CARBER OUTDOORS DEVELOPMENT INC.

Address:
C.p. 173, Mt-tremblant, QC J0T 1Z0

CARBER OUTDOORS DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1323024. The registration start date is June 9, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1323024
Corporation Name CARBER OUTDOORS DEVELOPMENT INC.
AMENAGEMENT PLEIN-AIR CARBER INC.
Registered Office Address C.p. 173
Mt-tremblant
QC J0T 1Z0
Incorporation Date 1982-06-09
Dissolution Date 1995-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE CARON C.P. 173, MT-TREMBLANT QC J0T 1Z0, Canada
GUY BERTHIAUME C.P. 173, MT-TREMBLANT QC J0T 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-08 1982-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-09 current C.p. 173, Mt-tremblant, QC J0T 1Z0
Name 1982-06-09 current CARBER OUTDOORS DEVELOPMENT INC.
Name 1982-06-09 current AMENAGEMENT PLEIN-AIR CARBER INC.
Status 1995-07-24 current Dissolved / Dissoute
Status 1984-10-13 1995-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-09 1984-10-13 Active / Actif

Activities

Date Activity Details
1995-07-24 Dissolution
1982-06-09 Incorporation / Constitution en société

Office Location

Address C.P. 173
City MT-TREMBLANT
Province QC
Postal Code J0T 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Relais Mont-tremblant Inc. 200 Chemin Des Saisons, Mont-tremblant, QC J0T 1Z0 1998-12-24
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
3477606 Canada Inc. 120 Gouin Road, Mont Tremblant, QC J0T 1Z0 1998-04-27
RÉcrÉation Online Canada LtÉe 339, Rang 8, Paroisse De St.jovite, QC J0T 1Z0 1998-04-07
Resort Reservations Inc. 2001 Rue Principale, Mont-tremblant, QC J0T 1Z0 1998-02-24
Gestion De Villegiatures Sunstar Inc. 2001 Chemin Principal, Mont-tremblant, QC J0T 1Z0 1996-08-22
3265561 Canada Inc. 116 Chemin Kandahar, Mont Tremblant, QC J0T 1Z0 1996-05-24
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
3058883 Canada Inc. 3035 Chemin Principal, Mont Trembant, QC J0T 1Z0 1994-08-11
Find all corporations in postal code J0T1Z0

Corporation Directors

Name Address
PIERRE CARON C.P. 173, MT-TREMBLANT QC J0T 1Z0, Canada
GUY BERTHIAUME C.P. 173, MT-TREMBLANT QC J0T 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
LES CEDRES GATINEAU INC. GUY BERTHIAUME 1040 PRINCIPALE, ROUGEMONT QC J0L 1M0, Canada
6142877 CANADA INCORPORÉE GUY BERTHIAUME 504 CHEMIN DROLET, DALEMBERT QC J9X 5A3, Canada
Axis Bluewing Sales Corp. GUY BERTHIAUME 13 SOPHIE ST., PO BOX 1133, EMBRUN ON K0A 1W0, Canada
Investissement Pierre Caron Inc. PIERRE CARON 1550 PANAMA APP 405, BROSSARD QC J4W 2W3, Canada
COMPRESSEURS ABITIBI INC. PIERRE CARON 111 113E AVENUE, LAFONTAINE QC J7Y 3V2, Canada
Ferme Avicole CormiCo Inc. PIERRE CARON 3278 RUE Abbé-Beauchemin, Québec QC G1C 4A6, Canada
FONDATION VISIONS ALTERNATIVES ALTERNATIVE VISIONS FOUNDATION PIERRE CARON 2196 MONTGOMERY ST, MONTRÉAL QC H2K 2R9, Canada
NOSCO SOLUTIONS INC. PIERRE CARON 2553, RUE TROLLEY, SAINT-LAZARE QC J7T 2B1, Canada
COMPTOIR D'ACHATS D.M. INC. PIERRE CARON 109, 33E AVENUE, STE-MARTHE LAC QC J0N 1P0, Canada
BOREAL MARITIME INC. PIERRE CARON 310 DE RAMSAY, MONT ST HILAIRE QC J3A 2W3, Canada

Competitor

Search similar business entities

City MT-TREMBLANT
Post Code J0T1Z0

Similar businesses

Corporation Name Office Address Incorporation
The Best of The Great Outdoors Inc. 47 Main Street, Rock Island, QC J0B 2K0 1988-05-26
Deanorkeith Plein Air D.k. Inc. 47 15th Avenue, Roxboro, QC H8Y 2X4 1994-01-27
Moosechair Outdoors Inc. 5530 St-patrick Street, Suite 1121, Montreal, QC H4E 1A8 2019-05-29
Sail Plein Air Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4
Johnson Outdoors Canada Inc. Suite 2300 - 550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5
Petrie Island Outdoors Club 1076 Candlewood Street, Orleans, ON K4A 5E9 2005-08-26
Johnson Outdoors Canada Inc. 4180 Harvester Rd, Burlington, ON L7L 6B6
Vente Et Amenagement De Proprietes S.m.j. Ltee 153 Decarie Blvd, Montreal, QC H4N 2L6 1973-12-05
La Societe Canadienne Et Internationale D'amenagement D'aeroports, Limitee 607 Yonge St, Toronto, ON M4Y 2P4 1970-05-29
Amenagement Brookvale Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1976-09-08

Improve Information

Please provide details on CARBER OUTDOORS DEVELOPMENT 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