GEC Holdings (2014) Inc.

Address:
400-2955 Rue Jules -brillant, Laval, QC H7P 6B2

GEC Holdings (2014) Inc. is a business entity registered at Corporations Canada, with entity identifier is 9107860. The registration start date is December 3, 2014. The current status is Active.

Corporation Overview

Corporation ID 9107860
Business Number 825844996
Corporation Name GEC Holdings (2014) Inc.
Gestion GEC (2014) Inc.
Registered Office Address 400-2955 Rue Jules -brillant
Laval
QC H7P 6B2
Incorporation Date 2014-12-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Moore 1291 Patrick, Laval QC H7Y 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-14 current 400-2955 Rue Jules -brillant, Laval, QC H7P 6B2
Address 2014-12-03 2017-02-14 1291 Patrick, Laval, QC H7Y 0B3
Name 2014-12-03 current GEC Holdings (2014) Inc.
Name 2014-12-03 current Gestion GEC (2014) Inc.
Status 2014-12-03 current Active / Actif

Activities

Date Activity Details
2014-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400-2955 rue Jules -Brillant
City Laval
Province QC
Postal Code H7P 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Group Elite Communications Inc. 400-2955 Rue Jules -brillant, Laval, QC H7P 6B2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gtds International Inc. 2955, Rue Jules-brillant, Bureau 100, Laval, QC H7P 6B2 2017-05-26
10085839 Canada Inc. 2955 Jules-brillant, 4th Floor, Laval, QC H7P 6B2 2017-01-31
7922795 Canada Inc. 2875, Rue Jules-brillant, Laval, QC H7P 6B2 2011-10-03
Gtds Inc. 2955 Rue Jules Brillant, Suite 100, Laval, QC H7P 6B2 2004-01-12
Datachrome Inc. 2875 Jules-brillant, Laval, QC H7P 6B2 1991-05-30
Enertrak Inc. 2875 Rue Jules Brillant, Laval, QC H7P 6B2
3408833 Canada Inc. 2875 Jules-brillant, Laval, QC H7P 6B2 1997-09-09
Datachrome Inc. 2875 Jules-brillant, Laval, QC H7P 6B2
B. & H. Lithograph (2001) Inc. 2875 Jules-brillant, Laval, QC H7P 6B2 2000-12-01
Technologies Slimair Inc. 2875, Rue Jules-brillant, Laval, QC H7P 6B2 2015-02-24
Find all corporations in postal code H7P 6B2

Corporation Directors

Name Address
Michael Moore 1291 Patrick, Laval QC H7Y 0B3, Canada

Entities with the same directors

Name Director Name Director Address
Marshall Moore Goyette Design Incorporated DESIGN MARSHALL MOORE GOYETTE INCORPOREE MICHAEL MOORE 141 ANSELME LAVIGNE, DOLLARD-DES-ORMEAUX QC H9A 1P2, Canada
Group Elite Audio Visual Inc. MICHAEL MOORE 285 BOUL. PINCOURT, PINCOURT QC J7V 9W4, Canada
CANADIAN SHEET STEEL BUILDING INSTITUTE MICHAEL MOORE 3125 BENTWORTH DRIVE, BURLINGTON ON L7M 1V9, Canada
8881979 CANADA INC. Michael Moore 911 Des Sorbiers, Pincourt QC J7V 0C9, Canada
Group Elite Communications Inc. MICHAEL MOORE 1291 PATRICK STREET, LAVAL QC H7Y 0B3, Canada
LORUS THERAPEUTICS INC. MICHAEL MOORE 957 BUCKINGHAM AVENUE, SURREY , United Kingdom
Quantum Linx Business Solutions Corp. MICHAEL MOORE 55 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J9, Canada
Hear More Ontario Inc. Michael Moore 1065 St. Matthews Avenue, Burlington ON L7T 2J3, Canada
Entreaide Globale - DEVED MICHAEL MOORE 100 TOBY CRES, HAMILTON ON L8T 2N8, Canada
8791767 CANADA INC. MICHAEL MOORE 1291 PATRICK STREET, LAVAL QC H7Y 0B3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7P 6B2

Similar businesses

Corporation Name Office Address Incorporation
Cma Holdings (2014) Inc. 1867 Alta Vista Drive, Ottawa, ON K1G 5W8 2014-08-18
D.m.l.g.t. Real Estate (2014) Limited 10 000 Maurice-duplessis, Montreal, QC H1C 2A2
Gti Global Freight Systems (2014) Inc. 5020 Rue Fairway, Montréal, QC H8T 1B8 2014-02-21
SystÈme De Barres Pour Implants Cy-cad (2014) Inc. 133, Rue De La Presqu'Île, Saint-nicolas, QC G7A 2R9 2014-12-05
Arly Network 2014 Inc. 250 Clarke Avenue, Apt. 901, Westmount, QC H3Z 2E5 2014-12-08
Peoples' Social Forum 2014 370 Dominion Avenue #1008, Ottawa, ON K2A 3X4 2013-11-20
Incendo 2014-05 Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2014-03-10
Incendo 2014-02 Production Inc. 1 Westmount Square, Suite 850, Montréal, QC H3Z 2P9 2013-02-11
Incendo 2014-01 Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2013-02-11
Incendo 2014-04 Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2014-03-10

Improve Information

Please provide details on GEC Holdings (2014) 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