GESTION CADILIN INC.

Address:
10481 Route Arthur-sauve, Mirabel, QC J7N 2T9

GESTION CADILIN INC. is a business entity registered at Corporations Canada, with entity identifier is 869198. The registration start date is June 4, 1979. The current status is Active.

Corporation Overview

Corporation ID 869198
Business Number 102018603
Corporation Name GESTION CADILIN INC.
Registered Office Address 10481 Route Arthur-sauve
Mirabel
QC J7N 2T9
Incorporation Date 1979-06-04
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
GILLES BERGERON 2869 ST-LOUIS, STE-MARIE LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-03 1979-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-26 current 10481 Route Arthur-sauve, Mirabel, QC J7N 2T9
Address 2019-09-25 2019-09-26 10481 Route Arthur-sauve, Mirabel, QC J7N 2T9
Address 1989-02-13 2019-09-25 2869 St-louis, Ste-marthe-sur-le Lac, QC J0N 1P0
Name 1989-01-03 current GESTION CADILIN INC.
Name 1979-06-04 1989-01-03 LES CAROSSERIES D'ACCORD INC.
Status 1979-06-04 current Active / Actif

Activities

Date Activity Details
2020-06-26 Amendment / Modification Directors Limits Changed.
Section: 178
1979-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10481 ROUTE ARTHUR-SAUVE
City MIRABEL
Province QC
Postal Code J7N 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6380239 Canada Inc. 11321 Route Arthur-sauvÉ, Mirabel, QC J7N 2T9 2005-04-19
Transport Jfsg Inc. 11280 Route Arthur-sauvé, Mirabel, QC J7N 2T9 2002-01-23
162995 Canada Inc. 10 441 Arthur Sauve, Mirabel, QC J7N 2T9 1988-07-19
Voyages Extra Inc. 11350 Arthur Sauve, Mirabel, QC J7N 2T9 1982-09-08
Yves Pepin Marketing Agencies Inc. 11, 120 Rte Arthur SauvÉ, Mirabel, QC J7N 2T9 1979-10-12
Église Catholique Charismatique Du Canada 11141 Route Arthur-sauve, Mirabel, QC J7N 2T9 1976-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecological Tires Inc. 16585 Esplanade, Mirabel, QC J7N 0A3 2017-02-09
Wheelster Inc. 16585 Rue De L'esplanade, Mirabel, QC J7N 0A3 2015-03-20
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
8083851 Canada Inc. 12760 Boul.henri-fabre, Mirabel, QC J7N 0A6 2012-01-18
7839014 Canada Inc. 12800, Blvd. Henri-fabre, Mirabel, QC J7N 0A6 2011-05-11
Holding Icar International Inc. 12800 Boul. Henri-favre, Mirabel, QC J7N 0A6 2008-05-06
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Distribution Protilife Inc. 12700 Boulevard Henri Fabre Est, Mirabel, QC J7N 0A6 2007-01-22
Pro-amino International Inc. 12700 Boul.henri-fabre Est, Mirabel, QC J7N 0A6 1989-09-01
Find all corporations in postal code J7N

Corporation Directors

Name Address
GILLES BERGERON 2869 ST-LOUIS, STE-MARIE LAC QC J0N 1P0, Canada

Entities with the same directors

Name Director Name Director Address
SIMSMART INC. GILLES BERGERON 7835 DES SAULES, BROSSARD QC J4X 2X5, Canada
129863 CANADA INC. GILLES BERGERON 122 FABRE, REPENTIGNY QC J6A 4A7, Canada
CAMELOT CONCEPTS CORPORATION GILLES BERGERON 200-4 Place du Commerce, Brossard QC J4W 3B3, Canada
9600817 CANADA INC. Gilles Bergeron 710 rue Richelieu, #206, Beloeil QC J3G 5E8, Canada
LA COMPAGNIE DE GESTION VAL-D'OISE LTEE GILLES BERGERON 4 PLACE DU COMMERCE, SUITE 200, BROSSARD QC J4W 3B3, Canada
144150 CANADA LTEE GILLES BERGERON 4 PLACE DU COMMERCE BUR 200, BROSSARD QC J4W 3B3, Canada
102929 CANADA LTEE GILLES BERGERON 51 ADELAIDE, CANDIAC QC J5R 3J6, Canada
Gesco Gilles Bergeron Inc. Gilles Bergeron 710 rue Richelieu, #206, Beloeil QC J3G 5E8, Canada
128411 CANADA INC. GILLES BERGERON 51 AVE. ADELAIDE, CANDIAC QC J5R 3J6, Canada
NPJ Boilers inc. Gilles Bergeron 4 Place du Commerce, suite 200, Brossard QC J4W 3B3, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7N 2T9

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6

Improve Information

Please provide details on GESTION CADILIN 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