LES DIVERTISSEMENTS NORTH COAST, LIMITÉE

Address:
60 Leek Crescent, Richmond Hill, ON L4B 1H1

LES DIVERTISSEMENTS NORTH COAST, LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 3102203. The registration start date is December 22, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3102203
Business Number 893691279
Corporation Name LES DIVERTISSEMENTS NORTH COAST, LIMITÉE
NORTH COAST ENTERTAINMENT, LIMITED
Registered Office Address 60 Leek Crescent
Richmond Hill
ON L4B 1H1
Incorporation Date 1994-12-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
STEPHEN STOME 4597 KIFTSGATE BEND, BLOOMFIELD HILL, MI , United States
STEPHEN NADELBERG 6698 KNOLLWOOD CIRCLE E, WEST BLOOMFIELD, MI , United States
GERALD WOODBURN 20 BAIF BLVD SUITE 901, RICHMOND HILL ON L4C 8T1, Canada
AMOS ALTER 555 LAIRD, MOUNT ROYAL QC H3R 1Y5, Canada
CRAIG FUJIOKA 260 VALLEYMEDE DR, RICHMOND HILL ON L4D 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-21 1994-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-12 current 60 Leek Crescent, Richmond Hill, ON L4B 1H1
Address 1994-12-22 2000-04-12 10 Newgale Gate, Scarborough, ON M1X 1C5
Name 1995-08-21 current LES DIVERTISSEMENTS NORTH COAST, LIMITÉE
Name 1995-08-21 current NORTH COAST ENTERTAINMENT, LIMITED
Name 1995-08-04 1995-08-21 LES DIVERTISSEMENTS NORTH COAST LTEE.
Name 1995-08-04 1995-08-21 NORTH COAST ENTERTAINMENT LTD.
Name 1995-07-12 1995-08-04 Les divertissements North Coast Inc.
Name 1995-07-12 1995-08-04 North Coast Entertainment Inc.
Name 1994-12-22 1995-07-12 3102203 CANADA INC.
Status 2003-03-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-02-24 2003-03-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-12-22 2003-02-24 Active / Actif

Activities

Date Activity Details
2003-03-14 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2000-04-12 Amendment / Modification RO Changed.
1994-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 LEEK CRESCENT
City RICHMOND HILL
Province ON
Postal Code L4B 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emergitel Inc. 68a Leek Crescent, Richmond Hill, ON L4B 1H1 2006-06-22
Exterior Insulation Finish Systems Council of Canada 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2001-10-23
Cathedral Stone Products (canada), Inc. 70 Leek Cres, Richmond Hill, ON L4B 1H1 1996-11-21
Nu-life Corp. 68 Leek Crescent, Richmond Hill, ON L4B 1H1 1990-01-30
Emerson Electric Canada Limited 66 Leek Crescent, Richmond Hill, ON L4B 1H1
Eifs Quality Assurance Program Inc. 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2006-11-20
Eifs Quality Assurance Program Inc. 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2008-06-27
Solid General Contractors Inc. 66 Leek Crescent, Richmond Hill, ON L4B 1H1
Think Construction 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2014-05-09
Environmental Abatement Council of Ontario 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2015-10-29
Find all corporations in postal code L4B 1H1

Corporation Directors

Name Address
STEPHEN STOME 4597 KIFTSGATE BEND, BLOOMFIELD HILL, MI , United States
STEPHEN NADELBERG 6698 KNOLLWOOD CIRCLE E, WEST BLOOMFIELD, MI , United States
GERALD WOODBURN 20 BAIF BLVD SUITE 901, RICHMOND HILL ON L4C 8T1, Canada
AMOS ALTER 555 LAIRD, MOUNT ROYAL QC H3R 1Y5, Canada
CRAIG FUJIOKA 260 VALLEYMEDE DR, RICHMOND HILL ON L4D 2B4, Canada

Entities with the same directors

Name Director Name Director Address
A & F SOUND INVESTMENTS INC. INVESTISSEMENTS A & F SOUND INC. Amos Alter 2333 Sherbrooke Street West, Suite 1701, Montreal QC H3H 2T6, Canada
ALTER CAPITAL INC. CAPITAL ALTER INC. AMOS ALTER 2333 Sherbrooke Street West, Suite 1701, Montreal QC H3H 2T6, Canada
ARC Devices Canada, Inc. Amos Alter 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
A & F SOUND INVESTMENTS INC. AMOS ALTER 2333 SHERBROOKE STREET WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada
NEOBOURNE RESEARCH INC. Amos Alter 2333 Sherbrooke Street West, Apt. 1701, Montréal QC H3H 2T6, Canada
COUNT ON ME MANAGEMENT INC. Amos Alter 2333 Sherbrooke Street West, Suite 1701, Montréal QC H3H 2T6, Canada
STATURE APPAREL INC. AMOS ALTER 2333 SHERBROOKE WEST, APP 1701, MONTREAL QC H3H 2T6, Canada
MADACY s.p. INC. AMOS ALTER 2333 SHERBROOKE STREET WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada
161137 CANADA INC. AMOS ALTER 28 FRANKLIN AVE., MONT ROYAL QC H3P 1B7, Canada
3361527 CANADA INC. AMOS ALTER 2333 SHERBROOKE WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4B 1H1

Similar businesses

Corporation Name Office Address Incorporation
Coast To Coast Health Products Ltd. 3981 Townline Rd North, Rr 2, Blackstock, ON L0B 1B0 1996-11-22
Coast To Coast Films Inc. 33 - 650 Roche Point Drive, North Vancouver, BC V7H 2Z5 2017-01-30
Coast To Coast Candy of Canada Inc. 3751 North Fraser Way, Burnaby, BC V5J 5J2 2003-03-21
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18
Coast To Coast Balloons Limited 11 Adelaide St. West, Suite 803, Toronto, ON M5H 1L9 1980-11-04
Coast-to-coast Material Handling Equipment Limited 22 Mcrae Street, Po Box 1169, Okotoks, AB T0L 1T0 1988-11-14
Coast To Coast International Group Ltd. 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 2010-05-06
Financial Credit Services Coast To Coast Inc. 332 Notre-dame-des-anges, #12, Montreal, QC H1J 2C4 2000-10-12

Improve Information

Please provide details on LES DIVERTISSEMENTS NORTH COAST, LIMITÉE 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