T. TURTLE MANAGEMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3091490. The registration start date is November 30, 1994. The current status is Dissolved.
Corporation ID | 3091490 |
Business Number | 895582781 |
Corporation Name |
T. TURTLE MANAGEMENT CORPORATION CORPORATION DE GESTION T. TURTLE |
Registered Office Address |
2 Holly Road Hampstead QC H3X 3K7 |
Incorporation Date | 1994-11-30 |
Dissolution Date | 2006-02-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
STEPHEN COHEN | 2 HOLLY ROAD, HAMPSTEAD QC H3X 3K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-11-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-11-29 | 1994-11-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-11-30 | current | 2 Holly Road, Hampstead, QC H3X 3K7 |
Name | 1994-11-30 | current | T. TURTLE MANAGEMENT CORPORATION |
Name | 1994-11-30 | current | CORPORATION DE GESTION T. TURTLE |
Status | 2006-02-09 | current | Dissolved / Dissoute |
Status | 2005-09-19 | 2006-02-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-11-30 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-02-09 | Dissolution | Section: 212 |
1994-11-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-07-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-07-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-07-12 | 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 |
---|---|---|
La Societe Gestion H.s. '20 Inc. | 6 Holly Rd, Hampstead, QC H3X 3K7 | 1983-04-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522318 Canada Inc. | 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 | 1998-09-28 |
7193203 Canada Inc. | 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2009-06-18 |
4352840 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-09-27 |
4349911 Canada Inc. | 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-02-03 |
4349920 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2006-02-03 |
New Life Retirement Homes Inc. | 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 | 1999-11-10 |
4425537 Canada Inc. | 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3 | |
4378849 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-09-21 |
4425529 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-05-04 |
4425545 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2007-05-04 |
Find all corporations in postal code H3X |
Name | Address |
---|---|
STEPHEN COHEN | 2 HOLLY ROAD, HAMPSTEAD QC H3X 3K7, Canada |
Name | Director Name | Director Address |
---|---|---|
12426897 Canada Inc. | stephen cohen | 2080 ave chartier, dorval QC H9P 1H2, Canada |
164223 CANADA INC. | STEPHEN COHEN | 7 LABRADOR STREET, KIRKLAND QC , Canada |
CAVALLINO HOLDINGS INC. | STEPHEN COHEN | 7 LABRADOR STREET, KIRKLAND QC H9J 9Z7, Canada |
2965011 CANADA INC. | Stephen Cohen | 5615 Cork Street, Cote St. Luc QC H4W 1Z7, Canada |
INSTITUTE FOR MIDDLE EAST PEACE AND DEVELOPMENT | STEPHEN COHEN | 475 WARWICK, TEANECK NJ 07666, United States |
92088 CANADA LIMITED | STEPHEN COHEN | 10437 PRESTWICK ROAD, BOYNTON BEACH, CALIFORNIA , United States |
DECORTEL LIMITED | STEPHEN COHEN | 10437 PRESTWICK RD, BOYNTON BEACH, FLORIDA , United States |
City | HAMPSTEAD |
Post Code | H3X3K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lord Turtle Holdings Inc. | 6300 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 1S6 | 2004-06-28 |
La Ferme Turtle Hill Inc. | 3177 Roy Rd. N., Ayers Cliff, QC J0B 1C0 | 1992-10-08 |
Turtle God Corporation | 37 Holmesdale Crescent, Toronto, ON M6E 1Y3 | 2020-11-12 |
3k Professional Corporation | 10 Turtle Dove Grove, Scarboruogh, ON M1X 2B2 | 2016-01-25 |
Turtle River Footcare Corporation | 322-181 Higgins Avenue, Winnipeg, MB R3B 3G1 | 1999-10-28 |
Business Development Corporation of Turtle Island | 1769, St.laurent #119, Ottawa, ON K1G 5X7 | 2015-03-01 |
Atare Naija Foodie Corporation | 3435 Green Turtle Road, Regina, SK S4V 3N7 | 2019-02-06 |
Celebration Club Management Ltd. | 16 Turtle Path, Brechin, ON L0K 1B0 | 2014-04-29 |
Turtle Clan Management Consulting Inc. | 674 Mohawk Road, Rr6, Hagersville, ON N0A 1H0 | 2016-12-19 |
Hickman Project Management Inc. | 31 Turtle Point Private, Kanata, ON K2K 3P1 | 2012-10-18 |
Please provide details on T. TURTLE MANAGEMENT CORPORATION 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 |