur. 505, Laval, QC H7T 2L1 1980-04-03
6210503 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2004-03-22
Investissements Thornhill Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2002-10-31
7099801 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2008-12-29
7282524 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2009-11-23
9229914 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2016-12-12
9229949 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2017-01-23
Gestion 9229949 Canada Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2017-01-23
Gestion FranÇois Gaudreau Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2016-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
LoÉdia Inc. 505-2550, Boul. Daniel-johnson, Laval, QC H7T 2L1 2015-09-11
Gestion Danilo Di Vincenzo Inc. 2550, Boul. Daniel-johnson Bureau 650, Laval, QC H7T 2L1 2010-12-12
7167415 Canada Inc. 2550, Boul Daniel-johnson, #220, Laval, QC H7T 2L1 2009-05-04
360° Global Sourcing Inc. 2550, Boulevard Daniel-johnson, Bureau 400, Laval, QC H7T 2L1 2009-01-23
Trecento Inc. 510 - 2550 Daniel-johnson, Laval, QC H7T 2L1 2008-07-11
4473078 Canada Inc. 2550 Daniel Johnson Boulevard, 840, Laval, QC H7T 2L1 2008-05-22
Gestion Marie-josÉe Sigouin Inc. 2550, Boul. Daniel- Johnson, Bureau 650, Laval, QC H7T 2L1 2008-03-05
Eptc Inc. 800-2550, Boul Daniel-johnson, Laval, QC H7T 2L1 2008-02-27
4413288 Canada Inc. 2550 Bl. Daniel-johnson, #840, Laval, QC H7T 2L1 2007-02-27
Omnia Development Inc. 2550 Daniel-johnson Boulevard, Suite 840, Laval, QC H7T 2L1 2006-04-20
Find all corporations in postal code H7T 2L1

Corporation Directors

Name Address
Francois J. Gaudreau 31 Chemin de L'Île Roussin, Laval QC H7R 1E8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2L1

Similar businesses

Corporation Name Office Address Incorporation
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3
Geac Computers International Inc. 350 Steelcase Road West, Markham, ON L3R 1B3 1981-08-24
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac J. & E Systems Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac Computer Corporation Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3 1975-11-20

Improve Information

Please provide details on GESTION GEAC 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