LA LIGUE CANADIENNE DES SPORTIFS ET COLLECTIONNEURS D'ARMES A FEU SEMI-AUTOMATIQUES INC.

Address:
151 Avenue Des Pins East, Montreal, QC H2W 1N9

LA LIGUE CANADIENNE DES SPORTIFS ET COLLECTIONNEURS D'ARMES A FEU SEMI-AUTOMATIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 2890313. The registration start date is January 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2890313
Business Number 875799264
Corporation Name LA LIGUE CANADIENNE DES SPORTIFS ET COLLECTIONNEURS D'ARMES A FEU SEMI-AUTOMATIQUES INC.
CANADIAN LEAGUE OF SEMI-AUTOMATIC FIREARMS COLLECTORS AND SPORTSMEN INC.
Registered Office Address 151 Avenue Des Pins East
Montreal
QC H2W 1N9
Incorporation Date 1993-01-27
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JEAN-CLAUDE ROUISSE 1433 VIMONT, MONTREAL QC H1V 3K8, Canada
GEORGE PANAGIOTIDIS 3450 UNIVERSITY, MONTREAL QC H3A 2A7, Canada
JOSE REIS 1425 DES ERABLES, STE-CATHERINE QC J0L 1E0, Canada
STEVE TORINO 173 GRAHAM, MOUNT ROYAL QC H3P 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-01-26 1993-01-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-01-27 current 151 Avenue Des Pins East, Montreal, QC H2W 1N9
Name 1993-01-27 current LA LIGUE CANADIENNE DES SPORTIFS ET COLLECTIONNEURS D'ARMES A FEU SEMI-AUTOMATIQUES INC.
Name 1993-01-27 current CANADIAN LEAGUE OF SEMI-AUTOMATIC FIREARMS COLLECTORS AND SPORTSMEN INC.
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1993-01-27 Incorporation / Constitution en société

Office Location

Address 151 AVENUE DES PINS EAST
City MONTREAL
Province QC
Postal Code H2W 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quincaillerie Quatre-sous Inc. 15 Pine Ave Est, Montreal, QC H2W 1N9 1978-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jean-michel Ravon Productions Inc. 4225 Rue St-dominique, App. 612, Montreal, QC H2W 2T5 1997-06-05
Du Vert Au Rouge Inc. 202-3762, Rue Saint-dominique, Montréal, QC H2W 0A2 2014-10-29
12356635 Canada Inc. 3861 Boulevard Saint-laurent, #42017, Montréal, QC H2W 1A0 2020-09-21
12253631 Canada Inc. 64 Rue Marie-anne, Montréal, QC H2W 1A2 2020-08-08
Cursuum Inc. 66, Marie-anne Est, Montréal, QC H2W 1A2 2013-04-23
Ngo Studios Inc. 15, Rue Marie-anne Ouest Suite 502, Montreal, QC H2W 1B6 2011-11-11
Nathaniel/anik Communications Inc. 200 - 15 Marie-anne Ouest, Montreal, QC H2W 1B6 2010-10-13
Intema Solutions Inc. 15 Marie-anne Street West, Suite 200, Montreal, QC H2W 1B6
9892834 Canada Inc. 101 Marie-anne Street W., Suite 2, Montréal, QC H2W 1B7 2016-09-02
9646132 Canada Inc. 101 Marie-anne West, Suite 2, Montréal, QC H2W 1B7 2016-02-26
Find all corporations in postal code H2W

Corporation Directors

Name Address
JEAN-CLAUDE ROUISSE 1433 VIMONT, MONTREAL QC H1V 3K8, Canada
GEORGE PANAGIOTIDIS 3450 UNIVERSITY, MONTREAL QC H3A 2A7, Canada
JOSE REIS 1425 DES ERABLES, STE-CATHERINE QC J0L 1E0, Canada
STEVE TORINO 173 GRAHAM, MOUNT ROYAL QC H3P 2C3, Canada

Entities with the same directors

Name Director Name Director Address
3008495 CANADA INC. JOSE REIS 6482 DES ROSERAIES, ANJOU QC H4A 2H5, Canada
2856131 CANADA INC. JOSE REIS 6482 DES ROSERAIES, ANJOU QC H4A 2H5, Canada
MAISON DE CHANGE INTERCONTINENTAL LTÉE JOSE REIS 6480 DES ROSERAIES BOUL, ANJOU QC H1M 2S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W1N9

Similar businesses

Corporation Name Office Address Incorporation
R.a.z. Semi-conducteurs Inc. 6525 Vaden Abeele Street, St-laurent, QC H4S 1S1 1997-09-24
Les Fermes Bena-semi Inc. 1409 Rang Simple, C.p. 87, St-felicien, Lac St-john, QC G0W 2N0 1982-01-28
Les Systemes Semi-con International Inc. 330 Mozart East, Suite 16, Montreal, QC H2S 1B9 1986-08-18
Elite Semi-trailer Centre Inc. 2242 Des Parulines, Laval, QC H7L 4Y8 1991-04-17
Canadian Robotics League Inc. 46 Rue Harold, Kirkland, QC H9J 1R8 2017-05-11
La Ligue De La Radiodiffusion Canadienne P.o.box 1504, Ottawa, ON K1P 5R5 1973-11-13
Canadian Lacrosse League #803-1238 Seymour St, Vancouver, BC V6B 6J3 2016-07-12
Canadian League of Black Artists 6841 A St-denis, Montreal, QC H2S 2S3 1994-07-26
Canadian University Artistic Swimming League 104 Stratford Crescent, Toronto, ON M4N 1C6 2002-01-04
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03

Improve Information

Please provide details on LA LIGUE CANADIENNE DES SPORTIFS ET COLLECTIONNEURS D'ARMES A FEU SEMI-AUTOMATIQUES 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