SAM CINQUINO GARDENS CENTER LTD.

Address:
8035 Rue Daniele, Ville La Salle, QC H8N 1V3

SAM CINQUINO GARDENS CENTER LTD. is a business entity registered at Corporations Canada, with entity identifier is 1084402. The registration start date is February 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1084402
Business Number 882758451
Corporation Name SAM CINQUINO GARDENS CENTER LTD.
CENTRE DE JARDINS SAM CINQUINO LTEE
Registered Office Address 8035 Rue Daniele
Ville La Salle
QC H8N 1V3
Incorporation Date 1981-02-06
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GINETTE AUDET DUPUIS 2555 AVE HAVRE-DES-ILES, APP 1220, LAVAL QC H7W 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-05 1981-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-06 current 8035 Rue Daniele, Ville La Salle, QC H8N 1V3
Name 1981-04-23 current SAM CINQUINO GARDENS CENTER LTD.
Name 1981-04-23 current CENTRE DE JARDINS SAM CINQUINO LTEE
Name 1981-02-06 1981-04-23 103807 CANADA LTEE
Status 2003-03-04 current Dissolved / Dissoute
Status 1992-06-01 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-06 1992-06-01 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1981-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8035 RUE DANIELE
City VILLE LA SALLE
Province QC
Postal Code H8N 1V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
GINETTE AUDET DUPUIS 2555 AVE HAVRE-DES-ILES, APP 1220, LAVAL QC H7W 4R4, Canada

Entities with the same directors

Name Director Name Director Address
99170 CANADA LTEE GINETTE AUDET DUPUIS 2555 HAVRE DES ILES, #1220, LAVAL QC H7W 4R4, Canada
99171 CANADA LTEE GINETTE AUDET DUPUIS 2555, HAVRE DES ILES, 1220, VILLE DE LAVAL QC H7W 4R4, Canada
100483 CANADA LTEE GINETTE AUDET DUPUIS 2555 HAVRE DES ILES, #1220, LAVAL QC H7W 4R4, Canada

Competitor

Search similar business entities

City VILLE LA SALLE
Post Code H8N1V3

Similar businesses

Corporation Name Office Address Incorporation
Les Transports Lucio Cinquino Inc. 8626 Lemieux, La Salle, QC H8N 2B4 1982-07-05
Centre De Compilation De Reference Cardec Ltee 1025 Jardins Fleuris, App 8, Sherbrooke, QC J1E 1J6 1980-07-14
Daccord Jardins Ltee 145 - 340 Hymus Blvd, Pointe Claire, QC H9R 6B3 1971-03-18
Les Jardins Guinois LtÉe 530 Welham Rd., Barrie, ON L4N 8Z7 2001-05-22
Jardins Limo LtÉe 859 Rue Rachel Est, Montréal, QC H2J 2H9 2019-05-07
Les Jardins N.b. Inc. 40 Deguire St., St-laurent, QC H4N 1N4 1979-03-20
Jardins Pink Gardens Inc. 202 Eardley Road, Gatineau, QC J9H 5C9 2003-10-14
Jardins D'estrade Inc. 1200 Rue Saturne, LÉvy, QC G6W 8H8 2017-04-12
Déchets Aux Jardins, Inc. 133 Highgate, Pointe Claire, QC H9R 2X5 1992-08-20
Gallerie Les Jardins Tisses Inc. 586 Ch. Du Lac Beavin, Arundel, QC J0T 1A0 1980-10-16

Improve Information

Please provide details on SAM CINQUINO GARDENS CENTER LTD. 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