GESTIONEX LIMITEE

Address:
3115 Rue St-victor, Duvernay, Laval, QC H7E 2M4

GESTIONEX LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 938408. The registration start date is October 15, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 938408
Business Number 112791579
Corporation Name GESTIONEX LIMITEE
Registered Office Address 3115 Rue St-victor
Duvernay, Laval
QC H7E 2M4
Incorporation Date 1975-10-15
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SUZANNE HENRY 101 CHARLES LEMOYNE #1823, LONGUEUIL QC J4K 2T3, Canada
JACQUES HENRY 101 CHARLES LEMOYNE #1823, LONGUEUIL QC J4K 2T3, Canada
JEAN VALMORE HENRY 735 RUE MARSOLAIS, LAVAL QC H7E 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-04-29 1976-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-10-15 1976-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1976-04-30 current 3115 Rue St-victor, Duvernay, Laval, QC H7E 2M4
Name 1975-10-15 current GESTIONEX LIMITEE
Status 2010-09-14 current Dissolved / Dissoute
Status 2009-09-17 2010-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-21 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-08 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-22 2006-09-08 Active / Actif
Status 1999-10-19 2001-02-22 Dissolved / Dissoute
Status 1992-08-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-04-30 1992-08-01 Active / Actif

Activities

Date Activity Details
2010-09-14 Dissolution Section: 210(2)
2001-02-22 Revival / Reconstitution
1999-10-19 Dissolution Section: 212
1976-04-30 Continuance (Act) / Prorogation (Loi)
1975-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3115 RUE ST-VICTOR
City DUVERNAY, LAVAL
Province QC
Postal Code H7E 2M4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
SUZANNE HENRY 101 CHARLES LEMOYNE #1823, LONGUEUIL QC J4K 2T3, Canada
JACQUES HENRY 101 CHARLES LEMOYNE #1823, LONGUEUIL QC J4K 2T3, Canada
JEAN VALMORE HENRY 735 RUE MARSOLAIS, LAVAL QC H7E 3B5, Canada

Entities with the same directors

Name Director Name Director Address
Les entreprises Claude Mazerolle, inc. SUZANNE HENRY 129, AV. PARENT, BAIE-COMEAU QC G4Z 2X7, Canada
ENVELOPPES GRAPHIQUES INC. SUZANNE HENRY 2474 GEORGES XV, MONTREAL QC H1L 3P9, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7E2M4

Similar businesses

Corporation Name Office Address Incorporation
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
S.e.m.e. Limitee R.r. 2, Scotstown, QC 1978-04-27
La Traverse RiviÈre-du-loup-st-simÉon LimitÉe 199 Hayward Street, Rivière-du-loup, QC G5R 3Y8
Tigre Val D'or Limitee 825 3e Avenue, Val D'or, QC J9P 1T2 1980-07-31
Ludak Limitee C.p.502, Quebec 8, QC 1972-10-31
Mar-lay Construction Limitee 871 Bd Hurtibise, Templeton, QC 1974-12-16
L'ami Des Gourmets Limitee 71 Union St., Ottawa, ON K1M 1R9 1982-07-22
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
Moulsix Limitee Noaddressline, Nocity, QC 1968-01-16
Jumanov Limitee 45 St-sulpice, C.p. 517, Oka, QC J0N 1E0 1978-01-27

Improve Information

Please provide details on GESTIONEX LIMITEE 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