GES TECHNOLOGIES INC.

Address:
110 Crémazie Boulevard West, Montreal, QC H2P 1B9

GES TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 8382140. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8382140
Business Number 123393969
Corporation Name GES TECHNOLOGIES INC.
GES TECHNOLOGIES INC.
Registered Office Address 110 Crémazie Boulevard West
Montreal
QC H2P 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Melanie Judge 932 Greenwood Avenue, Halifax NS B3H 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-18 current 110 Crémazie Boulevard West, Montreal, QC H2P 1B9
Name 2012-12-18 current GES TECHNOLOGIES INC.
Name 2012-12-18 current GES TECHNOLOGIES INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-12-18 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-12-18 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Corporations with the same name

Corporation Name Office Address Incorporation
Ges Technologies Inc. 6705 Jean-talon Est, Bureau 201, Saint-lÉonard, QC H1S 1N2 1989-02-01

Office Location

Address 110 Crémazie Boulevard West
City Montreal
Province QC
Postal Code H2P 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hv Solutions Canada Inc. 110 Cremazie Boulevard West, Suite 1250, Montreal, QC H2P 1B9 2008-04-23
Medisolution (2009) Inc. 110 Crémazie Boulevard West, 12th Floor, Montréal, QC H2P 1B9 2009-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
10576450 Canada Inc. 110 Boul. Crémazie Ouest, 10e étage, Montréal, QC H2P 1B9 2018-01-10
Tonmik Import/export Solutions Inc. 110 Boul. Cremazie O., Suite 910, Montreal, QC H2P 1B9 2005-11-07
Sgb Inc. 430-110 Boulevard Cremazie West, Montreal, QC H2P 1B9 2004-10-29
3971678 Canada Inc. 110 Cremazie Blvd. West, 8th Floor, Montreal, QC H2P 1B9 2001-11-26
Cpa Structural Glass Inc. 420-110, Boulevard Crémazie Ouest, Montréal, QC H2P 1B9 2000-02-09
Medisolution.com Inc. 110 Cremazie Blvd West, 12th Floor, Montreal, QC H2P 1B9 1999-10-26
Fournier, Lukca + Associates Inc. 110 Boul. CrÉmazie Ouest, Bureau 1120, Montreal, QC H2P 1B9 1997-11-10
3434036 Canada Inc. 110, Boul. Crémazie Ouest, Suite 403, Montréal, QC H2P 1B9 1997-11-10
Mines Cancor Inc. 110 Place CrÉmazie, Suite 430, Montreal, QC H2P 1B9 1989-10-05
Knox Vicars Mclean Inc. 110 Boul Cremazie Ouest, 8 Étage, Montreal, QC H2P 1B9
Find all corporations in postal code H2P 1B9

Corporation Directors

Name Address
Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Melanie Judge 932 Greenwood Avenue, Halifax NS B3H 3K9, Canada

Entities with the same directors

Name Director Name Director Address
ACCEO Holding Inc. Gestion ACCEO Inc. Jeff Bender 858 Colonel By Drive Unit # 1, Ottawa ON K1S 5C5, Canada
MediSolution (2009) Inc. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
3483134 CANADA INC. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Emerald Health Information Systems Ltd. Jeff Bender 5716 Watterson street, Manotick ON K4M 1L5, Canada
PG SOLUTIONS INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
Cogsdale Corporation Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Magor Communications Corp. Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada
TECHNOLOGIES CTSPEC INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
MediSolution (2009) Inc. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
8504784 CANADA INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2P 1B9
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on GES TECHNOLOGIES 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