MSC ESCAPADE INTERNATIONAL INC.

Address:
353 Avenue Dorval, Dorval, QC H9S 3H6

MSC ESCAPADE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2577577. The registration start date is February 20, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2577577
Business Number 119413235
Corporation Name MSC ESCAPADE INTERNATIONAL INC.
Registered Office Address 353 Avenue Dorval
Dorval
QC H9S 3H6
Incorporation Date 1990-02-20
Dissolution Date 1999-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DIANE TREMBLAY 104 LAUREL DRIVE, BAIE D'URFE QC H9X 2G2, Canada
JAMES A. PROCTOR 104 LAUREL DRIVE, BAIE D'URFE QC H9X 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-19 1990-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-20 current 353 Avenue Dorval, Dorval, QC H9S 3H6
Name 1991-03-19 current MSC ESCAPADE INTERNATIONAL INC.
Name 1990-02-20 1991-03-19 172233 CANADA INC.
Status 1999-05-19 current Dissolved / Dissoute
Status 1990-02-20 1999-05-19 Active / Actif

Activities

Date Activity Details
1999-05-19 Dissolution Section: 210
1990-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 353 AVENUE DORVAL
City DORVAL
Province QC
Postal Code H9S 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video West Island Inc. 367 Dorval Avenue, Dorval, QC H9S 3H6 1988-07-18
117914 Canada Inc. 367 Dorval Ave., Dorval, QC H9S 3H6 1982-10-13
102840 Canada Inc. 315 Dorval Ave., Room 101, Dorval, QC H9S 3H6 1980-12-22
Rotequip Inc. 315 Dorval Avenue, Suite 103, Dorval, QC H9S 3H6 1979-12-04
Les Courtiers D'assurances Davies Et Karavokiris Limitee 313 Dorval Ave., Dorval, QC H9S 3H6 1979-12-04
Manona Limitee 345 Dorval Ave, Suite 29, Dorval, QC H9S 3H6 1975-12-12
Les Entreprises Anlero Limitee 345 Dorval Ave, Apt. 29, Dorval, QC H9S 3H6 1976-03-24
Voyage Cambrian (1980) Ltee 313 Dorval Ave., Dorval, QC H9S 3H6 1980-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
DIANE TREMBLAY 104 LAUREL DRIVE, BAIE D'URFE QC H9X 2G2, Canada
JAMES A. PROCTOR 104 LAUREL DRIVE, BAIE D'URFE QC H9X 2G2, Canada

Entities with the same directors

Name Director Name Director Address
MAXEMUM INTERACTIVE MANAGEMENT (MIM) INC. MAXEMUM MANAGEMENT INTERACTIF (MIM) INC. DIANE TREMBLAY 10 ST-JUDES, LAVAL QC H7W 4G6, Canada
THE L.C. CHURCH IN CANADA DIANE TREMBLAY 506 AVE. DES AURORES, MAGOG QC J1X 0L5, Canada
88178 CANADA LTD./LTEE DIANE TREMBLAY 244 COURCHESNE, VAL D'OR QC J9P 5S8, Canada
Les entreprises de construction Luc Philippe Inc. DIANE TREMBLAY 35 DE POQUEBRUNE, GATINEAU QC J8T 7Y4, Canada
2938880 CANADA INC. DIANE TREMBLAY 35 RUE DE ROQUEBRUNE, GATINEAU QC J8T 7Y4, Canada
INFINITY-TEST INC. DIANE TREMBLAY 8145 BOUL. ST-LAURENT, SUITE 304, BROSSARD QC J4X 2A3, Canada
AUTOMOBILE JACQUES DECARY LTEE Diane Tremblay 101 rue De La Tenure, Varennes QC J3X 2J7, Canada
PLACEMENTS VICTOR TREMBLAY INC. DIANE TREMBLAY 244 COURCHESNE, VAL D'OR QC J9P 5S8, Canada
4269837 CANADA INC. DIANE TREMBLAY 75 CLERMONT, GATINEAU QC J8T 5H7, Canada
LES ENTREPRISES DIANE TREMBLAY INC. DIANE TREMBLAY 12 RUE DU GOLF, CHUTE AUX OUTARDES QC G0H 1C0, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3H6

Similar businesses

Corporation Name Office Address Incorporation
Lingerie Escapade Inc. 7345 St Lawrence, Suite 300, Montreal, QC 1984-03-13
Khoushab Inc. 23 Escapade Drive, Richmond Hill, ON L4E 4X7 2018-04-10
7825951 Canada Inc. 18 Escapade Dr, Richmond Hill, ON L4E 4X7 2011-04-05
Why Nuts Ltd. 7 Escapade Drive, Richmond Hill, ON L4E 4X7 2016-07-16
Escapade Entrepreneurs, Inc. 910 Mcfeely Drive, Qualicum Beach, BC V9K 2B7 2018-11-10
Avisent Consultants Inc. 17 Escapade Drive, Richmond Hill, ON L4E 4X7 2009-05-20
Les Entreprises Christian Aubin Inc. 10 Domaine L'escapade, St-donat, QC J0T 2C0 2011-04-11
DÉtente SantÉ Du Plateau L'escapade Inc. 75 Rue Des Conifères, Gatineau, QC J9A 3V4 2008-10-07
Jet Set Getaway Inc. 5764 Monkland Ave. Suite 46, Montreal, QC H4A 1E9 2008-11-26
Aqua Sentinel Ltd. 30 Escapade Drive, Richmond Hill, ON L4E 4X7 2009-12-18

Improve Information

Please provide details on MSC ESCAPADE INTERNATIONAL 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