LOCATION SNAP SHOTS INC.

Address:
650 Rang Roy, Ste-martine, QC J0S 1V0

LOCATION SNAP SHOTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1195433. The registration start date is August 31, 1981. The current status is Active.

Corporation Overview

Corporation ID 1195433
Business Number 100267053
Corporation Name LOCATION SNAP SHOTS INC.
Registered Office Address 650 Rang Roy
Ste-martine
QC J0S 1V0
Incorporation Date 1981-08-31
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CAROLE PITRE 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada
CHRISTIAN LABRIE 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-30 1981-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-04-06 current 650 Rang Roy, Ste-martine, QC J0S 1V0
Name 1999-03-09 current LOCATION SNAP SHOTS INC.
Name 1994-03-31 1999-03-09 PRADIER & CO. GUNSHOP LTD.
Name 1994-03-31 1999-03-09 ARMURERIE PRADIER & CIE LTEE
Name 1994-03-31 1999-03-09 PRADIER ; CO. GUNSHOP LTD.
Name 1994-03-31 1999-03-09 ARMURERIE PRADIER ; CIE LTEE
Name 1981-08-31 1994-03-31 PRAPIER & CO GUNSHOP LTD.
Name 1981-08-31 1994-03-31 ARMURERIE PRADIER & CIE LTEE
Name 1981-08-31 1994-03-31 PRAPIER ; CO GUNSHOP LTD.
Name 1981-08-31 1994-03-31 ARMURERIE PRADIER ; CIE LTEE
Status 1994-04-06 current Active / Actif
Status 1993-10-04 1994-04-06 Dissolved / Dissoute
Status 1987-12-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-03-09 Amendment / Modification Name Changed.
1994-04-06 Revival / Reconstitution
1981-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 650 RANG ROY
City STE-MARTINE
Province QC
Postal Code J0S 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mexuscan Cargo Limited 555 Boul. Saint-jean-baptiste, Sainte-martine, QC J0S 1V0 1998-12-08
Agena Design Inc. 32 Rue Desrochers, Ste-martine, QC J0S 1V0 1997-06-02
Ciact Canadian International Agricultural Commodities Trading Ltd. 225 Rang Riviere De Feves Sud, Ste-martine, QC J0S 1V0 1996-03-11
South Prestige Automobile U.S.A. Ltée 1461 St-jean Baptiste, Ste-martine, QC J0S 1V0 1993-03-24
Tecnavia Inc. 1400 St-jean Baptiste, Ste-martine, QC J0S 1V0 1992-02-26
2701201 Canada Inc. 30 Rue Saint-joseph, St-martine, QC J0S 1V0 1991-03-22
2693674 Canada Inc. 897 Haute Riviere, St-martine, QC J0S 1V0 1991-02-26
Le Groupe De FiscalitÉ Soberton Inc. 12 Rue De La Butte, S, Ste-martine, QC J0S 1V0 1989-10-31
Restaurant Ste-martine (1987) Inc. 340 St Joseph, Ste-martine, QC J0S 1V0 1987-06-11
153427 Canada Inc. 340 St. Joseph, St-martine, QC J0S 1V0 1986-12-19
Find all corporations in postal code J0S1V0

Corporation Directors

Name Address
CAROLE PITRE 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada
CHRISTIAN LABRIE 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada

Entities with the same directors

Name Director Name Director Address
Jean Talon Plymouth Chrysler (1988) Ltee CAROLE PITRE 2605 TRIESTE, TERREBONNE QC J6X 3Z1, Canada

Competitor

Search similar business entities

City STE-MARTINE
Post Code J0S1V0

Similar businesses

Corporation Name Office Address Incorporation
Shots Toys Canada Inc. 140 Lottie Avenue, Cornwall, ON K6J 3M4 2016-10-04
Snap-it-wig Ltd. 9042 Boissonnault, Montreal, QC 1975-09-25
Outils Snap-on Du Canada Ltee 2325 Skymark Avenue, Mississauga, ON L4W 5A9
Plasti-snap International Inc. 770 Sherbrooke St, Suite 1700, Montreal, QC H3A 1G1 1982-11-08
Snap-on Tools of Canada Ltd. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Snap N' Go Distribution Inc. 4873, De Celles Street, Laval, QC H7T 2W7 2012-04-24
Snap Guides Inc. 16 Place Du Commerce Ile Des Soeurs, Verdun, QC H3E 2A5 2004-12-15
Snap Guides Inc. - 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Outils Snap-on Du Canada Ltee 8271 Keele Street, P.o.box 8271, Concord, ON L4K 1E4 1931-07-29
Snap Magazine Inc. 1001 Lenoir, A-205, Montreal, QC H4C 2Z6 2011-05-03

Improve Information

Please provide details on LOCATION SNAP SHOTS 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches