GESTION GEORGE S. PETTY LTEE

Address:
1250 Rene Levesques Blvd West, Suite 3800, Montreal, QC H3B 4W8

GESTION GEORGE S. PETTY LTEE is a business entity registered at Corporations Canada, with entity identifier is 928682. The registration start date is July 21, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 928682
Business Number 886054972
Corporation Name GESTION GEORGE S. PETTY LTEE
GEORGE S. PETTY MANAGEMENT LTD.
Registered Office Address 1250 Rene Levesques Blvd West
Suite 3800
Montreal
QC H3B 4W8
Incorporation Date 1975-07-21
Dissolution Date 1994-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VIRGINIA H. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-07-21 1980-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-07-21 current 1250 Rene Levesques Blvd West, Suite 3800, Montreal, QC H3B 4W8
Name 1976-06-07 current GESTION GEORGE S. PETTY LTEE
Name 1976-06-07 current GEORGE S. PETTY MANAGEMENT LTD.
Name 1975-07-21 1976-06-07 80019 CANADA LTEE
Name 1975-07-21 1976-06-07 80019 CANADA LTD.
Status 1994-09-23 current Dissolved / Dissoute
Status 1980-11-07 1994-09-23 Active / Actif

Activities

Date Activity Details
1994-09-23 Dissolution
1980-11-07 Continuance (Act) / Prorogation (Loi)
1975-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion George S. Petty Ltée 775 Lexington Ave, Westmount, QC H3Y 1K9 1987-05-08

Office Location

Address 1250 RENE LEVESQUES BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tiberius Instruments Inc. 1250, Boul.rene-levesque Ouest, Bur.4225, Montreal, QC H3B 4W8 1999-02-08
Lomaro Inc. 2200- 1250 Rene Levesque Ouest, Montreal, QC H3B 4W8 1998-12-29
Placements Santa Chiara Inc. 1250 Ouest, Boul.rene-levesque, Suite 2940, Montreal, QC H3B 4W8 1998-06-17
3477452 Canada Inc. 1250 Rene-levesque Street W., Suite 4200, Montreal, QC H3B 4W8 1998-06-10
3411435 Canada Inc. 1250 Boul Rene-levesque O, Bur. 2200, Montreal, QC H3B 4W8 1997-09-17
Globeco Capital International Inc. 1250 Bl. Rene Levesque Ouest, Suite 2200, Montreal, QC H3B 4W8 1997-02-28
Paul Joseph Bourbeau International (consultants) Inc. 1250 Boul.rene-levesque Ouest, Bur. 4110, Montreal, QC H3B 4W8 1996-04-22
3066487 Canada Inc. 1250 Boul Rene-levesuqe O, Suite 2200, Montreal, QC H3B 4W8 1994-09-08
3000630 Canada Inc. 1250 Boul Rene-levesque, Suite 3930, Montreal, QC H3B 4W8 1994-02-08
2912104 Canada Inc. 1250 Rene Levesque, Suite 4038, Montreal, QC H3B 4W8 1993-04-14
Find all corporations in postal code H3B4W8

Corporation Directors

Name Address
VIRGINIA H. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Entities with the same directors

Name Director Name Director Address
TRENHOLME PARK CAPITAL CORPORATION (TPCC) GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
EX-SCAN MEDICAL HOLDINGS INC. GEORGE S. PETTY 2305 BORD DU LAC, ILE BIZARD QC H9C 1A7, Canada
SKEENA CELLULOSE INC. GEORGE S. PETTY 775 LEXINGTON AVE, MONTREAL QC H4Y 1K9, Canada
3320316 Canada Inc. GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
Repap Manitoba Inc. GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
OTCfruits Inc. GEORGE S. PETTY 3442 REDPATH, MONTREAL QC H3G 2G3, Canada
136384 CANADA INC. GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
158390 CANADA INC. GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
GEORGE S. PETTY MANAGEMENT II LTD. GEORGE S. PETTY 775 LEXINGTON AVE, WESTMOUNT QC H3Y 1K9, Canada
MIDTEC PAPER LTD. - GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W8

Similar businesses

Corporation Name Office Address Incorporation
George S. Petty Management Ltd. 3442 Redpath, Montreal, QC H3G 2G3
George S. Petty Management II Ltd. 775 Lexington Ave, Westmount, QC H3Y 1K9 1998-03-06
George S. Petty Management Ltd. 3442 Redpath Street, Montreal, QC H3G 2G3
Temfibre Inc. Rue George S. Petty, Temiscaming, QC J0Z 3R0 1977-11-28
Temiscaming Industrial Center Inc. George Petty Road, Temiscamingue, QC J0Z 3R0 1990-06-26
Harbour Authority of Petty Harbour 13 Southside Road, P. O. Box 89, Petty Harbour, NL A0A 3H0 1997-08-22
Harbour Authority of Petty Harbour Petty Harbour, NL A0A 3H0 1990-06-26
Lawton & Associes Ltee 9 Petty Street, Nepean, ON K2G 0K2 1969-09-10
Gray Aero Inc. 6 Petty Street, Nepean, ON K2G 0K3 2006-06-16
Fishing for Success 57 Main Road, Box 424, Petty Harbour, NL A0A 3H0 2014-04-28

Improve Information

Please provide details on GESTION GEORGE S. PETTY LTEE 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