CLUBS DE SANTE 4 SAISONS INTERNATIONAL INC.

Address:
720 Boul. Decarie, Ville St-laurent, QC H4L 3L5

CLUBS DE SANTE 4 SAISONS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1509764. The registration start date is July 19, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1509764
Business Number 105848295
Corporation Name CLUBS DE SANTE 4 SAISONS INTERNATIONAL INC.
4 Seasons International Health Clubs Inc.
Registered Office Address 720 Boul. Decarie
Ville St-laurent
QC H4L 3L5
Incorporation Date 1983-07-19
Dissolution Date 1997-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
D. CHANTAL 1305 HYMAN DR., DOLLARD-DES-ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-18 1983-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-19 current 720 Boul. Decarie, Ville St-laurent, QC H4L 3L5
Name 1991-06-03 current CLUBS DE SANTE 4 SAISONS INTERNATIONAL INC.
Name 1991-06-03 current 4 Seasons International Health Clubs Inc.
Name 1983-07-19 1991-06-03 124131 CANADA LTD.
Status 1997-11-24 current Dissolved / Dissoute
Status 1992-11-01 1997-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-07-19 1992-11-01 Active / Actif

Activities

Date Activity Details
1997-11-24 Dissolution
1983-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 720 BOUL. DECARIE
City VILLE ST-LAURENT
Province QC
Postal Code H4L 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
135982 Canada Ltd. 720 Boul. Decarie, Sous-sol, St-laurent, QC H4L 3L5 1984-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ski De CompÉtition Canada Services Et Équipements De Ski De CompÉtition Inc. 774 Decaire Boulevard, Suite 310, Ville St Laurent, QC H4L 3L5 1994-07-21
154398 Canada Inc. 784 Decarie Blvd., St-laurent, QC H4L 3L5 1987-02-10
Sedata Inc. 720 Decarie Boul, Suite 200, St Laurent, QC H4L 3L5 1980-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
D. CHANTAL 1305 HYMAN DR., DOLLARD-DES-ORMEAUX QC , Canada

Entities with the same directors

Name Director Name Director Address
ALVITEX RÉNOVATIONS INC. D. CHANTAL 2180 AMOS, VARENNES QC J0L 2P0, Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4L3L5

Similar businesses

Corporation Name Office Address Incorporation
Federation of Export Clubs Canada 22 Danville Drive, Toronto, ON M2P 1J1 1985-12-30
Management Clubs of Canada (c.a.c.) Inc. 1 Yonge St, 14th Floor, Toronto 295, ON M5E 1J9 1959-06-30
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
L'association Des Clubs Nautiques 119 Barrack Street, Po Box 355, Kingston, ON K7L 4W2 1982-07-20
Sport Clubs International Inc. 78 Hume Street, Collingwood, ON L9Y 1V4
Sport Clubs International Inc. 78 Hume Street, Collingwood, ON L9Y 1V4 2013-02-26
International Federation of Flying Clubs 3410 Midland Avenue, Suite 16, Scarborough, ON M1V 4V4 2014-08-24
International Council of Yacht Clubs 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2006-11-16
Canadian Association of Unesco Clubs 2448 Sicotte, St-hyacinthe, QC J2S 2K8 1991-06-27
Four Seasons Fruits and Vegetables International Ltd. 7025 St-valier, Montreal, QC H2S 2R3 1979-11-01

Improve Information

Please provide details on CLUBS DE SANTE 4 SAISONS INTERNATIONAL 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