ENTREPRISES GAME MASTER SYSTEMS INC.

Address:
3 Belle Plage Street, Ste-rose, QC H7L 3G8

ENTREPRISES GAME MASTER SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2051109. The registration start date is May 12, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2051109
Corporation Name ENTREPRISES GAME MASTER SYSTEMS INC.
ENTERPRISES GAME MASTER SYSTEMS INC.
Registered Office Address 3 Belle Plage Street
Ste-rose
QC H7L 3G8
Incorporation Date 1986-05-12
Dissolution Date 1991-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE BRUNET 245 CORONA, ROSEMERE QC J7A 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-11 1986-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-12 current 3 Belle Plage Street, Ste-rose, QC H7L 3G8
Name 1986-05-12 current ENTREPRISES GAME MASTER SYSTEMS INC.
Name 1986-05-12 current ENTERPRISES GAME MASTER SYSTEMS INC.
Status 1991-11-14 current Dissolved / Dissoute
Status 1991-10-28 1991-11-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1986-05-12 1991-10-28 Active / Actif

Activities

Date Activity Details
1991-11-14 Dissolution
1991-10-28 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1986-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 BELLE PLAGE STREET
City STE-ROSE
Province QC
Postal Code H7L 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Machines Automatiques Du Nord Inc. 3 Belle Plage Street, Ste-rose, QC H4L 3G8 1984-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wiltron Amusements Inc. 3 Belle Plage, Ste-rose, QC H7L 3G8 1983-03-08
Les Placements R. Meunier Inc. 53 Belle Plage, Ste-rose, Laval, QC H7L 3G8 1978-11-23
Gametronic Amusements Inc. 3 Belle Plage, Ste-rose, QC H7L 3G8 1983-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
DIANE BRUNET 245 CORONA, ROSEMERE QC J7A 2P4, Canada

Entities with the same directors

Name Director Name Director Address
9728996 CANADA LIMITED Diane Brunet 321 13th Ave, St. Zotique QC J0P 1Z0, Canada
2907330 CANADA INC. DIANE BRUNET 374 DIONNE, POINTE-AUX-PÈRE QC G5M 1N8, Canada
DIANE BRUNET COSMETIQUES INC. DIANE BRUNET 1061 24E AVENUE SUD, ST-ANTOINE QC J7Z 3J1, Canada
107538 CANADA INC. DIANE BRUNET 55 RUE MONT BRUNO, STE JULIE QC , Canada
LES MACHINES AUTOMATIQUES DU NORD INC. DIANE BRUNET 131 CURE-LABELLE BOULEVARD, STE-ROSE, LAVAL QC H7L 2Z1, Canada

Competitor

Search similar business entities

City STE-ROSE
Post Code H7L3G8

Similar businesses

Corporation Name Office Address Incorporation
Master Player Game Centres Inc. 1055 Dunsmuir Street, Suite 1724 P.o. 49043, Vancouver, BC V7X 1C4 1993-04-19
Hogewoning Management Systems Inc. 960 Fish & Game Club Rd (rr2), Frankford, ON K0K 2C0 2007-03-01
Glo - Game-based Learning Object Systems Inc. 60 Charlotte St, Saint John, NB E2L 2H9 2006-07-27
Augher Control Systems Inc. 57 Port Master Drive, Ste-catharines, ON L2N 6X3 1999-11-05
Master Merchant Systems Software Limited D200 - 202 Brownlow Ave., Dartmouth, NS B3B 1T5 1988-09-14
Master Recessed Systems (canada) Limited 499 Main St South, Suite 115, Brampton, ON 1973-02-21
Master Merchant Systems Software Limited 202 Brownlow Avenue, Unit# 700, Dartmouth, NS B3B 1T5
Master Merchant Systems Software Limited 202 Brownlow Avenue, Unit 700, Dartmouth, NS B3B 1T5
Hydra Master Cleaning Systems Ltd. 10328 81st Avenue, Suite 100, Edmonton, AB T6E 1X2
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29

Improve Information

Please provide details on ENTREPRISES GAME MASTER SYSTEMS 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