JEUX CORINTHIENS LTEE

Address:
4488 Sherbrooke St. West, Westmount, QC H3Z 1E6

JEUX CORINTHIENS LTEE is a business entity registered at Corporations Canada, with entity identifier is 241083. The registration start date is October 12, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 241083
Business Number 119916591
Corporation Name JEUX CORINTHIENS LTEE
CORINTHIAN GAMES LTD.
Registered Office Address 4488 Sherbrooke St. West
Westmount
QC H3Z 1E6
Incorporation Date 1977-10-12
Dissolution Date 2016-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL J CORINTHIOS 5768 NOTRE DAME DE GRACE AVE., MONTREAL QC H4A 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-11 1977-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-10 current 4488 Sherbrooke St. West, Westmount, QC H3Z 1E6
Address 2006-05-02 2008-04-10 5999 Monkland, #1204, Montreal, QC H4A 1H1
Address 1986-03-10 2006-05-02 5768 Notre Dame De Grace Ave., Montreal, QC H4A 1M4
Name 1977-10-12 current JEUX CORINTHIENS LTEE
Name 1977-10-12 current CORINTHIAN GAMES LTD.
Status 2016-02-09 current Dissolved / Dissoute
Status 2012-03-20 2016-02-09 Active / Actif
Status 2012-03-13 2012-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-05 2012-03-13 Active / Actif
Status 2010-11-04 2010-11-05 Dissolved / Dissoute
Status 2010-04-08 2010-11-04 Active / Actif
Status 2010-03-02 2010-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-07 2010-03-02 Active / Actif
Status 1995-02-01 1995-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-10 1995-02-01 Dissolved / Dissoute

Activities

Date Activity Details
2016-02-09 Dissolution Section: 210(3)
2010-11-05 Revival / Reconstitution
2010-11-04 Dissolution Section: 210(1)
1986-03-10 Revival / Reconstitution
1977-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4488 Sherbrooke St. West
City WESTMOUNT
Province QC
Postal Code H3Z 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9529225 Canada Inc. Ph1-4450, Rue Sherbrooke Ouest, Westmount, QC H3Z 1E6 2015-11-27
Dinamic Oil North America Inc. 4472, Rue Sherbrooke Ouest, MontrÉal, QC H3Z 1E6 2007-02-26
Roper Clinic Inc. 4500 Sherbrooke St. West, Westmount, QC H3Z 1E6 2001-07-30
Gestion GÉrard Des Aulniers Inc. 13233 Rue Regina, Pierrefonds, QC H3Z 1E6 1999-12-17
3574750 Canada Inc. 4450 Sherbrooke St. West, Apt. 2, Westmount, QC H3Z 1E6 1999-01-01
144713 Canada Inc. 4450 Sherbrooke Street West, Apt. 1, Westmount, QC H3Z 1E6 1985-06-05
Lanjule Enterprises Ltd. - 4472 Sherbrooke W, Montreal, QC H3Z 1E6 1975-11-12
9612335 Canada Inc. Ph1-4450, Rue Sherbrooke Ouest, Westmount, QC H3Z 1E6 2016-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
MICHAEL J CORINTHIOS 5768 NOTRE DAME DE GRACE AVE., MONTREAL QC H4A 1M4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1E6

Similar businesses

Corporation Name Office Address Incorporation
Corinthian Entrepreneurs En Peinture Ltee 315 Petit St., St-laurent, QC H3N 2H5 1976-10-27
The Cape Breton, Nova Scotia, 1987, Jeux Canada Winter Games Society 1987 Jeux Canada Winter Games, Box 1987, Sydney, NS B1P 6V9 1983-08-18
Les Jeux M.j.w. Ltee 4161 40 Rue, Suite 4, Montreal, QC 1975-09-02
Les Services Corinthian Ltee. 1455 Sherbrooke St W., Suite 1005, Montreal, QC 1961-11-16
Les Jeux De L'amour Et Du Hasard Ltee 5199 Sherbrooke Est, Bureau 2780, Montreal, QC H1T 3X1 1994-02-23
Nova Games Ltd. 180 Graveline Road, St-laurent, QC H4T 1R7 1981-03-13
Jeux Du Monde (canada) Ltee 903 Hartland, Outremont, QC H2V 2X9 1980-12-30
Revanche Games Ltd. 128 Crichton St, Ottawa, ON K1M 1V9 2012-04-05
Jeux Z-man Inc. 31, Rue De La Coopérative, Rigaud, QC J0P 1P0 2011-06-02
Btv Games Inc. 605 Rue Gérard-morisset, Apt. 3, Quebec, QC G1S 4V5

Improve Information

Please provide details on JEUX CORINTHIENS LTEE 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