ZOO HOCKEY DESIGN INC.

Address:
111 Boul. De L'hopital, Gatineau, QC J8T 7V1

ZOO HOCKEY DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 3113299. The registration start date is January 31, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3113299
Corporation Name ZOO HOCKEY DESIGN INC.
Registered Office Address 111 Boul. De L'hopital
Gatineau
QC J8T 7V1
Incorporation Date 1995-01-31
Dissolution Date 2002-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS LATREILLE 110 RUE BOTTLER, APP. 302, OTTAWA ON K1N 8W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-30 1995-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-31 current 111 Boul. De L'hopital, Gatineau, QC J8T 7V1
Name 1995-01-31 current ZOO HOCKEY DESIGN INC.
Status 2002-01-23 current Dissolved / Dissoute
Status 1998-06-01 2002-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-31 1998-06-01 Active / Actif

Activities

Date Activity Details
2002-01-23 Dissolution Section: 210
1995-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 111 BOUL. DE L'HOPITAL
City GATINEAU
Province QC
Postal Code J8T 7V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Pierre Chartrand Inc. 111 Boul. De L'hopital, Gatineau, QC J8T 7V1 1976-09-07
161690 Canada Inc. 111 Boul. De L'hopital, Gatineau, QC J8T 7V1 1988-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection Immeuble Outaouais (p.i.o) Inc. 111 Boulevard De L'hopital, Bureau 209, Gatineau, QC J8T 7V1 1996-02-20
Dompierre Richard Et Associes Inc. 111 Boul De L'hopital, Bureau 209, Gatineau, QC J8T 7V1 1996-01-22
Jeans Avant-garde Inc. 11 Boul De L'hopital, Gatineau, QC J8T 7V1 1988-05-24
157464 Canada Inc. 111 Boul. De L`hopital, Bureau 011, Gatineau, QC J8T 7V1 1987-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
FRANCOIS LATREILLE 110 RUE BOTTLER, APP. 302, OTTAWA ON K1N 8W8, Canada

Entities with the same directors

Name Director Name Director Address
FRANCOIS LATREILLE PROJECTS INC. FRANCOIS LATREILLE 100 ST. ANDREW STREET, OTTAWA ON K1N 5G2, Canada
4387759 CANADA INC. FRANCOIS LATREILLE 100 ST. ANDREW ST., OTTAWA ON K1N 5G2, Canada
Domaines Du Marché Inc. FRANCOIS LATREILLE 100 ST.ANDREW ST, OTTAWA ON K1N 5G2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T7V1
Category design
Category + City design + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Underwater Hockey Xpe 2850 Du Trianon, 405, Montréal, QC H1N 3W8 2018-11-20
Hockey Stables Ltd. 10600 Secant, Anjou, QC 1979-05-08
D.c. Hockey Manufacturing Ltd. 7730 Desormeaux, Ville De Becancour, QC G0X 1B0 1980-06-02
G.m. Scientific Hockey Holding Ltd. 2878 Courcelles, Ste-foy, QC G1W 2A9 1973-10-11
Canadian Hockey Fund 2424 University Drive Nw, Calgary, AB T2N 3Y9 2000-06-15
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03
Hockey's Greatest Family Fund 400 Kipling Avenue, Toronto, ON M8V 3L1 2008-12-15
The Hockey Company Holdings Inc. 3500 Boulevard De Maisonneuve, Suite 800, Montreal, QC H3Z 3C1 2003-02-25
Hockey Suprématie Inc. 2535 Moreau, Brossard, QC J4Y 1P7 2010-10-14

Improve Information

Please provide details on ZOO HOCKEY DESIGN 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