LES ENTREPRISES DE SPORT GTR INC.

Address:
1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9

LES ENTREPRISES DE SPORT GTR INC. is a business entity registered at Corporations Canada, with entity identifier is 2900335. The registration start date is March 1, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2900335
Business Number 135116143
Corporation Name LES ENTREPRISES DE SPORT GTR INC.
GTR SPORT ENTERPRISES INC.
Registered Office Address 1501 Mcgill College Ave
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1993-03-01
Dissolution Date 2001-04-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TOM RUSEDAKI 123 PRINCE RUPERT DRIVE, POINTE CLAIRE QC H9R 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-28 1993-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-01 current 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9
Name 1993-03-01 current LES ENTREPRISES DE SPORT GTR INC.
Name 1993-03-01 current GTR SPORT ENTERPRISES INC.
Status 2001-04-10 current Dissolved / Dissoute
Status 1993-03-01 2001-04-10 Active / Actif

Activities

Date Activity Details
2001-04-10 Dissolution Section: 210
1993-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hyport Limitee 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 1969-03-14
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Gestion E.j. Tomboy Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-12-20
Henner International Ltd. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-03-03
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
2829665 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2829673 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
TOM RUSEDAKI 123 PRINCE RUPERT DRIVE, POINTE CLAIRE QC H9R 1M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Kkw Sport Enterprises Ltd. Route Nationale 117, St-jovite, QC J0T 2H0 1980-09-10
Sport Guyves - Enterprises Ltd. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC H3A 2R7 1978-06-15
Les Entreprises Shado Sport Ltee 1652 Boul Ste-adÈle, Ste-adele, QC J8B 2N5 1986-01-16
Sport Craft Nautical Products Inc. 3439 Boul. Des Entreprises, Terrebonne, QC J6W 5C7 1989-06-23
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Les Entreprises De Sport H & B Inc. 2525 Cavendish Boul., Suite 406, Monteral, QC H4B 2Y6 1977-12-30
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
True Sport Foundation 201-2723 Lancaster Road, Ottawa, ON K1B 0B1 1995-01-19
Q-sport Billiard Inc. 3400 Boulevard Du Souvenir, Suite 110, Laval, QC H7V 3Z2 1996-09-13

Improve Information

Please provide details on LES ENTREPRISES DE SPORT GTR 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