LES ENTREPRISES DE CONDITIONNEMENT PHYSIQUE WINSTON INC.

Address:
4810 Jean Talon West, Suite 311, Montreal, QC H4P 2N5

LES ENTREPRISES DE CONDITIONNEMENT PHYSIQUE WINSTON INC. is a business entity registered at Corporations Canada, with entity identifier is 1725238. The registration start date is June 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1725238
Corporation Name LES ENTREPRISES DE CONDITIONNEMENT PHYSIQUE WINSTON INC.
WINSTON'S PHYSICAL FITNESS ENTERPRISES INC.
Registered Office Address 4810 Jean Talon West
Suite 311
Montreal
QC H4P 2N5
Incorporation Date 1984-06-29
Dissolution Date 2006-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. ROBERTS 115 PICKWOOD CRES., PTE CLAIRE QC , Canada
C. MELDRUM 2460 WOODBINE CRES., HUDSON QC , Canada
C. MELDRUM 2460 WOODBINE CRES., HUDSON QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-28 1984-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-29 current 4810 Jean Talon West, Suite 311, Montreal, QC H4P 2N5
Name 1984-06-29 current LES ENTREPRISES DE CONDITIONNEMENT PHYSIQUE WINSTON INC.
Name 1984-06-29 current WINSTON'S PHYSICAL FITNESS ENTERPRISES INC.
Status 2006-04-28 current Dissolved / Dissoute
Status 1984-06-29 2006-04-28 Active / Actif

Activities

Date Activity Details
2006-04-28 Dissolution Section: 212
1984-06-29 Incorporation / Constitution en société

Office Location

Address 4810 JEAN TALON WEST
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harbour Source Canada Ltd. 4810 Jean Talon West, Suite 308, Montreal, QC H4P 2N5 1996-04-17
Kurl Ribbons Inc. 4810 Jean Talon West, Suite 409, Montreal, QC H4P 2N5 1996-06-06
Diffusion B.l. Ltee 4810 Jean Talon West, Montreal, QC H4P 2N5 1974-02-25
Les Chocolats Splendid Limitee 4810 Jean Talon West, Suite 304, Montreal, QC H4P 2N5 1975-04-01
Norvic Communications Leasing Corporation Ltd. 4810 Jean Talon West, Suite 309, Montreal, QC 1975-12-12
Moulan Jewellers Ltd. 4810 Jean Talon West, Suite 318, Montreal, QC 1976-05-05
U.m.a.c. Universal Marketing & Advertising Corp. 4810 Jean Talon West, Suite 316, Montreal, QC H4P 1W7 1983-01-14
Manufacture De Bijoux F-g Inc. 4810 Jean Talon West, Ste 318-a, Montreal, QC H4P 2N5 1983-02-18
141040 Canada Inc. 4810 Jean Talon West, Suite 412, Montreal, QC H4P 2N5 1985-05-23
149567 Canada Inc. 4810 Jean Talon West, Room 403, Montreal, QC 1986-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2961474 Canada Inc. 7050 Victoria St, Suite 101, Montreal, QC H4P 2N5 1993-10-07
Importation Stephane G.l. Inc. 4810 Rue Jean-talon Ouest, Bureau 303, Montreal, QC H4P 2N5 1993-04-26
Production Vision Internationale Permont Inc. 4810 Jean Talon W, Suite 403, Montreal, QC H4P 2N5 1993-02-19
SociÉtÉ GÉnÉrale (sogediam) Du Diamant LtÉe 4810 Jean Talon Street, Suite 418, Montreal, QC H4P 2N5 1989-05-05
Produits Consommation & Services Farese Inc. 4810 Ouest Jean-talon, Montreal, QC H4P 2N5 1988-10-04
142576 Canada Inc. 4810 Jean Talon St West, Suite 406, Montreal, QC H4P 2N5 1985-05-28
132487 Canada Ltee 4810 Jean-talon Ouest, Suite 330a, Montreal, QC H4P 2N5 1984-05-10
Distributions Fred I Inc. 4810 Jean Talon Ouest, Suite 217, Montreal, QC H4P 2N5 1983-08-10
Les Promotions Internationales Cystem Inc. 4810 Rue Jean Talon Ouest, Suite 206, Montreal, QC H4P 2N5 1981-09-01
Stationnement Tri-way Inc. 4810 Jean-talon Street, Montreal, QC H4P 2N5 1980-08-27
Find all corporations in postal code H4P2N5

Corporation Directors

Name Address
W. ROBERTS 115 PICKWOOD CRES., PTE CLAIRE QC , Canada
C. MELDRUM 2460 WOODBINE CRES., HUDSON QC , Canada
C. MELDRUM 2460 WOODBINE CRES., HUDSON QC , Canada

Entities with the same directors

Name Director Name Director Address
WINSTON'S FOOD SUPPLEMENTS INC. C. MELDRUM 3460 WOODBINE CRES., HUDSON QC , Canada
WINSTON'S FOOD SUPPLEMENTS INC. C. MELDRUM 3460 WOODBINE CRES., HUDSON QC , Canada
WINSTON'S PHYSICAL FITNESS CENTRE INC. C. MELDRUM 2460 WOODBINE CRES. RR 1, BOX 737, HUDSON QC J0P 1H0, Canada
WINSTON'S FOOD SUPPLEMENTS INC. W. ROBERTS 115 PICKWOOD CRES., PTE CLAIRE QC , Canada
WINSTON'S PHYSICAL FITNESS CENTRE INC. W. ROBERTS 201 GRENIER ST. STE ROSE, LAVAL QC H7L 3E4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2N5

Similar businesses

Corporation Name Office Address Incorporation
Le Centre De Conditionnement Physique Winston Inc. 4810 Jean Talon O., Suite 311, Montreal, QC 1982-10-14
Winston's Physical Fitness Centre (1986) Inc. 3333 Queen Mary Road, Suite 310, Montreal, QC H3V 1A3 1977-11-29
Les Enthousiastes Du Conditionnement Physique Patty Inc. 160 Fairhaven Ave., Hudson, QC J0P 1H0 1979-11-13
Conditionnement Physique Nova, Physical Conditioning Inc. 154 St-laurent, Maple-grove, QC J6N 1K2 1984-02-08
Winston Global Partnering Inc./winston Association Globale Inc. 4300 De Maisonneuve West, Apt. 633, Westmount, QC H3Z 1K8 2008-09-16
National Health and Fitness Foundation Suite 1250-1500 W. Georgia St., Vancouver, BC V6G 2Z6 2006-12-08
Nissi Fitness Inc. 3671 Saint-martin Ouest, Laval, QC H7T 1A7 2014-08-12
Équipement De Conditionnement Physique Genetic Inc. 422, Rue Arthur-foucher, Le Gardeur, QC J5Z 3X2 2007-10-12
M. & P. Centre Universitaire De Recherche Du Conditionnement Physique Inc. 71 Daly Ave., Ottawa, ON 1979-01-26
Fahimi Centre De Conditionnement Physique IncorporÉe 3210 Forest Hill, 311, Montreal, QC H3V 1C7 1998-09-10

Improve Information

Please provide details on LES ENTREPRISES DE CONDITIONNEMENT PHYSIQUE WINSTON 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