SENTIERS SAUVAGES VIKING INC.

Address:
606 Cathcart, Suite 1010, Montreal, QC H3B 1L8

SENTIERS SAUVAGES VIKING INC. is a business entity registered at Corporations Canada, with entity identifier is 1571273. The registration start date is September 23, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1571273
Business Number 884715665
Corporation Name SENTIERS SAUVAGES VIKING INC.
VIKING WILDERNESS TRAILS INC.
Registered Office Address 606 Cathcart
Suite 1010
Montreal
QC H3B 1L8
Incorporation Date 1983-09-23
Dissolution Date 1996-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
ANDREA C. BURGESS 639 MURRAY HILL AVENUE, WESTMOUNT QC H3Y 2W8, Canada
B. CARRIQUE 97 HERITAGE ROAD, BEACONSFIELD QC H9W 3V2, Canada
M. NICHOLSON 121 ST. ANDREW AVENUE, BEACONSFIELD QC H9W 4Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-22 1983-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-23 current 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8
Name 1983-09-23 current SENTIERS SAUVAGES VIKING INC.
Name 1983-09-23 current VIKING WILDERNESS TRAILS INC.
Status 1996-03-08 current Dissolved / Dissoute
Status 1989-01-03 1996-03-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-23 1989-01-03 Active / Actif

Activities

Date Activity Details
1996-03-08 Dissolution
1983-09-23 Incorporation / Constitution en société

Office Location

Address 606 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Les Investissements Ferncliffe Ltee 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 1971-11-17
99028 Canada Ltd. 606 Cathcart, Suite 505, Montreal, QC H3B 1K9 1980-06-23
Big Slides International (canada) Ltd. 606 Cathcart, Suite 405, Montreal, QC H3B 1K9 1969-02-26
Rowa Canada Ltee. 606 Cathcart, Suite 1010, Montreal 111, QC 1967-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
J. S. Houseman Company Ltd. 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 1957-02-13
Tissus Doric Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1949-11-21
Jurgen Schwellnus & Associes Ltee 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 1973-02-26
Widco Corporate Growth Consultants Ltd. 606 Cathcart St, Ste 1010, Montreal, QC H3B 1L8 1974-11-22
Man-tech Transcanada Ltee 606 Cathcart, Montreal, QC H3B 1L8 1975-03-27
Agrofil Inc. 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 1976-05-20
117464 Canada Inc. 606 Rue Cathcart, Suite 1010, Montreal, QC H3B 1L8 1982-09-20
Gilles Leclair Graphics Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1983-03-03
Find all corporations in postal code H3B1L8

Corporation Directors

Name Address
ANDREA C. BURGESS 639 MURRAY HILL AVENUE, WESTMOUNT QC H3Y 2W8, Canada
B. CARRIQUE 97 HERITAGE ROAD, BEACONSFIELD QC H9W 3V2, Canada
M. NICHOLSON 121 ST. ANDREW AVENUE, BEACONSFIELD QC H9W 4Y7, Canada

Entities with the same directors

Name Director Name Director Address
BEAVER FILTER SYSTEMS INC. B. CARRIQUE 562 VICTORIA AVE., WESTMOUNT QC H3Y 2R6, Canada
BEAVER FILTER SYSTEMS INC. B. CARRIQUE 172 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
P. LAWSON TRAVEL LTD. M. NICHOLSON 1412 ESQUIMALT AVE. APT. 903, WEST VANCOUVER BC V7T 1K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1L8

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Pistes De Ski Viking 1745 Cedar Avenue, Suite 708, Montreal, QC H3G 1A7 1978-01-18
Bijouterie Viking Ltee. 3705 St. Charles Blvd., Kirkland, QC H9H 4M2 1972-09-25
Semences Viking Inc. 1075 Vincent Massey, Quebec, QC G1N 1M9 1977-09-22
Helicopteres Viking Limitee 4740 Agar Drive, Richmond, BC V7B 1A3 1969-01-06
Viking Film Corporation 1339 Viking Drive, Ottawa, ON K1V 7J6 2016-03-20
We R Viking Inc. 2437 Avenue De La Gare, Mascouche, QC J7K 0M5 2020-10-08
Protection-incendie Viking Limitee 3005 Pitfield Boulevard, St. Laurent, QC H4S 1H4 1969-12-31
Pompes Viking Du Canada Limitee 375 Steelcase Road East, Markham, ON L3R 1G3 1924-02-16
Pompes Viking Du Canada Limitee 375 Steelcase Road East, Markham, ON L3R 1G3
Protection Incendie Viking Inc. 1935 Lionel-bertrand Blvd., Boisbriand, QC J7H 1N8 1991-05-22

Improve Information

Please provide details on SENTIERS SAUVAGES VIKING 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