3L SPORTING GOODS INC.

Address:
1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8

3L SPORTING GOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 2596407. The registration start date is April 17, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2596407
Business Number 886138247
Corporation Name 3L SPORTING GOODS INC.
ARTICLES DE SPORTS 3L INC. -
Registered Office Address 1170 Rue Peel
5e Etage
Montreal
QC H3B 4S8
Incorporation Date 1990-04-17
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS LANDUYDT 72 AVE LES ERABLES, LAVAL SUR LE LAC QC H7R 1A4, Canada
NICOLE LANDUYDT 72 AVE LES ERABLES, LAVAL SUR LE LAC QC H7R 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-16 1990-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-17 current 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8
Name 1990-05-15 current 3L SPORTING GOODS INC.
Name 1990-05-15 current ARTICLES DE SPORTS 3L INC. -
Name 1990-04-17 1990-05-15 173330 CANADA INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1994-08-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-17 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1990-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 RUE PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
2760053 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-10-11
Metromedia Cmr Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Corporation Immobilière Gleneagles De Montréal In C. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-18
Gleneagles Apartments Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-16
Somapro (1992) Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1992-09-25
2892413 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1993-02-03
Digitalglobe Adventures Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1995-12-13
3286321 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1996-08-13
Castorama Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1997-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
LOUIS LANDUYDT 72 AVE LES ERABLES, LAVAL SUR LE LAC QC H7R 1A4, Canada
NICOLE LANDUYDT 72 AVE LES ERABLES, LAVAL SUR LE LAC QC H7R 1A4, Canada

Entities with the same directors

Name Director Name Director Address
PRODUCTION SYSPER INC. · SYSPER PRODUCTION INC. LOUIS LANDUYDT 1170 PEEL 5E ETAGE, C/ MCCARTHY, MONTREAL QC H3B 4S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs D'articles De Sport F.n. Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1988-02-08
Les Articles De Sport Murray Ltee 118 Victoria, Shawville, QC J0X 2Y0 1977-06-06
Les Articles De Sport Rossport Ltee 91 Woodland Ave, Beaconsfield, QC H9W 4W2 1975-06-19
Murray's Sporting Goods Ltd. 177, Avenue Victoria, Shawville, QC J0X 2Y0
Canadian Sporting Goods Association 55 Harold, Kirkland, QC H9J 1R7 1945-12-10
Les Articles Sportifs Paris-olympique Inc. 655 Rue Saint-roch, Montreal, QC H3N 1K9 1984-04-18
The Canadian Export Federation for Sporting Goods & Apparel 4 Ctaraqui St., # 308, Kingston, ON K7K 1Z7 2000-03-24
Articles De Boxe Et De Sport Coach's Choice Inc. 9810 St.urbain, Montreal, QC H3L 2T2 1997-07-16
Produits De Sports Jedco Inc. 602 Beaconsfield Boul, Beaconsfield, QC H9W 4E7 1989-10-18
Heggtveit Sporting Goods Ltd. Kingsmere, ON 1955-03-18

Improve Information

Please provide details on 3L SPORTING GOODS 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