GESTION MCLORE INC.

Address:
3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5

GESTION MCLORE INC. is a business entity registered at Corporations Canada, with entity identifier is 8104026. The registration start date is April 30, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8104026
Business Number 819401506
Corporation Name GESTION MCLORE INC.
MCLORE HOLDINGS INC.
Registered Office Address 3030, Boul. Le Carrefour
Bureau 1002
Laval
QC H7T 2P5
Incorporation Date 2012-04-30
Dissolution Date 2019-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Lorrain 3030, boul. le Carrefour, 1002, Laval QC H7T 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-13 current 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5
Address 2012-04-30 2012-06-13 1080 Côte Du Beaver Hall, Bureau 1717, Montréal, QC H2Z 1S8
Name 2012-06-27 current GESTION MCLORE INC.
Name 2012-06-27 current MCLORE HOLDINGS INC.
Name 2012-04-30 2012-06-27 8104026 CANADA INC.
Status 2019-05-06 current Dissolved / Dissoute
Status 2019-01-23 2019-05-06 Active / Actif
Status 2019-01-10 2019-01-23 Dissolved / Dissoute
Status 2012-04-30 2019-01-10 Active / Actif

Activities

Date Activity Details
2019-05-06 Dissolution Section: 210(2)
2019-01-23 Revival / Reconstitution
2019-01-10 Dissolution Section: 210(3)
2012-06-27 Amendment / Modification Name Changed.
Section: 178
2012-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3030, boul. le Carrefour
City Laval
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre D'optometrie Du Richelieu Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1980-04-02
3677711 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
3677753 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
Service De Sécurité Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Ste. 1002, Laval, QC H7T 2P5
6672418 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2006-12-13
Gesopto Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1978-07-27
6062903 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-06
Gestion Isiris Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2007-09-19
7067089 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-10-24
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
Pierre Lorrain 3030, boul. le Carrefour, 1002, Laval QC H7T 2P5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion D.d.s.y.m. Holdings Inc. 154 Rue Waverley, App. 2d, Ottawa, ON K2P 0V4 1981-07-22
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2
Gestion Kis'm Inc. 21 Rue Paul-gauguin, Candiac, QC J5R 3X8 2018-08-27
Gestion Par-5 Inc. 4926 Juliette St., Box 130, Martintown, ON K0C 1S0 1981-07-31
Gestion Ttd Inc. 90 Vinet Street, Apt. 104, Montreal, QC H3J 2C9 1997-03-20
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30

Improve Information

Please provide details on GESTION MCLORE 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