GATESTONE & CO. CONTACT CENTRES INC. (Corporation# 3852423) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3852423 |
Business Number | 143820256 |
Corporation Name | GATESTONE & CO. CONTACT CENTRES INC. CENTRES DE CONTACT GATESTONE & CIE INC. |
Registered Office Address | 75 Port Royal East Suite 240 Montreal QC H3L 3T1 |
Corporation Status | Active / Actif |
Number of Directors | 1-20 |
Director Name | Director Address |
---|---|
IRVING SHAPIRO | 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada |
MARIA A. ALBINO | 4605, rue Garnier, Montréal QC H2J 3S6, Canada |
Pasquale (Pat) Di Franco | 2448 Hemon, Laval QC H7T 2P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-01-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2001-01-01 | current | Active / Actif |
Name | 2001-01-01 | 2001-12-01 | FINANCIAL COLLECTION AGENCIES (INTERNATIONAL) INC. |
Name | 2001-01-01 | 2001-12-01 | AGENCES DE COLLECTION FINANCIÈRES (INTERNATIONALE) INC. |
Name | 2001-12-01 | 2019-09-01 | NCO FINANCIAL SERVICES, INC. |
Name | 2001-12-01 | 2019-09-01 | SERVICES FINANCIERS NCO, INC. |
Name | 2019-09-01 | current | GATESTONE & CO. CONTACT CENTRES INC. |
Name | 2019-09-01 | current | CENTRES DE CONTACT GATESTONE & CIE INC. |
Address | 2001-01-01 | 2007-06-25 | 75 PORT ROYAL EAST, SUITE 240, MONTREAL, QC H3L 3T1 |
Address | 2007-06-25 | current | 75 PORT ROYAL EAST, SUITE 240, MONTREAL, QC H3L 3T1 |
Activity | 2001-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 432555. Section: . |
Activity | 2001-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 3526330. Section: . |
Activity | 2001-12-01 | current | Amendment / Modification - Name. |
Activity | 2007-06-25 | current | Amendment / Modification - RO. |
Activity | 2017-12-15 | current | Amendment / Modification - Section: 178. |
Activity | 2019-09-01 | current | Amendment / Modification - Section: 178. Name. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2021 | 2020-05-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2020 | 2019-10-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-04-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nco Epayments Inc. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 | 1999-01-25 |
Financial Collection Agencies (international) Inc. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 | 1964-04-30 |
Fca International Ltd. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Audrey's Tea Inc. | 25, Rue Port Royal Est Suite 104, Montréal, QC H3L 3T1 | 2015-10-08 |
9122117 Canada Inc. | 75, Rue De Port-Royal E, 500, Montréal, QC H3L 3T1 | 2015-08-04 |
Maria Luisa De Moreno International Foundation (canada) | 25 Rue De Port-Royal Est, Suite 128, Montreal, QC H3L 3T1 | 2011-09-01 |
Menghi Marble & Granite Inc. | 25 Rue Port-Royal Est, Unit 107, Montreal, QC H3L 3T1 | 2010-07-16 |
Cierra Psychics Inc. | 25 Port Royal Street East, Suite 128, Montreal, QC H3L 3T1 | 2007-02-27 |
Church of God Ministry of Jesus Christ International | 108-25 Rue De Port-Royal E, Montreal, QC H3L 3T1 | 2006-04-25 |
Les RÉseaux Lansync Inc. | 75 Port Royal Street East, Suite 400, Montreal, QC H3L 3T1 | 2000-10-02 |
Netgroup Travel Inc. | 75 Port Royal East, Suite 400, Montreal, QC H3L 3T1 | 1999-08-23 |
Boutons Nova Buttons Inc. | 25 Port Royal East, Suite 128, Montreal, QC H3L 3T1 | 1997-12-30 |
2970252 Canada Inc. | 75 Port-Royal East, Suite 120, Montreal, QC H3L 3T1 | 1993-11-05 |
Find all corporations in postal code H3L 3T1 |
Director Name | Business Address |
---|---|
Pasquale (Pat) Di Franco | 2448 Hemon, Laval QC H7T 2P2, Canada |
MARIA A. ALBINO | 4605, rue Garnier, Montréal QC H2J 3S6, Canada |
IRVING SHAPIRO | 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fca International Ltd. | 376 Victoria Avenue, 4th Floor, Westmount, QC H3Z 1C3 | 1945-04-20 |
Fca International Ltd. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | |
North Shore Agency Collection Services Canada Inc. | 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 | 2009-08-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consortium Financial Services Corp. | 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 | 1977-02-10 |
Shamrock Lighting Fixtures (canada) Ltd. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1977-09-22 |
Corporatron Administration Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-10-07 |
Raby Stitching (canada) Inc. - | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1977-11-24 |
Fca International Ltd. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | |
Fca International Ltd. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 | |
Nco Epayments Inc. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 | 1999-01-25 |
Financial Collection Agencies (international) Inc. | 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 | 1964-04-30 |
La Societe Desadco Inc. | 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 | 1980-04-22 |
Sst Systems & Services Technologies Canada Inc. | 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 2011-09-28 |
Find all corporation with the same director |
City | MONTREAL |
Postal Code | H3L 3T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Contact Centre Association of Canada - | 3671 Forest Bluff Crescent, Mississauga, ON L5N 7W7 | 2002-02-14 |
Gatestone It Services Inc. | 98 Gatestone Drive, Stoney Creek, ON L8J 3S1 | 2006-11-20 |
Canadian Customer Contact Centre Council | 1 Antares Drive, Suite 230, Ottawa, ON K2E 8C4 | 2004-02-06 |
Contact Electronique C.e.i. Inc. | 29 Place De Bretagne, Candiac, QC J5R 3M9 | 1989-01-13 |
Contact Rubber Inc. | 2227, 46e Avenue, Lachine, QC H8T 3C9 | 2002-12-09 |
Serigraphie Contact Inc. | 2253 Rue De Ronda, Laval, QC H7K 3T4 | 1987-12-24 |
Contact Ignitions Inc. | 5695 Des Grandes Prairies, Suite 136, St-Leonard, QC H1R 1B3 | 1985-05-14 |
Contact Plumbing Inc. | 1400-2000 Mansfield, Montreal, Quebec, QC H3A 3A2 | 2005-03-15 |
Contact 1 Athletic Ltd. | 384 St-Croix Boul., St-Laurent, QC H4N 2L4 | 1983-04-21 |
Contact+ Insurance Network Ltd. | 5770 Hurontario St., Suite 709, Mississauga, ON L5R 3G5 | 1998-03-18 |
Please provide details on GATESTONE & CO. CONTACT CENTRES 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.