GESTION 5 SENS INC.

Address:
115 4e Avenue, St-zotique, QC J0P 1Z0

GESTION 5 SENS INC. is a business entity registered at Corporations Canada, with entity identifier is 8533202. The registration start date is May 29, 2013. The current status is Active.

Corporation Overview

Corporation ID 8533202
Business Number 812805331
Corporation Name GESTION 5 SENS INC.
Registered Office Address 115 4e Avenue
St-zotique
QC J0P 1Z0
Incorporation Date 2013-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jocelyne Faucher 436 DES NOYERS, LES CÈDRES QC J7T 3C1, Canada
Steve Madore 66 BRICELAND, KINGSTON ON K7K 7L2, Canada
Patrick Madore 115 4E AVENUE, ST-ZOTIQUE QC J0P 1Z0, Canada
Claude Madore 425 RUE STE-CATHERINE, SAINT-POLYCARPE QC J0P 1X0, Canada
Caroline Madore 118, rue des Noyers, St-Zotique QC J0P 1Z0, Canada
Kevin Madore 10865, rue de l'Hôpital, Québec QC G2B 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-13 current 115 4e Avenue, St-zotique, QC J0P 1Z0
Address 2013-05-29 2017-02-13 1165, Rue Émile-bouchard # 002, Vaudreuil-dorion, QC J7V 0B7
Name 2013-05-29 current GESTION 5 SENS INC.
Status 2013-05-29 current Active / Actif

Activities

Date Activity Details
2013-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 4E AVENUE
City ST-ZOTIQUE
Province QC
Postal Code J0P 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rent A Stay Inc. 244 Graham Cooke, St-zotique, QC J0P 1Z0 2018-12-12
11139762 Canada Inc. 172 8e Rue, Saint-zotique, QC J0P 1Z0 2018-12-11
Gestion M. Deschamps Inc. 170, 21e Avenue Nord, Saint-zotique, QC J0P 1Z0 2018-01-10
10038130 Canada Inc. 159 Av. 4e, Saint-zotique, QC J0P 1Z0 2016-12-24
Airchips Nutrition Canada Inc. 891 Rue Principale, Saint-zotique, QC J0P 1Z0 2016-10-25
Centres Viva Inc. 400 Rue Principale, Saint-zotique, QC J0P 1Z0 2016-07-18
Fit Hippie Inc. 1237, Rue Principale, Saint-zotique, QC J0P 1Z0 2015-09-09
Silver Wings Aircraft Consultants Inc. 533, 28 Avenue Ouest, St-zotique, QC J0P 1Z0 2014-12-08
Carole Lavoie It Consulting Inc. 461- 2eme Rue, Saint-zotique, QC J0P 1Z0 2014-03-21
OstÉopathie Lac St-franÇois Inc. 1200, Rue Principale, St-zotique, QC J0P 1Z0 2013-09-16
Find all corporations in postal code J0P 1Z0

Corporation Directors

Name Address
Jocelyne Faucher 436 DES NOYERS, LES CÈDRES QC J7T 3C1, Canada
Steve Madore 66 BRICELAND, KINGSTON ON K7K 7L2, Canada
Patrick Madore 115 4E AVENUE, ST-ZOTIQUE QC J0P 1Z0, Canada
Claude Madore 425 RUE STE-CATHERINE, SAINT-POLYCARPE QC J0P 1X0, Canada
Caroline Madore 118, rue des Noyers, St-Zotique QC J0P 1Z0, Canada
Kevin Madore 10865, rue de l'Hôpital, Québec QC G2B 3E5, Canada

Entities with the same directors

Name Director Name Director Address
2976994 CANADA INC. CLAUDE MADORE 945 CHEMIN DU LAC ACHIGAN, C.P. 23, ST-HIPPOLYTE QC J0R 1P0, Canada
LES INVESTISSEMENTS CHAMPAGNEUR INC. CLAUDE MADORE 241 AVE QUERBES, OUTREMONT QC H2V 3W1, Canada
DISTRIBUTIONS CLAUDE MADORE & MAURICE GOURDEAU INC. CLAUDE MADORE 507 DES NORDIQUES, BEAUPORT QC , Canada
131133 CANADA INC. JOCELYNE FAUCHER 28 MONTE CARLO, GATINEAU QC , Canada
Wellness First Travel & Tours Corporation Jocelyne Faucher 2680 Matheson Boulevard East, Suite 102, Mississauga ON L4W 0A5, Canada

Competitor

Search similar business entities

City ST-ZOTIQUE
Post Code J0P 1Z0

Similar businesses

Corporation Name Office Address Incorporation
Non Sens Publishing Ltd. 4455 Coolbrook, Suite 11, Montreal, QC H4A 3G1 1980-07-10
Sens Unique Publishing Ltd. 4455 Coolbrook, Suite 11, Montreal, QC H4A 3G1 1980-07-10
Sens Unique Enterprises Ltd. 4455 Coolbrook, Suite 11, Montreal, QC H4A 3G1 1980-07-10
Les Systemes Sens-somatik Corp. 7273 Boul St-michel, Montreal, QC H2A 2Z7 1993-11-17
S-sens Food Inc. 21 De La Comete, Gatineau, QC J9A 2Y5 2019-11-04
Triple Sens Inc. 5650, Rue Hochelaga, Montréal, QC H1N 3L7 2018-02-21
6 Sens Inc. 71, Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2N4 2010-12-01
Ifeelvirtuel Inc. 93 Des Tournois, Blainville, QC J7C 4X6 2019-11-13
Restaurant FranÇais L'un Des Sens Inc. 2220, Rue Lebrun, Montréal, QC H1L 5C9 2011-03-21
Choco & Sens LtÉe 7744 Sherbrooke Est, Suite 102, Montréal, QC H1L 1A1 2006-05-10

Improve Information

Please provide details on GESTION 5 SENS 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