DAFRAN SPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 258920. The registration start date is December 14, 1977. The current status is Active.
Corporation ID | 258920 |
Business Number | 119433688 |
Corporation Name | DAFRAN SPORT INC. |
Registered Office Address |
4224, Boul. DÉcarie MontrÉal QC H4A 3K3 |
Incorporation Date | 1977-12-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JEAN-PAUL BOTTO | 114 PRINCE RUPERT DRIVE, POINTE CLAIRE QC H9R 1M2, Canada |
MARK A. LABOW | 510, CHEMIN DES CIMES, SAINT-SAUVEUR QC J0R 1R3, Canada |
MICHEL A. GAGNON | 795 RUE MUIR, APT. 1604, SAINT-LAURENT QC H4L 5H8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-12-13 | 1977-12-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-18 | current | 4224, Boul. DÉcarie, MontrÉal, QC H4A 3K3 |
Address | 2017-02-20 | 2018-12-18 | 510 Chemin Des Cimes, Saint-sauveur, QC J0R 1R3 |
Address | 2002-10-31 | 2017-02-20 | 80 Avenue Louise, Saint-sauveur, QC J0R 1R5 |
Address | 1977-12-14 | 2002-10-31 | 5351 Cote St Luc, Montreal, QC H3X 2C3 |
Name | 1984-08-21 | current | DAFRAN SPORT INC. |
Name | 1978-11-17 | 1984-08-21 | COLLECTION S.M.L. INC. |
Name | 1978-11-17 | 1984-08-21 | S.M.L. COLLECTION INC. |
Name | 1977-12-14 | 1978-11-17 | 85465 CANADA LIMITED |
Status | 1984-08-02 | current | Active / Actif |
Status | 1983-06-03 | 1984-08-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1977-12-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-07-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
8044228 Canada Inc. | 4-4232 Decarie Boulevard, Montreal, QC H4A 3K3 | 2011-12-02 |
7848242 Canada Inc. | 4236 Boulevard Décarie, Montréal, QC H4A 3K3 | 2011-04-27 |
2961881 Canada Inc. | 4220 Boulevard Décarie, Montréal, QC H4A 3K3 | 1993-10-08 |
9656774 Canada Inc. | 4236 Boulevard Décarie, Montréal, QC H4A 3K3 | 2016-03-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mda Initiatives Ltd. | 4545 Girouard #404, Montreal, QC H4A 0A1 | 2009-04-08 |
Rent-buy-sell Property Inc. | 4545, Girouard (suite 404), Montreal, QC H4A 0A1 | 2005-06-27 |
Bestselfinitiative Inc. | 4545 Girouard #404, Montreal, QC H4A 0A1 | 2010-01-18 |
11280171 Canada Inc. | #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 | 2019-03-03 |
10486680 Canada Inc. | 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 | 2017-11-08 |
D & L Healing Foundation | 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 | 2011-09-15 |
Ccs Cybernod Computer Services Inc. | 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 | 2009-11-18 |
12355469 Canada Inc. | 2025 Av Wilson, Montréal, QC H4A 0A3 | 2020-09-20 |
12036142 Canada Inc. | 102-2025 Av Wilson, Montreal, QC H4A 0A3 | 2020-05-02 |
Demoskratos | 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 | 2018-03-20 |
Find all corporations in postal code H4A |
Name | Address |
---|---|
JEAN-PAUL BOTTO | 114 PRINCE RUPERT DRIVE, POINTE CLAIRE QC H9R 1M2, Canada |
MARK A. LABOW | 510, CHEMIN DES CIMES, SAINT-SAUVEUR QC J0R 1R3, Canada |
MICHEL A. GAGNON | 795 RUE MUIR, APT. 1604, SAINT-LAURENT QC H4L 5H8, Canada |
Name | Director Name | Director Address |
---|---|---|
LIAISON EXPRESS CANADA INC. | MICHEL A. GAGNON | 243 DES LANDES, ST-LAMBERT QC J4S 1L8, Canada |
149723 CANADA INC. | MICHEL A. GAGNON | 243 RUE DES LANDES, ST-LAMBERT QC J4S 1L8, Canada |
SCOA CANADA INC. | MICHEL A. GAGNON | 243 RUE DES LANDES, ST-LAMBERT QC J4S 1L8, Canada |
TECHNICON CANADA INC. | MICHEL A. GAGNON | 243 DES LANDES, ST-LAMBERT QC J4S 1L8, Canada |
TECHNICON CANADA INC. | MICHEL A. GAGNON | 243 DES LANDES, ST-LAMBERT QC J4S 1L8, Canada |
COMITE D'ACCUEIL CANADA FRANCE | MICHEL A. GAGNON | 243 DES LANDES, ST LAMBERT QC J4S 1L8, Canada |
City | MONTRÉAL |
Post Code | H4A 3K3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dafran Holdings Inc. | 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 1976-09-27 |
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Les Modes P.v. Sport Inc. | 5455 De Gaspe Ave., Suite 600, Montreal, QC H2T 3B3 | 1998-07-07 |
Le Groupe De Sport (pag) Inc. | 3468 Drummond St, Suite 1, Montreal, QC H3G 1Y4 | 1995-03-01 |
Change Through Sport | 9695 Avenue Du Sacré-coeur, Montréal, QC H2C 2S1 | 2020-06-28 |
Q-sport Billiard Inc. | 3400 Boulevard Du Souvenir, Suite 110, Laval, QC H7V 3Z2 | 1996-09-13 |
True Sport Foundation | 201-2723 Lancaster Road, Ottawa, ON K1B 0B1 | 1995-01-19 |
Rbg Tunique Sport Inc. | Cp 1661 Succ, Hull, QC J8X 3Y5 | 1976-10-08 |
P.m.l. Sport Ltd. | 8023 Rue Alfred, Ville D'anjou, QC H1J 1J3 | 1974-04-08 |
Sac Sport T & T Ltee | 5670 Pare, Mont-royal, QC H4P 2M2 | 1983-07-25 |
Please provide details on DAFRAN SPORT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |