SPRINT DISTRIBUTIONS CORPORATION

Address:
3500 Cote Vertu, St-laurent, QC H4R 1R1

SPRINT DISTRIBUTIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2560046. The registration start date is December 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2560046
Corporation Name SPRINT DISTRIBUTIONS CORPORATION
Registered Office Address 3500 Cote Vertu
St-laurent
QC H4R 1R1
Incorporation Date 1989-12-28
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE LEBLANC 525 RUE CHALINE, ST-LAZARE QC J0P 1V0, Canada
GUY THERRIEN 875 CROISSANT DU RUISSEAU, APP. E5, ST. LAURENT QC H4L 5E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-27 1989-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-28 current 3500 Cote Vertu, St-laurent, QC H4R 1R1
Name 1989-12-28 current SPRINT DISTRIBUTIONS CORPORATION
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-28 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-12-28 Incorporation / Constitution en société

Office Location

Address 3500 COTE VERTU
City ST-LAURENT
Province QC
Postal Code H4R 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amither Holding Corporation 3500 Cote Vertu, Ville St-laurent, QC H4R 1R1 1989-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rimbacher Corporation 3974 Notre-dame West, Montreal, QC H4R 1R1 1987-02-05
Uniq Swimming Pools Ltd. 3722 Cote Vertu, St-laurent, QC H4R 1R1 1977-11-18
86342 Canada Limitee 3720 Cote Vertu, Ville St-laurent, QC H4R 1R1 1978-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
PHILIPPE LEBLANC 525 RUE CHALINE, ST-LAZARE QC J0P 1V0, Canada
GUY THERRIEN 875 CROISSANT DU RUISSEAU, APP. E5, ST. LAURENT QC H4L 5E2, Canada

Entities with the same directors

Name Director Name Director Address
3512649 CANADA INC. GUY THERRIEN 1432 TALCY CRESCENT, ORLEANS ON K4A 3C6, Canada
7513798 CANADA INC. Guy Therrien 1000, rue Morse, Drummondville QC J2B 0A4, Canada
AMITHER METALS INC.- GUY THERRIEN 406 LETHBRIDGE AVENUE, MOUNT-ROYAL QC , Canada
CISOLIFT DISTRIBUTION INC. GUY THERRIEN 140 DES PIONNIERS, DRUMMONDVILLE QC J2B 8C3, Canada
CORPORATION PRODUITS MKM GUY THERRIEN 341 RUE REDFERN, WESTMOUNT QC H3Z 2G4, Canada
MARMILUX CORPORATION GUY THERRIEN 875 CROISSANT DU RUISSEAU, STE E-5, ST-LAURENT QC H4L 5E2, Canada
LES ENTREPRISES DELTHER INC. GUY THERRIEN 58 MEUNIER, SUITE 2, LAVAL QC H7N 1V2, Canada
LE KR2 DE L'EST INC. GUY THERRIEN 3885 ROUTE MARIE-VICTORIN, NICOLET QC J0G 1E0, Canada
GESTION KELCO INC. GUY THERRIEN 1000 RUE MORSE, DRUMMONDVILLE QC J2B 0A4, Canada
THERRIEN TRACTION MECANIQUE INC. GUY THERRIEN 107 RUE DALLAIRE, RR #1, LEVIS, ST-HENRI QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1R1

Similar businesses

Corporation Name Office Address Incorporation
Plissage Sprint Ltee 9500 St Lawrence, Suite 101, Montreal, QC H2N 1R1 1983-05-30
Archi-sprint Corporation 4700 Bonavista, Suite 109, Montreal, QC H3W 2C5 1987-07-23
Sprint Air Corporation 1175 Douglas Street, Suite 1212, Victoria, BC V8W 2E1 1994-10-12
Sprint Holydays Corporation 1175 Douglas St, Suite 1212, Victoria, BC V8W 2E1 1994-12-07
Sprint Supershape Inc. 219 / 532 Montreal Rd, Ottawa, ON K1K 4R4 1988-03-18
Sprint Logistics Inc. 56 Gorman Ave, Woodbridge, ON L4H 3L4 2013-04-08
Vision Sprint Consulting Inc. 504 Dorland Rd, Oakville, ON L6J 6B1 2016-11-08
Sprint Aviation Inc. 1174 Diderot, Boisbriand, QC J7G 3E1 2005-02-21
Sprint Data Systems Inc. 21 Larcastle Ave, Markham, ON L6C 0B1 2006-08-10
Promo-sprint.com Inc. 90 Berlioz, Bureau 301, Ile Des Soeurs, QC H3E 1N1 2000-07-05

Improve Information

Please provide details on SPRINT DISTRIBUTIONS CORPORATION 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