LES PRODUITS SPORTIFS GRAND-MAITRE INC.

Address:
1155 Sherbrooke St. West, Suite 1601, Montreal, QC H3A 2N3

LES PRODUITS SPORTIFS GRAND-MAITRE INC. is a business entity registered at Corporations Canada, with entity identifier is 185990. The registration start date is March 14, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 185990
Business Number 877774034
Corporation Name LES PRODUITS SPORTIFS GRAND-MAITRE INC.
GRAND MASTER LEISURE PRODUCTS INC.
Registered Office Address 1155 Sherbrooke St. West
Suite 1601
Montreal
QC H3A 2N3
Incorporation Date 1977-03-14
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACK SINGER 2081 BONIN ST, ST LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-13 1977-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-14 current 1155 Sherbrooke St. West, Suite 1601, Montreal, QC H3A 2N3
Name 1977-03-14 current LES PRODUITS SPORTIFS GRAND-MAITRE INC.
Name 1977-03-14 current GRAND MASTER LEISURE PRODUCTS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-03-14 1989-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3A 2N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie J. Elkin (1981) Ltee 1155 Sherbrooke St. West, Suite 1406, Montreal, QC H3A 2W1 1977-11-01
Voyages Nouvelle Frontiere Ltee 1155 Sherbrooke St. West, Montreal, QC 1978-11-27
Lowenfeld Holdings Inc. 1155 Sherbrooke St. West, Suite 1404, Montreal, QC 1979-05-05
Golden Spike Restaurants Ltd. 1155 Sherbrooke St. West, Montreal, QC 1976-03-18
A.e.c. American Educational Computer (north) Inc. 1155 Sherbrooke St. West, Suite 1601, Montreal, QC H3A 2N3 1983-10-28
Bm Filmcorp 1 Inc. 1155 Sherbrooke St. West, Suite 2 02, Montreal, QC H3B 1W8 1978-08-25
Les Consultants En Communication & Information Cominfo Inc. 1155 Sherbrooke St. West, Room 302, Montreal, QC H3A 2N3 1978-11-10
156241 Canada Inc. 1155 Sherbrooke St. West, Montreal, QC H3A 2N3 1987-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prolaminex Inc. 1155 Sherbrooke St. W., Suite 400, Montreal, QC H3A 2N3 1991-04-10
Gestion Claupier Inc. 1155 Ouest Sherbrooke, Suite 1605, Montreal, QC H3A 2N3 1986-08-28
130240 Canada Inc. 1125 Ouest, Sherbrooke, Montreal, QC H3A 2N3 1984-04-10
Canfepi Canada Ltee/ltd. 1155 Sherbrooke Street W., Suite 400, Montreal, QC H3A 2N3 1977-09-20
80720 Canada Limitee 1155 Rue Sherbrooke Ouest, Suite 1601, Montreal, QC H3A 2N3 1976-11-02
80721 Canada Limitee 1155 Rue Sherbrooke, Suite 1601, Montreal, QC H3A 2N3 1976-11-02
Outardes River Farm Agricultural Company Ltd. 1155 Ouest, Sherbrooke, Suite 402, Montreal, QC H3A 2N3 1975-10-02
Iruok Investments Limited 1155 Sherbrooke Street, Montreal, ON H3A 2N3 1967-12-13
Daca Concrete Works Inc. 1155 Sherbrooke Street West, Suite 400, Montreal, QC H3A 2N3 1991-12-16
W. E. C. P. Holdings Canada Ltd. 1155 Sherbrooke Street West, Suite 400, Montreal, QC H3A 2N3 1992-02-28
Find all corporations in postal code H3A2N3

Corporation Directors

Name Address
JACK SINGER 2081 BONIN ST, ST LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
SINGER MEUNIER & ASSOCIES INC. JACK SINGER 6020 ALEX KRIEGOFF, COTE ST-LUC QC H4W 3B7, Canada
A.E.C. AMERICAN EDUCATIONAL COMPUTER (NORTH) INC. JACK SINGER 8 HARROW ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N3

Similar businesses

Corporation Name Office Address Incorporation
Grand Circuit Horse Products Ltd. 823 Fréchette, Repentigny, QC J5Y 1B1 2006-03-16
Les Produits Bitsy & Grand Inc. 4738 Rue Saint-andré, Montréal, QC H2J 3A1 2020-01-22
Les Constructions Claude Grand'maÎtre Inc. 2399 PagÉ, Ottawa, ON K1W 1H2 2002-04-24
Les Produits Chimiques Petrochem Chemical Products Inc. 140 A Principale, St-basile-le-grand, QC 1978-06-28
Les Produits De L'Érable Du Grand Nord Inc. 331 Rue Principale, St-honore, QC G0M 1V0 1999-02-19
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
Poterie Gilles Grand-maitre Inc. C.p. 142, Kazabazua, QC J0X 1X0 1980-09-12
Landowners of Grand Pre World Heritage Site 2088 Grand Pre Road, Grand Pre, NS B0P 1M0 2016-03-01
Produits De Santé Grand Public Wellcome Inc. 2200 Eglinton Ave East, Scarborough, ON M1L 2N3
Produits De Santé Grand Public Wellcome Inc. 16751 Trans-canada Road, Kirkland, QC H9H 4J4 1994-01-14

Improve Information

Please provide details on LES PRODUITS SPORTIFS GRAND-MAITRE 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