GESTIONS JACSEP INC. is a federal corporation in St-Luc incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 24, 1981 with corporation #1193708, and dissolved on August 9, 1995. The current entity status is . The registered office location is at 100 Chemin St-Andre, Cte Laprairie, St-Luc, QC J0J 2A0. The directors of the corporation include Jacques Lamoureux, Georges Morin and Serge Poirier.
| ID | 1193708 |
| Current Name | GESTIONS JACSEP INC. |
| Address | 100 Chemin St-Andre Cte Laprairie St-Luc QC J0J 2A0 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 1981-08-24 |
| Dissolution Date | 1995-08-09 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| JACQUES LAMOUREUX | 12849 PLAISANCE, PIERREFONDS QC H8Z 1Z1, Canada |
| GEORGES MORIN | 7159-12IEME AVENUE, MONTREAL QC , Canada |
| SERGE POIRIER | 100 CHEMIN ST-ANDRE, ST-LUC QC J0J 2A0, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 1983-12-02 | 1995-08-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1981-08-24 | 1983-12-02 | Active / Actif |
| Name | 1981-08-24 | 1982-02-17 | 106966 CANADA LTEE |
| Director Name | Director Address |
|---|---|
| JACQUES LAMOUREUX | 12849 PLAISANCE, PIERREFONDS QC H8Z 1Z1, Canada |
| GEORGES MORIN | 7159-12IEME AVENUE, MONTREAL QC , Canada |
| SERGE POIRIER | 100 CHEMIN ST-ANDRE, ST-LUC QC J0J 2A0, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Transport Remasco Inc. | 3707 1ere Avenue, St-Jean Baptiste, QC J0L 2B0 | 1984-10-27 |
| 154186 Canada Inc. | 1538-B Boul. Des Laurentides, Laval, QC H7M2N8 | 1987-01-28 |
| Gestion Greiche Inc. · Greiche Management Inc. | 1902 Rockland Road, Town of Mount Royal, QC H3P2Y6 | 1998-08-31 |
| Gestions Transige Inc. | 8195 Niagara, Brossard, QC | 1981-03-30 |
| 13825027 Canada Inc. | 1960 Highway 34, Hawkesbury, ON K6A 0E2 | 2022-03-02 |
| Hawkscann inc. | 12, Montée-du-Boisé, Stoneham-et-Tewkesbury, QC G3C 0J1 | 2019-04-15 |
| 154187 Canada Inc. | 1538 Boul. Des Laurentides, Laval, QC H7M2N8 | 1987-01-28 |
| 108660 Canada Inc. | 100 Chemin St-Andre, Cte D'Iberville, St-Luc, QC J0J 2A0 | 1981-08-21 |
| 10745502 Canada Inc. | 352 main steet west suite 202, 352 main street west 202, Hawkesbury, ON K6A 2N3 | 2018-04-22 |
| 176937 Canada Inc. | 5330 Boul De Laurentides, Laval, QC H7K2J8 | 1983-06-02 |
| Find all corporations with the same officer (Jacques Lamoureux) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Relocalisation Arrimax 2000 Inc. | 418 Avenue Du Golf, Gatineau, QC J8P 6K4 | 1999-05-14 |
| 2770857 Canada Inc. | 40 Rue De Porto, Gatineau, QC J8M 1H6 | 1991-11-14 |
| Prometheus Concepts Inc. · Concepts Prometheus Inc. | 33 1ere Avenue, Louiseville, QC J5V 1X3 | 1994-11-14 |
| Omega Solutions ÉNergÉTiques Inc. · Omega Energy Solutions Inc. | 3502, 1re Rue, St-Hubert, QC J3Y 8Y5 | 1997-12-17 |
| 3000052 Canada Inc. | 2525 Boul. Daniel Johnson, Suite 660, Laval, QC H7L1S9 | 1994-02-07 |
| Brossoit, Bouliane & Associes, Courtiers D'Assurance Inc. | 3065 Peugeot Street, Suite 200, Chomedey, QC H7L9Z7 | |
| Les Programmes Bilodeau, Bouliane, Cuierrier Inc. · Bilodeau, Bouliane, Cuierrier Programs Inc. | 3065 Rue Peugeot, Suite 200, Chomedey, Laval, QC H7L5C4 | 1994-02-07 |
| Les Investissements Max-Jo Inc. | 161 Joly, St-Eustache, QC J7P1X4 | 1989-10-17 |
| Les Gestions Arc-En-Ciel Inc. | 100 Chemin St. Andre, St-Luc (Iberville), QC J0J 2A0 | 1979-08-16 |
| Acier Outaouais Inc. | 132 Route 309, Notre-Dame De La Salette, QC J0X 2L0 | 1990-05-01 |
| Find all corporations with the same officer (SERGE POIRIER) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| ImmerVision Inc. | 2320-2020 Blvd Robert-Bourassa, Montréal, QC H3A 2A5 | 2003-07-08 |
| La Corporation Strom inc. · Strom Corporation Inc. | 1887 Avenue Bourgogne, Chambly, QC J3L 1Y8 | 2016-08-29 |
| Louis P. Morin Holdings (Canada) Ltd. | 796 E.H. Daigle, Grand Falls, NB E3Z 3C8 | 1979-05-24 |
| Strom Spa inc. | 1001 boulevard de la Forêt, ÎLe-Des-Soeurs, QC H3E 1X9 | 2006-09-27 |
| Oeuvre Bon Depart De Canadian Tire · Canadian Tire Jumpstart Charities | 218o Yonge Street, 8th Floor, Toronto, ON M4P 2V8 | 1992-11-20 |
| Strom Spa Sherbrooke Inc. | 1705 Rue Roy, Sherbrooke, QC J1K 1B5 | 2015-11-10 |
| Strom Spa QuÉBec Inc. | 515 Boulevard Champlain, Québec, QC G1K 0E4 | 2016-07-08 |
| Naval Group Technologies Canada Inc. | 1088-150 Elgin Street, Ottawa, ON K2P 1L4 | 2014-04-15 |
| Kane Biotech Inc. | 360 Main St, 30th Floor, Winnipeg, MB R3C 4G1 | |
| I.Q. 7/24 Inc. | 1275 Avenue des Canadiens-de-Montréal, Montréal, QC H3B 0G4 | 2006-09-12 |
| Find all corporations with the same officer (Georges Morin) | ||
| Street Address |
100 CHEMIN ST-ANDRE CTE LAPRAIRIE |
| City | ST-LUC |
| Province | QC |
| Postal Code | J0J 2A0 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Serge Poirier Autos Inc. | 100 Chemin St-Andre, St-Luc, QC J0J 2A0 | 1983-05-20 |
| 123237 Canada Inc. | 100 Chemin St-Andre, St-Luc, QC J0J 2A0 | 1983-04-25 |
| 105327 Canada Inc. | 100 Chemin St-Andre, St-Luc (Iberville), QC J0J 2A0 | 1979-07-10 |
| 108660 Canada Inc. | 100 Chemin St-Andre, Cte D'Iberville, St-Luc, QC J0J 2A0 | 1981-08-21 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3444406 Canada Inc. | 324 Boul St-Luc, St-Luc, QC J0J 2A0 | 1997-12-11 |
| Gestion Pamrick Inc. | 305 Rue France, St-Luc, QC J0J 2A0 | 1989-03-02 |
| 171303 Canada Inc. | 1049 Boul St-Luc, Suite 101, St-Luc, QC J0J 2A0 | 1989-12-15 |
| Gestion Pierre Bernier Inc. | 8 Avenue Francine, St-Luc, QC J0J 2A0 | 1992-08-04 |
| Les Transports K.A.B. Inc. | 157 Bourassa, St-Luc, QC J0J 2A0 | 1989-07-11 |
| Location Serloc Inc. | 183 Rue Jean Talon, St-Luc, QC J0J 2A0 | 1995-07-18 |
| Les Constructions Ingesco Inc. | 140 Rue D'Aragon, St-Luc, QC J0J 2A0 | 1990-03-23 |
| Lumi-Aide Inc. | 28 Village Boise, St-Luc, QC J0J 2A0 | 1988-11-09 |
| 171342 Canada Inc. | 1740 Rue Meloche, St-Luc, QC J0J 2A0 | 1990-03-02 |
| Corporation Booster Pac International · Booster Pac International Corporation | 50 Rue Bellerive, St-Luc, QC J0J 2A0 | 1989-03-06 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Z.I.P. Holding Inc. · Gestion Z.I.P. Inc. | 3 Victory Boulevard, Bedford, QC J0J 1A0 | 2001-11-08 |
| wood floors for less inc. · les planchers de bois pour moins inc. | 10 Industrielle, Bedford, QC J0J 1A0 | 2009-09-02 |
| Bedford Cultural Exchange · L'ÉChange Culturel Bedford | 291 Dutch Road, Bedford, QC J0J 1A0 | 2004-09-10 |
| 6512241 Canada Inc. | 31, rue Principale, Bedford, QC J0J 1A0 | 2006-01-26 |
| 12459957 Canada Inc. | 201-110 rue de la Rivière, Bedford, QC J0J 1A0 | 2020-10-30 |
| Neo Nature Et Ocean Innovation Inc. | 6 Rue Rix, Bedford, QC J0J 1A0 | 2014-02-20 |
| Les Investissements Michel Lefebvre inc. | 6 rue Jacques-Cartier, Bedford, QC J0J 1A0 | 2023-06-19 |
| EntrepÔT Bedford Inc. · Bedford Storage Inc. | 9, rue Rix, Bedford, QC J0J 1A0 | 2007-06-27 |
| 8292787 Canada Inc. | 821, Rte 202 O., Canton Bedford, QC J0J 1A0 | 2012-09-10 |
| 14329660 Canada Inc. | 11 rue Élisabeth, Bedford, QC J0J 1A0 | 2022-09-01 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Gestions A.X.O.N. Inc. | 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1982-01-27 |
| Les Gestions C.S.P. Inc. | 400 Boul. Cure-Labelle, Suite 260, Chomedey, Laval, QC H7V2S7 | 1984-10-31 |
| Les Gestions L'Ile De Mai Inc. | 9070 Verville, Montreal, QC H2N 1Y3 | 1992-12-02 |
| Les Gestions ESB inc. | 24, rue Rolland, Val-des-Monts, QC J8N 7R7 | 2021-01-12 |
| Les Gestions R.D.D.L. Inc. | 358 rue les Érables, Laval, QC H7R 1A8 | |
| Gestions Pel-Ler Inc. | 1920 5e Avenue, Shawinigan-Sud, QC G9P 1N4 | |
| Les Gestions Boy-Paq Inc. | 148 Kedro, St-Colomban, QC J0R 1N0 | 1993-09-15 |
| Gestions Pro-Ink Inc. | 1795 Rue Grandpre, St-Hubert, QC J3Y7M3 | 1986-11-14 |
| Les Gestions L.D.D.R. Inc. | 1610 boul. SAINT-MARTIN EST, Laval, QC H7G 4W7 | 2008-04-29 |
| Les Gestions A & A Inc. | 17660 Rue Charles, Suite 501, Mirabel, QC J7J 0C3 | 2007-10-29 |
Do you have more infomration about Gestions Jacsep 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. |