VACANCES ESPRIT INC.

Address:
1010 St Catherine St. West, Suite 1020, Montreal, QC H3B 3S1

VACANCES ESPRIT INC. is a business entity registered at Corporations Canada, with entity identifier is 1308475. The registration start date is April 29, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1308475
Business Number 883430381
Corporation Name VACANCES ESPRIT INC.
ESPRIT VACATIONS INC.
Registered Office Address 1010 St Catherine St. West
Suite 1020
Montreal
QC H3B 3S1
Incorporation Date 1982-04-29
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. PRINS 41 GLENGOWAN AVENUE, TORONTO ON M4N 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-28 1982-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-29 current 1010 St Catherine St. West, Suite 1020, Montreal, QC H3B 3S1
Name 1982-04-29 current VACANCES ESPRIT INC.
Name 1982-04-29 current ESPRIT VACATIONS INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1982-04-29 2003-01-02 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1982-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
Les Proprietes Camarelle Ltee. 1010 St Catherine St. West, Suite 941, Montreal, QC 1979-02-28
Darel International Management Ltd. 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1974-08-26
Les Immeubles Darel Ltee 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1972-06-12
Olympia Music Ltd. 1010 St Catherine St. West, Suite 600, Montreal, QC H3B 1G8 1972-08-02
118698 Canada Inc. 1010 St Catherine St. West, Suite 1008, Montreal, QC H3B 3R8 1982-11-16
128405 Canada Inc. 1010 St Catherine St. West, Suite 941, Montreal, QC H3B 3R7 1983-11-21
90681 Canada Ltee 1010 St Catherine St. West, Suite 941, Montreal, QC 1979-02-26
Libercon Ship Supply Ltd. 1010 St Catherine St. West, Suite 620, Montreal, QC 1982-03-04
115040 Canada Inc. 1010 St Catherine St. West, Suite 926, Montreal, QC 1982-04-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salvarani Ameublement Canada Ltee 1010 Ouest, Rue Ste-catherine, Room 1020, Montreal, QC H3B 3S1 1976-11-09
Les Modes J.l.r. Ltee 1010 St. Catherine St. W., Suite 1020, Montreal, QC H3B 3S1 1976-12-10
Geo-piro Co. Ltd. 1010 St. Catherine West, Suite 1020, Montreal, QC H3B 3S1 1966-01-14
Transmobile of Canada Limited 1010 St. Catherine St West, Suite 1020, Montreal, QC H3B 3S1 1972-10-06
Elliott-cerini Foundation Inc. 1010 St. Catherine St West, Suite 1020, Montreal 110, QC H3B 3S1 1966-09-27
Placements Attam Ltee 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1975-10-23
C.s.w.s. Operations Inc. 1010 Ste-catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1983-10-25
Hammoud Holdings I./a. Inc. 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1986-04-23
Northern Marine Surveys Limited 1010 Ste-catherine Ouest, Suite 1020, Montreal, QC H3B 3S1 1978-06-12
Vetements De Sports S.g.b.m. Inc. 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1982-01-29
Find all corporations in postal code H3B3S1

Corporation Directors

Name Address
J. PRINS 41 GLENGOWAN AVENUE, TORONTO ON M4N 1G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S1

Similar businesses

Corporation Name Office Address Incorporation
Les Developpements Esprit Ltee 3449 Avenue Du MusÉe, Montreal, QC H3G 2C8 1976-05-13
The Esprit Orchestra 174 Spadina Avenue, Suite 511, Toronto, ON M5T 2C2 1985-09-13
La Chambre De Commerce De St-esprit 24 Avenue Des Ecoles, St-esprit, Cte. De Montcalm, QC J0K 2L0 1947-08-01
Les Produits Menagers Esprit Inc. 5470 Pare Street, Mount Royal, QC H4P 1R7 1983-06-08
Esprit Telephones Inc. 1117 St.catherine Street West, Suite 923, Montreal, QC H3B 1H9 1980-12-17
Video Esprit Enterprises Inc. 3745 St-dominique, Montreal, QC H2W 2A1 1993-10-05
Esprit-zone Health Inc. 2424 Sauriol Est, Suite 1, Montréal, QC H2B 1G7 1998-04-03
Esprit De Corp (1980) LtÉe 9600 Meilleur Street, Suite 715, Montreal, QC H2N 2E3
Video Esprit Pine Avenue Inc. 3745 St-dominique, Montreal, QC H2W 2A1 1992-11-30
Video Esprit Park Avenue Inc. 5655 Avenue Du Parc, Montreal, QC H2V 4H2 1991-07-08

Improve Information

Please provide details on VACANCES ESPRIT 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