GESTION CL&MC INC. is a federal corporation in Magog incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 29, 2017 with corporation #10385182, and dissolved on December 8, 2022. The current entity status is . The registered office location is at 527 Ave des Oréades, Magog, QC J0X 1B0. The directors of the corporation include Michel COLLERETTE and Céline LEDUC.
| ID | 10385182 |
| Business Number | 796262913 |
| Current Name | GESTION CL&MC INC. |
| Address | 527 Ave des Oréades Magog QC J0X 1B0 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2017-08-29 |
| Dissolution Date | 2022-12-08 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Michel COLLERETTE | 527 Avenue des Oréades, Magog QC J0X 1B0, Canada |
| Céline LEDUC | 527 Avenue des Oréades, Magog QC J0X 1B0, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2022-12-08 | current | Dissolution - Section: 210(3). |
| Address | 2019-03-15 | 2021-08-06 | 351, Ch. des Patriotes, Saint-Charles-sur-Richelieu, QC J0H 2G0 |
| Activity | 2019-03-15 | current | Amendment / Modification - Section: 178. Name. |
| Address | 2017-10-18 | 2019-03-15 | 1146 Montée de la Rivière, Acton Vale, QC J0H 1A0 |
| Status | 2017-08-29 | 2022-12-08 | Active / Actif |
| Name | 2017-08-29 | 2019-03-15 | LES ENTREPRISES SÉGUIN-LEDUC INC. |
| Address | 2017-08-29 | 2017-10-18 | 1146 chemin Montée de la Rivière, Acton Vale, QC J0H 1A0 |
| Director Name | Director Address |
|---|---|
| Michel COLLERETTE | 527 Avenue des Oréades, Magog QC J0X 1B0, Canada |
| Céline LEDUC | 527 Avenue des Oréades, Magog QC J0X 1B0, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 173879 Canada Inc. | 500 Bonin, Acton Vale, QC J0H 1A0 | 1990-05-29 |
| 2981408 Canada Inc. | 70 rue de Laval, Chateauguay, QC J6K 3C5 | 1993-12-10 |
| 3291804 Canada Inc. | 5 Rue Bonin, Suite 500, Acton Vale, QC J0H 1A0 | 1996-08-31 |
| International Organization of The Helen Prize for Women | P.O. Box: 781, Montreal, QC H2X 4A6 | 1988-08-08 |
| Consencio Systems Inc. · Consencio Systemes Inc. | 527 Ave des Oréades, Magog, QC J0X 1B0 | 1999-01-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Consencio Systems Inc. · Consencio Systemes Inc. | 527 Ave des Oréades, Magog, QC J0X 1B0 | 1999-01-28 |
| 173879 Canada Inc. | 500 Bonin, Acton Vale, QC J0H 1A0 | 1990-05-29 |
| 3291804 Canada Inc. | 5 Rue Bonin, Suite 500, Acton Vale, QC J0H 1A0 | 1996-08-31 |
| Street Address |
527 Ave des Oréades |
| City | Magog |
| Province | QC |
| Postal Code | J0X 1B0 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Consencio Systems Inc. · Consencio Systemes Inc. | 527 Ave des Oréades, Magog, QC J0X 1B0 | 1999-01-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 170258 Canada Ltée | 1324 Route 148, C.P. 362, Angers, QC J0X 1B0 | 1989-12-12 |
| ClÔTures Gast Mark Inc. | 1073 Rue Geneve, Angers, QC J0X 1B0 | 1991-09-20 |
| Institut D'Horticulture ÉCologique · Institute of Ecological Horticulture | 21 Rue Kamouraska, C.P. 218, Angers, QC J0X 1B0 | 1989-01-17 |
| R.A. Petro Service De L'Outaouais Ltee | 1380 Ave Des Laurentides, Angers, QC J0X 1B0 | 1986-10-16 |
| 170849 Canada Inc. | 165 Place De La Lorraine, Angers, QC J0X 1B0 | 1989-11-27 |
| 149998 Canada Inc. | 695 Route 148, Angers, QC J0X 1B0 | 1986-05-08 |
| 174938 Canada Inc. | 1123 Reu Geneve, Masson, Angers, QC J0X 1B0 | 1985-09-30 |
| 2967022 Canada Inc. | 330 Ch Montreal, Anger-Masson, QC J0X 1B0 | 1993-10-27 |
| Depanneur L'Ange-Gardien Inc. | Chemin Lamarche, C.P. 91, Angers, QC J0X 1B0 | 1988-05-04 |
| Jean-Guy Lepage Construction Inc. | 1051 De Liesse, C.P. 66, Angers, QC J0X 1B0 | 1989-04-28 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 11931881 Canada Inc. | 25 Croissant du Lac, Alcove, QC J0X 1A0 | 2020-02-28 |
| Amis du Lac Bernard · Friends of Lake Bernard | 30 Chemin Christopher, La Pêche, QC J0X 1A0 | 2021-12-08 |
| 13624510 Canada Inc. | 700, Chemin des Érables, Alcove, QC J0X 1A0 | 2021-12-24 |
| Watts Landscape Management Ltd. | 678 Chemin des Érables, La Peche, QC J0X 1A0 | 2018-06-26 |
| 13913520 Canada Inc. | 29 ch. de la Chapelle, La Pêche, QC J0X 1A0 | 2022-03-31 |
| 12974967 Canada Inc. | 1 Chemin Pritchard, Alcove, QC J0X 1A0 | 2021-04-30 |
| 10160644 Canada Inc. | 845 Chemin des Érables, La Pêche, QC J0X 1A0 | 2017-03-24 |
| 15732328 Canada Inc. | 143 Chem. du Domaine, Alcove, QC J0X 1A0 | 2024-01-30 |
| 8544069 Canada Inc. | 4-63, Henri-Chartrand, L'Ange-Gardien, QC J0X 0W9 | 2013-06-11 |
| 12692732 Canada Inc. | 253, chemin du Lac-Bernard, Alcove, QC J0X 1A0 | 2021-01-29 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Gestion Moa Inc. | 4115 Boulevard Saint Laurent, Bureau #300, Montreal, QC H2W 1Y7 | 2006-08-01 |
| Gestion Qsl Inc. | 961 Boulevard Champlain, Québec, QC G1K 4J9 | 2023-04-26 |
| Gestion M.Turgeon inc. · Gestion M. Turgeon Corporation Professionnelle | 103-480 McGill, Hawkesbury, ON K6A 1R2 | |
| Gestion N.M.B. Inc. | 5842 Boul. Leger, Montreal Nord, QC H1G1K6 | 1978-02-02 |
| Gestion K.R.S. Inc. | 216 De La Cathedrale, Rimouski, QC G5L5J2 | 1977-12-20 |
| Gestion S.C.I.S. Inc. | 935, montée du Moulin, Laval, QC H7A 2A1 | 2014-11-18 |
| Gestion Gm & Tm Inc. | 783 Rue de Terrebonne, Granby, QC J2H 2M6 | 1980-10-02 |
| Co-Gestion Limitee · Co-Gestion Limited | 3470 Breboeuf, Brossard, QC H4Z2X5 | 1976-11-25 |
| Gestion V Pro Inc. | 4990 Boulevard Levesque Ouest, Laval, QC H7W 2R9 | 2022-08-10 |
| Gestion J.L.C.B. Inc. | 169 Champlain, Gatineau, QC J8X 3R3 | 1994-05-19 |
Do you have more infomration about Gestion Cl&Mc Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |