MAJ GP Inc.

Address:
1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5

MAJ GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 9464778. The registration start date is October 5, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9464778
Business Number 802727123
Corporation Name MAJ GP Inc.
Commandité MAJ Inc.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2100
Montréal
QC H3B 4W5
Incorporation Date 2015-10-05
Dissolution Date 2018-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie-Hélène Noiseux 735 Stuart Avenue, Outremont QC H2V 3H4, Canada
Vital Proulx 1250 René-Lévesque Boulevard West, Suite 4200, Montréal QC H3B 4W8, Canada
Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-05 current 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Name 2015-10-05 current MAJ GP Inc.
Name 2015-10-05 current Commandité MAJ Inc.
Status 2018-04-30 current Dissolved / Dissoute
Status 2015-10-05 2018-04-30 Active / Actif

Activities

Date Activity Details
2018-04-30 Dissolution Section: 210(3)
2015-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 de La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Marie-Hélène Noiseux 735 Stuart Avenue, Outremont QC H2V 3H4, Canada
Vital Proulx 1250 René-Lévesque Boulevard West, Suite 4200, Montréal QC H3B 4W8, Canada
Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada

Entities with the same directors

Name Director Name Director Address
Association canadienne des membres des Premières nations hors réserve Canadian Association Jean-François Bernier 105 rue Champlain, St-Jean sur Richelieu QC J3B 6V1, Canada
ES-GAR-DO METAL (2009) INC. JEAN-FRANÇOIS BERNIER 6497, RUE DU POMEROL, QUÉBEC QC G3E 1W2, Canada
RCA GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
HAR GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
PGE GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
Dundee NAC GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
IPS GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
4539133 CANADA INC. JEAN-FRANÇOIS BERNIER 4260 AVENUE DE LORIMIER, MONTREAL QC H2H 2B1, Canada
INN GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada
LAN GP Inc. Jean-François Bernier 1800 McGill College Avenue, Suite 2106, Montréal QC H3A 3J6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Commandité Cge Inc. 52 Boulevard Hymus, Bureau 207, Pointe-claire, QC H9R 1C9
Ecp Gp Inc. 369 Elgin Street, Brantford, ON N3S 7P5 2005-11-14
Commandité Termonas Inc. 2025, Rue Cunard, Laval, QC H7S 2N1 2019-07-16
Hnz Gp Inc. 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1 2005-06-13
Kmt Frg Gp Inc. 3285 Bedford Road, Montréal, QC H3S 1G5 2014-05-20
Cap-des-régions (commandité) Inc. 255, Boulevard CrÉmazie Est, Bureau 300, Montréal, QC H2M 1L5 2015-02-20
Pcp Gp Inc. 600 De Maisonneuve Blvd. W., Suite 2000, Montréal, QC H3A 3J2 2013-02-28
Commandité Ncp Inc. 1200-2828, Boulevard Laurier T.1, Québec, QC G1V 0B9 2020-09-14
CommanditÉ Ickl 2008 Inc. 237 Chemin Langevin, Maniwaki, QC J9E 3A8 2008-08-21
Commandite Ste-foy-alain Inc. 2590 Boul. Laurier, Bur. 950, Ste-foy, QC G1V 4M6 1987-06-16

Improve Information

Please provide details on MAJ GP 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