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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
1999-03-09 | Amendment / Modification | Name Changed. |
1994-04-06 | Revival / Reconstitution | |
1981-08-31 | Incorporation / Constitution en société |
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 |
Address | 650 RANG ROY |
City | STE-MARTINE |
Province | QC |
Postal Code | J0S 1V0 |
Country | Canada |
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 |
Name | Address |
---|---|
CAROLE PITRE | 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada |
CHRISTIAN LABRIE | 650 RANG ROY, STE-MARTINE QC J0S 1V0, Canada |
Name | Director Name | Director Address |
---|---|---|
Jean Talon Plymouth Chrysler (1988) Ltee | CAROLE PITRE | 2605 TRIESTE, TERREBONNE QC J6X 3Z1, Canada |
City | STE-MARTINE |
Post Code | J0S1V0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |