SNOWDON MONEY-SAVER TRAVEL INC.

Address:
4914 Decarie Boulevard, Suite 1, Montreal, QC H3X 2H7

SNOWDON MONEY-SAVER TRAVEL INC. is a business entity registered at Corporations Canada, with entity identifier is 2213958. The registration start date is July 8, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2213958
Business Number 120863725
Corporation Name SNOWDON MONEY-SAVER TRAVEL INC.
Registered Office Address 4914 Decarie Boulevard
Suite 1
Montreal
QC H3X 2H7
Incorporation Date 1987-07-08
Dissolution Date 2003-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
GEORGES CHABRIS 4280 DORCHESTER WEST, MONTREAL QC H3Z 1V7, Canada
ELI MANNIS 4914 DECARIE BOUL SUITE 1, MONTREAL QC H3X 2H7, Canada
THERESE AYOUB 2050 CHOMEDEY, MONTREAL QC H3H 2A9, Canada
LOUIS CALIZZA 4914 DECARIE BOUL SUITE 1, MONTREAL QC H3X 2H7, Canada
ANDREW MARKS 4280 DORCHESTER WEST, MONTREAL QC H3Z 1V7, Canada
WALTER BLOOM 687 PINE STREET, MONTREAL QC H3A 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-07 1987-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-08 current 4914 Decarie Boulevard, Suite 1, Montreal, QC H3X 2H7
Name 1987-07-08 current SNOWDON MONEY-SAVER TRAVEL INC.
Status 2003-08-29 current Dissolved / Dissoute
Status 2003-03-31 2003-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-01 2003-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-25 1995-11-01 Active / Actif

Activities

Date Activity Details
2003-08-29 Dissolution Section: 212
1987-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4914 DECARIE BOULEVARD
City MONTREAL
Province QC
Postal Code H3X 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T.i.e.r. Marketing Inc. 4914 Decarie Boulevard, Suite 2, Montreal, QC H3X 2H7 1987-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3565432 Canada Inc. 4944 Decarie Boulevard, 445, Montreal, QC H3X 2H7 1998-12-10
3322599 Canada Inc. 4944 Decarie Blvd, Apt 445, Montreal, QC H3X 2H7 1996-12-12
Les Equipements Des Bureaux Boss Inc. 4914 Decarie Blvd., Suite 1, Montreal, QC H3X 2H7 1990-10-22
171242 Canada Inc. 4944 Decarie Boul, Suite 445, Montreal, QC H3X 2H7 1989-12-07
141664 Canada Inc. 4914 Boul Decarie, Suite 2, Montreal, QC H3X 2H7 1985-04-18
Renovation Dalu Inc. 4952 Decarie Boulevard, Montreal, QC H3X 2H7 1984-09-20
Aux Delices Des Indes Inc. 4980 Boul. Decarie, Montreal, QC H3X 2H7 1983-01-27
Jardin Curry Inc. 4980 Decarie Boulevard, Montreal, QC H3X 2H7 1980-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
GEORGES CHABRIS 4280 DORCHESTER WEST, MONTREAL QC H3Z 1V7, Canada
ELI MANNIS 4914 DECARIE BOUL SUITE 1, MONTREAL QC H3X 2H7, Canada
THERESE AYOUB 2050 CHOMEDEY, MONTREAL QC H3H 2A9, Canada
LOUIS CALIZZA 4914 DECARIE BOUL SUITE 1, MONTREAL QC H3X 2H7, Canada
ANDREW MARKS 4280 DORCHESTER WEST, MONTREAL QC H3Z 1V7, Canada
WALTER BLOOM 687 PINE STREET, MONTREAL QC H3A 1A1, Canada

Entities with the same directors

Name Director Name Director Address
ANDREW MARKS MANAGEMENT INC. · GESTION ANDREW MARKS INC. ANDREW MARKS 16 LYTTON BLVD., TORONTO ON M4R 1L1, Canada
FACTEUR MARKS INC. · MARKS FACTOR INC. ANDREW MARKS 3454 STANLEY, APT 17, MONTREAL QC H3A 1R8, Canada
CANADIAN CHILDREN'S WEAR LIMITED WALTER BLOOM 639 BELMONT AVE, MONTREAL QC H3Y 2W3, Canada
LOUADEL ENTERPRISES LTD. WALTER BLOOM 639 BELMONT, WESTMOUNT QC H3Y 2W3, Canada
171418 CANADA INC. WALTER BLOOM 94 SUNNYSIDE, WESTMOUNT QC H3Y 1C8, Canada
90794 CANADA INC. WALTER BLOOM 639 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
LOUADEL INC. WALTER BLOOM 94 SUNNYSIDE, WESTMOUNT QC H3Y 3J6, Canada
JUNIOR TREND GARMENT LIMITED WALTER BLOOM 639 BELMONT AVE, MONTREAL QC H3Y 1C8, Canada
DARA-REJON INVESTMENTS INC. WALTER BLOOM 639 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
114443 CANADA INC. WALTER BLOOM 94 SUNNYSIDE, WESTMOUNT QC H3Y 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2H7

Similar businesses

Corporation Name Office Address Incorporation
Mr. Money Saver Magazine Inc. 1999-04-15
Snowdon Partners Gp Inc. 37 Finchley Street, Hampstead, QC H3X 2Z6 2013-05-30
Sport Snowdon Inc. 5039 Queen Mary Road, Montreal, QC H3W 1X4 1985-03-27
Snowdon Charitable Foundation 1501, Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 2009-10-05
Ventes Anne Snowdon Limitee 2470 Keller Blvd., St-laurent, QC H4K 2P8 1972-04-25
Snowdon Plaza Apartments Inc. 2020 Rue Universite, Suite 2440, Montreal, QC H3A 2L4 1981-06-23
ThÉÂtre Snowdon Inc. 1134 Ste Catherine Street West, Suite 800, Montreal, QC H3B 1H4 1987-06-25
Her Money Holdings Inc. 1303 Greene Ave., Suite 300, Westmount, QC H3Z 2A7 1999-05-25
Les Industries Spill-saver Canada Inc. 755 Boul. Industriel, Blainville, QC J7C 3V3 1988-11-14
Smart for Life Weight Management - Snowdon Inc. 5180 Queen-mary Road, Suite 400, Montreal, QC H3W 3E7 2002-08-01

Improve Information

Please provide details on SNOWDON MONEY-SAVER TRAVEL 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