COLLETTE TOURS CANADA LTD.

Address:
40 Queen Street South, Mississauga, ON L5M 1K3

COLLETTE TOURS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2561778. The registration start date is January 12, 1990. The current status is Active.

Corporation Overview

Corporation ID 2561778
Business Number 127703452
Corporation Name COLLETTE TOURS CANADA LTD.
Registered Office Address 40 Queen Street South
Mississauga
ON L5M 1K3
Incorporation Date 1990-01-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christian Leibl-Cote 51 Millers Brook Drive, Cumberland RI 02864, United States
DANIEL J. SULLIVAN 16 GARWAIN DR., LINCOLN RI 02865, United States
BRETT WALKER 628 FLEET ST., SUITE 308, TORONTO ON M5V 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-11 1990-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-30 current 40 Queen Street South, Mississauga, ON L5M 1K3
Address 2011-02-03 2013-01-30 34, Pearl Street, Mississauga, ON L5M 1X2
Address 2006-07-19 2011-02-03 5025 Orbitor Dr., Bldg. #4, Suite 400, Mississauga, ON L4W 4Y5
Address 2001-06-20 2006-07-19 701 Evans Avenue, Suite 707, Toronto, ON M9C 1A3
Address 1990-01-12 2001-06-20 347 Bay St, Suite 708, Toronto, ON M5H 2R7
Name 1990-01-12 current COLLETTE TOURS CANADA LTD.
Status 2001-06-20 current Active / Actif
Status 1999-06-07 2001-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-20 1999-06-07 Active / Actif
Status 1997-05-01 1997-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 QUEEN STREET SOUTH
City MISSISSAUGA
Province ON
Postal Code L5M 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Collette Foundation Canada 40 Queen Street South, Mississauga, ON L5M 1K3 2008-11-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Christian Leibl-Cote 51 Millers Brook Drive, Cumberland RI 02864, United States
DANIEL J. SULLIVAN 16 GARWAIN DR., LINCOLN RI 02865, United States
BRETT WALKER 628 FLEET ST., SUITE 308, TORONTO ON M5V 1A8, Canada

Entities with the same directors

Name Director Name Director Address
542010 ALBERTA LTD. BRETT WALKER Suite 2807 - 1028 Barclay Street, Vancouver BC V6E 0B1, Canada
CORPORATION OF PROFESSIONAL GREAT LAKES PILOTS BRETT WALKER 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
AMERICLEAN EASTERN CANADA LTD. BRETT WALKER #802 - 2001 BEACH AVE., VANCOUVER BC V6G 1Z3, Canada
10796484 Canada Ltd. Brett Walker Port Ferdinand, Suite 801, Retreat BB26009, Barbados
10767034 CANADA LTD. Brett Walker Suite 801 Port Ferdinand, Retreat St. Peter BB26009, Barbados
COLLETTE FOUNDATION CANADA BRETT WALKER 628 FLEET STREET, SUITE 308, TORONTO ON M5V 1A8, Canada
SANSOM, SULLIVAN INC. DANIEL J. SULLIVAN 1390 PINE AVE. W., STE 3-A, MONTREAL QC H3G 1A8, Canada
THE EADIE FAMILY FOUNDATION DANIEL J. SULLIVAN 1390 PINE AVENUE, MONTREAL QC H3G 1A8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 1K3

Similar businesses

Corporation Name Office Address Incorporation
Marie-claude Collette - Services De Coaching Inc. 25 Impasse Jolicoeur, Bolton-est, QC J0E 1G0 2014-06-24
9496149 Canada Inc. 94 Collette Crescent, Barrie, ON L4M 2Z4 2015-11-02
6927572 Canada Inc. 984, Rue Adélard-collette, Sherbrooke, QC J1H 4T8 2008-02-21
Capital City Hovercraft Tours Inc. 185 BorÉalis Cr, Ottawa, ON K1K 4V1 2003-05-26
Energy Tours Inc. 5596, Parc Avenue, Suite 2, Montreal, QC H2V 4H1 2005-07-13
Les Tours P.t.i. Ltee 6600 CÔte Des Neiges, Suite 310, Montreal, QC H3S 2A9 1993-09-10
M-h Tours Inc. 1118 St Catherine St West, Room 401, Montreal, QC H3B 1H5 1982-04-20
Tours Caa Limitee 1145 Hunt Club Rd, Suite 200, Ottawa, ON K1V 0Y3 1978-02-20
Tours Intimes Limitee 1900 Albert Street, Brossard, QC J4W 1Z7 1986-04-03
Les Tours 44 DegrÉs Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 1982-03-12

Improve Information

Please provide details on COLLETTE TOURS CANADA LTD. 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