LES TERRAINS AQUILON-TREMBLANT INC.

Address:
112 Rue Vivian, Ville Mont-royal, QC H3P 1N7

LES TERRAINS AQUILON-TREMBLANT INC. is a business entity registered at Corporations Canada, with entity identifier is 3075290. The registration start date is October 4, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3075290
Business Number 140770694
Corporation Name LES TERRAINS AQUILON-TREMBLANT INC.
Registered Office Address 112 Rue Vivian
Ville Mont-royal
QC H3P 1N7
Incorporation Date 1994-10-04
Dissolution Date 2007-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARC COTE 480 RUE MARLATT, SAINT-LAURENT QC H4M 2H1, Canada
PATRICE LAMY 11852 RUE DEPATIE, MONTREAL QC H4J 1W5, Canada
PATRICK PHELAN 12471 AVENUE RENE-MASSON, MONTREAL QC H1E 4Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-03 1994-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-11 current 112 Rue Vivian, Ville Mont-royal, QC H3P 1N7
Address 1999-07-17 2000-12-11 112 Rue Vivian, Ville Mont-royal, QC H3P 3N7
Address 1994-10-04 1999-07-17 480 Marlatt, St-laurent, QC H4M 2H1
Name 1994-10-04 current LES TERRAINS AQUILON-TREMBLANT INC.
Status 2007-03-19 current Dissolved / Dissoute
Status 1997-04-15 2007-03-19 Active / Actif
Status 1997-02-01 1997-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-03-19 Dissolution Section: 210
1994-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2003-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 RUE VIVIAN
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 1N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11844172 Canada Fondation 112 Av Vivian, Mont-royal, QC H3P 1N7 2020-01-15
Gestion Sylvia Ramacieri Inc. 154 Avenue Vivian, Ville Mont-royal, QC H3P 1N7 1997-10-14
Les Aliments A.d.s. Inc. 154 Vivian, Montreal, QC H3P 1N7 1982-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
MARC COTE 480 RUE MARLATT, SAINT-LAURENT QC H4M 2H1, Canada
PATRICE LAMY 11852 RUE DEPATIE, MONTREAL QC H4J 1W5, Canada
PATRICK PHELAN 12471 AVENUE RENE-MASSON, MONTREAL QC H1E 4Z9, Canada

Entities with the same directors

Name Director Name Director Address
MEUBLES MARC COTE INC. MARC COTE 31 5IEME AVE, RIMOUSKI QC , Canada
100636 CANADA INC. MARC COTE 187 BELMONT, CHATEAUGUAY QC J6J 4X1, Canada
LES PRODUCTIONS MARC CÔTÉ INC. MARC COTE 1665 RUE LYALL, MONTREAL QC H1N 3G2, Canada
PRODUCTION MARCARPENTS INC. MARC COTE 2559 NORTH RIVER ROAD, ORMSTOWN QC J0S 1K0, Canada
CAMERA E-MOTION INC. MARC COTE 1006 RUE ST-PHILIPPE, MONTREAL QC H4C 2W3, Canada
LES AGENCES MARC COTE INC. MARC COTE 238 BRUTON, BEACONSFIELD QC H9W 1N2, Canada
PROSIGMA ANALYTICS INC. MARC COTE 249 DES SITTELLES, ST-NICOLAS QC G7A 3G3, Canada
M.USA.C. PROMOTIONS INC. MARC COTE 80 BERLIOZ, APP. 1006, ILE DES SOEURS QC H3E 1J3, Canada
SCIERIE 116 INC. MARC COTE 114 CHEMIN BETEL, DURHAM-SUD QC J0H 2C0, Canada
141383 CANADA INC. MARC COTE 165 ROUTE DES ILES245 DES PERVENCHES, ST-NICOLAS QC G0S 2Z0, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P 1N7

Similar businesses

Corporation Name Office Address Incorporation
La Direction Aquilon Limitee 424 Hillcrest Road, Elizabethtown, ON K6V 7C3 1974-06-06
Aquilon Resources Inc. 5004 Rue St-denis, Montreal, QC H2J 2L8 1981-02-20
Tremblant-pioneer Developments Inc. 447 Charbonneau Street, Po Box 19059, Mont-tremblant, QC J8E 3C1 1981-03-26
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Centre D'activitÉs Tremblant Inc. 118 Chemin De Kandahar, Mont-tremblant, QC J8E 1E2 1999-05-26
Station Mont Tremblant Inc. 1000 Chemin Des Voyageurs, Mont-tremblant, QC J8E 1T1 1991-07-09
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
Discover Mont-tremblant Inc. 512 Chemin Des Boises, Mont-tremblant, QC J8E 1L5 2004-04-13
Mt. Tremblant Holdings Inc. 2085 Rue De Salaberry, Montreal, QC H3M 1K6 1980-12-24

Improve Information

Please provide details on LES TERRAINS AQUILON-TREMBLANT 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