SPORTSCENE RESTAURANTS INC.

Address:
20 De Mortagne Boulevard, Suite S, Boucherville, QC J4B 5K6

SPORTSCENE RESTAURANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2227606. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2227606
Business Number 104968060
Corporation Name SPORTSCENE RESTAURANTS INC.
LES RESTAURANTS SPORTSCENE INC.
Registered Office Address 20 De Mortagne Boulevard
Suite S
Boucherville
QC J4B 5K6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
JOCELYN TROTTIER 939 DE LA POMMERAIE, ST-HILIAIRE QC J3H 5E5, Canada
JEAN BEDARD 750 RUE DORION, ST-HYACINTHE QC J2S 8P7, Canada
GEROGES DURST 426 STE-HELENE, MONTREAL QC H2Y 2K7, Canada
ALAIN MENARD 181 RUE GUERTIN, ST-THOMAS D'AQUIN QC J0H 2A0, Canada
JEAN TRUDEL 1250 RENE-LEVESQUE OUEST, #2500, MONTREAL QC H3B 4Y1, Canada
PIERRE BOUCHARD 208 MARIE-VICTORIN, VERCHERE QC J0L 2R0, Canada
MICHEL COTE 17005 RUE THUOT, ST-HYACINTHE QC J2T 5A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-29 1987-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-28 current 20 De Mortagne Boulevard, Suite S, Boucherville, QC J4B 5K6
Name 1987-08-30 current SPORTSCENE RESTAURANTS INC.
Name 1987-08-30 current LES RESTAURANTS SPORTSCENE INC.
Status 1997-06-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-08-30 1997-06-20 Active / Actif

Activities

Date Activity Details
1987-08-30 Amalgamation / Fusion Amalgamating Corporation: 1362488.
1987-08-30 Amalgamation / Fusion Amalgamating Corporation: 1396803.
1987-08-30 Amalgamation / Fusion Amalgamating Corporation: 1441833.
1987-08-30 Amalgamation / Fusion Amalgamating Corporation: 1567179.
1987-08-30 Amalgamation / Fusion Amalgamating Corporation: 893811.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-02-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1995-02-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1995-02-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Sportscene Restaurants Inc. 426 Rue Ste-helene, 3e Etage, Montreal, QC H2Y 2K7 1983-09-15

Office Location

Address 20 DE MORTAGNE BOULEVARD
City BOUCHERVILLE
Province QC
Postal Code J4B 5K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3254968 Canada Inc. 20 Boul. Mortagne, Local S, Boucherville, QC J4B 5K6 1996-04-30
2942356 Canada Inc. 20 M. Boul De Mortagne, Boucherville, QC J4B 5K6 1993-08-02
Les Restaurants Sportscene Inc. 20 De Mortagne Blvd, Suite S, Boucherville, QC J4B 5K6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
JOCELYN TROTTIER 939 DE LA POMMERAIE, ST-HILIAIRE QC J3H 5E5, Canada
JEAN BEDARD 750 RUE DORION, ST-HYACINTHE QC J2S 8P7, Canada
GEROGES DURST 426 STE-HELENE, MONTREAL QC H2Y 2K7, Canada
ALAIN MENARD 181 RUE GUERTIN, ST-THOMAS D'AQUIN QC J0H 2A0, Canada
JEAN TRUDEL 1250 RENE-LEVESQUE OUEST, #2500, MONTREAL QC H3B 4Y1, Canada
PIERRE BOUCHARD 208 MARIE-VICTORIN, VERCHERE QC J0L 2R0, Canada
MICHEL COTE 17005 RUE THUOT, ST-HYACINTHE QC J2T 5A7, Canada

Entities with the same directors

Name Director Name Director Address
The Green Beaver Company Limited ALAIN MENARD 2535 FRONT ROAD, HAWKESBURY ON K6A 2R2, Canada
NOTRE THÉATRE ALAIN MENARD 179 CH. BUNKER, STANBRIDGE EAST QC J0J 2H0, Canada
3535631 CANADA INC. ALAIN MENARD 930 RUE MOREAU, WICKHAM QC J0C 1S0, Canada
130781 CANADA INC. ALAIN MENARD 8 DU CAMARGUAIS, BLAINVILLE QC J7C 4P6, Canada
FONDATION RENCONTRES DU CANADA ALAIN MENARD 630 BOUL. RENE-LEVESQUE OUEST, SUITE 2780, MONTREAL QC H3B 1S6, Canada
PLACEMENTS BODCO INC. ALAIN MENARD 930 MOREAU, WICKHAM QC J0C 1S0, Canada
3535649 CANADA INC. ALAIN MENARD 930 RUE MOREAU, WICKHAM QC J0C 1S0, Canada
LES MACHINERIES GERARD COUTURE & FILS INC. ALAIN MENARD 930 RUE MOREAU, WICKHAM QC J0C 1S0, Canada
3143627 CANADA INC. ALAIN MENARD 181 RUE GUERTIN, ST-THOMAS D'AQUIN QC J0H 2A0, Canada
163028 CANADA INC. ALAIN MENARD 2 RUE GALIPEAU SUITE 7, HULL QC J8Y 4C3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5K6
Category restaurant
Category + City restaurant + BOUCHERVILLE

Similar businesses

Corporation Name Office Address Incorporation
Les Restaurants Sportscene Inc. 20 De Mortagne Blvd, Suite S, Boucherville, QC J4B 5K6
Sportscene Group Inc. 1180, Place Nobel, Bureau 102, Boucherville, QC J4B 5L2
Groupe Sportscene Inc. 1180 Place Nobel, Suite 102, Boucherville, QC J4B 5L2
Groupe Sportscene Inc. 1180, Place Nobel Bureau 102, Boucherville, QC J4B 5L2
Sportscene Du Stade Inc. 1180 Place Nobel, 102, Boucherville, QC J4B 5L2 1987-11-05
Groupe Sportscene Inc. 102-1180, Place Nobel, Boucherville, QC J4B 5L2
J.m.c. Asiatic Restaurants Ltd. 6720 Est, Rue Sherbrooke, Montreal, QC H1N 1C9 1980-10-09
Tvg Restaurants Inc. 1955 De La Cote-de-liesse Road, Suite 205, Saint-laurent, QC H4N 3A8 2005-01-12
Pam-dar Restaurants Inc. 1555 Boul. St-martin Est, Duvernay, Laval, QC H7G 4R4 1979-03-08
Les Restaurants S.p.a. Ltee 1401 Chemin Chambly, Suite 111, Longueuil, QC J4J 3X6 1977-11-22

Improve Information

Please provide details on SPORTSCENE RESTAURANTS 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