SUMMIT RECREATION & OUTDOOR GROUP INC.

Address:
1616 Ste-catherine Street Ouest, Montreal, QC H3H 1L7

SUMMIT RECREATION & OUTDOOR GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3101444. The registration start date is January 10, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3101444
Business Number 140650391
Corporation Name SUMMIT RECREATION & OUTDOOR GROUP INC.
GROUPE SUMMIT RÉCRÉATION & PLEIN AIR INC.
Registered Office Address 1616 Ste-catherine Street Ouest
Montreal
QC H3H 1L7
Incorporation Date 1995-01-10
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DOUGLAS P. SQUAREK 120 FERLAND, NUN'S ISLAND, VERDUN QC H3H 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-09 1995-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-24 current 1616 Ste-catherine Street Ouest, Montreal, QC H3H 1L7
Address 2001-05-21 2002-12-24 1616 Ste-catherine Street Ouest, Montreal, QC H3H 1L7
Address 1995-01-10 2001-05-21 1632 Sherbrooke St West, Montreal, QC H3H 1C9
Name 2002-12-24 current SUMMIT RECREATION & OUTDOOR GROUP INC.
Name 2002-12-24 current GROUPE SUMMIT RÉCRÉATION & PLEIN AIR INC.
Name 2002-12-24 current SUMMIT RECREATION ; OUTDOOR GROUP INC.
Name 2002-12-24 current GROUPE SUMMIT RÉCRÉATION ; PLEIN AIR INC.
Name 1995-01-10 2002-12-24 KAYAKQUA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-07 2005-06-17 Active / Actif
Status 1997-05-01 1998-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-12-24 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
Directors Changed.
1995-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 1997-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1997-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1997-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1616 STE-CATHERINE STREET OUEST
City MONTREAL
Province QC
Postal Code H3H 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kanto Sushi Inc. 1616 St Catherine West, Local 3210, Montreal, QC H3H 1L7 2005-02-01
2764296 Canada Inc. 1606 Ste.catherine St.west, Montreal, QC H3H 1L7 1991-10-31
152788 Canada Inc. 1616 St. Catherine St. West, #109, Montreal, QC H3H 1L7 1986-12-08
166320 Canada Inc. 1616 St. Catherine Street West, Suite 200, Montreal, QC H3H 1L7 1985-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
DOUGLAS P. SQUAREK 120 FERLAND, NUN'S ISLAND, VERDUN QC H3H 1L1, Canada

Entities with the same directors

Name Director Name Director Address
FUTURE STRATEGY INC. DOUGLAS P. SQUAREK 120 RUE FERLAND, VERDUN QC H8Y 3K4, Canada
FUTURE STRATEGY (MONTREAL) INC. DOUGLAS P. SQUAREK 479 LEMOYNE, ST-HILAIRE QC J3H 3V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1L7

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Informatiques Summit Inc. 22 Summit Circle, Westmount, QC H3Y 1B3 1980-12-30
Recreation Twin Holdings Inc. 3696 Drolet, Montréal, QC H2X 3H6 1983-07-12
So Outdoor Recreation Association 89 Belvedere Crescent, Richmond Hill, ON L4C 8V2 2018-05-21
Cappelli Recreation Ltd. 9810 D'auteuil, Montreal, QC H3L 2K1 1978-01-18
RÉcrÉation Planet-air Inc. 2000 Rue Notre-dame Est, Montreal, QC H2K 2N3 2000-08-15
Recreation Wheeler Inc. 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1978-04-11
Yass Recreation Inc. 1196 Des Erables, Quebec, QC G1R 2N5 2000-01-25
RÉcrÉation Online Canada LtÉe 339, Rang 8, Paroisse De St.jovite, QC J0T 1Z0 1998-04-07
Les Kits Récréation Zephyr Ltee. 210 Baderwood, Dollard Des Ormeaux, QC H9A 1R7 1991-05-27
Miracles Etc. Studio Recreation Inc. 6944 Marie-guyart, Lasalle, Quebec, QC H8N 3G6 2005-03-06

Improve Information

Please provide details on SUMMIT RECREATION & OUTDOOR GROUP 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