LA CIE DE GESTION HEATH LTEE.

Address:
360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5

LA CIE DE GESTION HEATH LTEE. is a business entity registered at Corporations Canada, with entity identifier is 972291. The registration start date is February 16, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 972291
Corporation Name LA CIE DE GESTION HEATH LTEE.
HEATH MANAGEMENT SERVICES LTD.
Registered Office Address 360 St. Jacques Street
Suite 1500
Montreal
QC H2Y 1P5
Incorporation Date 1976-02-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY LEQUIENT 695 PLACE VILLARS, BROSSARDD QC J4W 1W3, Canada
ROGER PAQUIN 3501 REDPATH, MONTREAL QC H3G 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-15 1976-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-02-16 current 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5
Name 1976-02-16 current LA CIE DE GESTION HEATH LTEE.
Name 1976-02-16 current HEATH MANAGEMENT SERVICES LTD.
Status 1986-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-02-16 1986-12-31 Active / Actif

Activities

Date Activity Details
1976-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 ST. JACQUES STREET
City MONTREAL
Province QC
Postal Code H2Y 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brown & Ryan Limitee 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1928-02-23
Les Arrimeurs Wolfe Ltee. 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1968-06-28
Les Terminaux Brown & Ryan Ltee 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1976-03-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
B & K Tankers Inc. 360 St. Jacques Street, Suite 411, Montreal, QC H2Y 1P5 1997-11-14
Mcn Publishing Inc. 360 St-jacques Street, Suite 111, Montreal, QC H2Y 1P5 1997-06-13
Talbot Hunter Engineering (1996) Inc. 360 St-jacques St West, Suite 610, Montreal, QC H2Y 1P5 1996-06-28
Aztech Material Handling Equipment Inc. 360 St Jacques, Suite 610, Montreal, QC H2Y 1P5 1995-03-13
3118711 Canada Inc. 360 St-jacques O, Bur 610, Montreal, QC H2Y 1P5 1995-02-15
Soil and Water - Mesar Consultants Inc. 360 Rue St Jacques, Bureau 800, Montreal, QC H2Y 1P5 1992-12-23
117959 Canada Ltee 360 Ouest St-jacques, Bur 1220, Montreal, QC H2Y 1P5 1982-10-14
Voyages Renaissance (1981) Inc. 360 St. Jacques, Suite 400, Montreal, QC H2Y 1P5 1981-09-22
Produits Papcan Inc. 360 Rue St.jacques Ouest, Suite 725, Montreal, QC H2Y 1P5 1981-04-13
Knock-out Apparel Corporation 360 St-james Street, Suite 725, Montreal, QC H2Y 1P5 1980-09-26
Find all corporations in postal code H2Y1P5

Corporation Directors

Name Address
GUY LEQUIENT 695 PLACE VILLARS, BROSSARDD QC J4W 1W3, Canada
ROGER PAQUIN 3501 REDPATH, MONTREAL QC H3G 2G7, Canada

Entities with the same directors

Name Director Name Director Address
MARCH SHIPPING LIMITED LA SOCIETE MARITIME MARCH LIMITEE GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
J. C. MALONE & COMPANY (1959) LIMITED GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
I.T.O. - INTERNATIONAL TERMINAL OPERATORS LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada
TECHNITRANSPORT INTERNATIONAL INC. GUY LEQUIENT 323 ST-HOMAS, ST-LAMBERT QC J4R 1Y2, Canada
CULLEN TERMINALS LTD.- GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
ALBERT G. BAKER LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada
BROWN & RYAN LIMITED - GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
BULK MAR CANADA INC. GUY LEQUIENT 695 PLACE VILLARS, BROS. QC J4W 1W3, Canada
MARCH SHIPPING LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
WOLFE STEVEDORES LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1P5

Similar businesses

Corporation Name Office Address Incorporation
Heath Experts-conseils En Avantages Sociaux Inc. 80 Elgin Street, Suite 200, Ottawa, ON K1P 6R2
Heath Benefits Consulting Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Albion & Heath Promotional Products Inc. 160 Vanier Street, Saint-jean-sur-richelieu, QC J3B 3R4 2009-09-08
Gestion Adamyl Ltee 42 Heath Road, Hampstead, QC H3X 3L4 1980-12-12
Heath Lambert Benefits Consulting Inc. 700 West Georgia Street, 26th Floor Pacific Centre P.o. Box 1002, Vancouver, BC V7Y 1B3
Jomala Realty Management Inc. 260 Heath, Unit 204, Toronto, ON M5P 3L6 2008-01-07
Marjud Management Inc. - 141 Heath Street East, Toronto, ON M4T 1S6
York Mc Management Consulting Inc. 260 Heath St. W., Suite 301, Toronto, ON M5P 3L6 2006-04-06
Tedelsa Management Inc. 37 Heath Street West, Toronto, ON M4V 1T2 2012-08-13
T.r.y. Management Consulting Group Inc. 240 Heath Street West, Suite 402, Toronto, ON M5P 3L5 1980-08-28

Improve Information

Please provide details on LA CIE DE GESTION HEATH 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