GESTION ANGE IBWAVE INC. - VILLE ST. LAURENT QC CANADA


Company Information

Gestion Ange iBwave inc. is a company from Ville St. Laurent QC Canada. The company has corporate status: Inactive - Amalgamated intoiBwave Solutions Inc.on 2013-09-30.

GESTION ANGE IBWAVE INC. - VILLE ST. LAURENT QC CANADA

1133085
This business was incorporated 15 years ago on 8th October 2008

Gestion Ange iBwave inc. is governed under the Canada Business Corporations Act - 2008-10-08. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2012-10-08.
The status of its annual filings are: 2012 -Filed, 2011 -Filed, 2010 -Filed.
This company has had the following names:
  • Gestion Ange iBwave inc. - 2008-10-08 to Present
Gestion Ange iBwave inc. has between 1 and 10 directors.

Address & Map

7075 Robert-Joncas, Suite 95 Ville St. Laurent QC H4M 2Z2, Canada

Company Officers

Name Address Town Country
JOEL PAQUIN 150, avenue Pagnuelo Montréal QC H2V 3C2 Canada
MICHAEL CEGELSKI 217 DULWICH AVENUE SAINT-LAURENT QC J4P 2Y9 Canada
NICOLAS BÉLANGER 8 WATERMAN SAINT-LAMBERT QC J4P 1R5 Canada
FRANÇOIS GILBERT 1325 DES GOUVERNEURS QUÉBEC QC G1T 2G4 Canada
ANDRÉ TREMBLAY 227, AVENUE OUTREMONT OUTREMONT QC H2V 3L9 Canada

Related Companies

Name Address Town Country Status
MIRIAM FOUNDATION
also known as FONDATION MIRIAM
5703 Ferrier MONTREAL QC, H4P 1N3 Canada Active
AVATEK IMMOBILIER INC. 155, boul. Labelle, bureau 101 Rosemère QC, J7A 2H2 Canada Active
10452173 CANADA INC. 101-155, boul. Labelle Rosemère QC, J7A 2H2 Canada Active
Groupe Solmax Inc. 2801 MARIE VICTORIN VARENNES QC, J3X 1P7 Canada Active
12946017 CANADA INC. 101-155, boul. Labelle Rosemère QC, J7A 2H2 Canada Active
13203379 CANADA INC. 101-155, boul. Labelle Rosemère QC, J7A 2H2 Canada Active
2861399 CANADA INC. 1250 BOUL. RENE-LEVESQUE OUEST, 38E ETAGE MONTREAL QC, H3B 4W8 Canada Dissolved for non-compliance (s. 212)on 2007-03-12
3159680 CANADA INC. 155, boul. Labelle, bureau 101 Rosemère QC, J7A 2H2 Canada Active
3522733 CANADA INC. 155 BOULEVARD LABELLE Rosemère QC, J7A 2H2 Canada Active
INUKSHUK INTERNET INC. 1250 BOUL RENE-LEVESQUE OUEST, 38E ÉTAGE MONTREAL QC, H3B 4W8 Canada Inactive - Amalgamated intoINUKSHUK INTERNET INC.on 2003-05-01

Nearby Businesses

Name Address Town Country Status
94168 CANADA INC. 7075 Robert-Joncas Place, Suite 118 Ville St. Laurent QC, H4M 2Z2 Canada Inactive - Amalgamated intoDO-GREE FASHIONS LTD. / LES MODES DO-GREE LTÉEon 2021-06-01
COMDIC EQUIPEMENT DE BUREAU LTEE 7075, Place Robert-Joncas, Bureau 127 MONTREAL QC, H4M 2Z2 Canada Inactive - Amalgamated intoCOMDIC EQUIPEMENT DE BUREAU LTEEon 2017-09-30
LES MODES DO-GREE LTEE
also known as DO-GREE FASHIONS LTD.
7075 Robert-Joncas Place, Suite 118 Ville St. Laurent QC, H4M 2Z2 Canada Inactive - Amalgamated intoDO-GREE FASHIONS LTD. / LES MODES DO-GREE LTÉEon 2021-06-01
G.L.S. KNIT OF CANADA LTD.
also known as TRICOT G.L.S. DU CANADA LTEE
7075 Robert-Joncas, Suite 118 Ville St. Laurent QC, H4M 2Z2 Canada Inactive - Amalgamated intoDO-GREE FASHIONS LTD. / LES MODES DO-GREE LTÉEon 2021-06-01
192343 CANADA INC. 7075 Robert-Joncas Place, Suite 118 Ville St. Laurent QC, H4M 2Z2 Canada Inactive - Amalgamated intoDO-GREE FASHIONS LTD. / LES MODES DO-GREE LTÉEon 2021-06-01
SERVICES DE FILMS ROBERT INC.
also known as ROBERT FILM SERVICES INC.
7075, PLACE ROBERT JONCAS, SUITE 105 ST-LAURENT QC, H4M 2Z2 Canada Active - Dissolution Pending (Non-compliance)
176963 CANADA INC. 7075 Robert-Joncas Place Suite 118 Ville St. Laurent QC, H4M 2Z2 Canada Active
ICP GLOBAL TECHNOLOGIES INC.
also known as TECHNOLOGIES GLOBALES ICP INC.
7075 ROBERT-JONCAS PL, UNIT 131 SAINT-LAURENT QC, H4M 2Z2 Canada Dissolved for non-compliance (s. 212)on 2011-11-12
SOLUTIONS SERVICES META-4 INC.
also known as META-4 SERVICE SOLUTIONS INC.
7075 Robert-Joncas, Suite 127 St. Laurent QC, H4M 2Z2 Canada Dissolved by the corporation (s. 210)on 2016-06-07
RDX Pharma Inc. 7075 Place Robert Joncas Ville St. Laurent QC, H4M 2Z2 Canada Dissolved for non-compliance (s. 212)on 2011-10-08