LE SPORT LASERDOME INC.

Address:
6900 Boulevard Decarie, Suite 112, Montreal, QC H3X 2T8

LE SPORT LASERDOME INC. is a business entity registered at Corporations Canada, with entity identifier is 3448118. The registration start date is January 22, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3448118
Business Number 142303106
Corporation Name LE SPORT LASERDOME INC.
Registered Office Address 6900 Boulevard Decarie
Suite 112
Montreal
QC H3X 2T8
Incorporation Date 1998-01-22
Dissolution Date 2011-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
DAN SEGEV 5879 RUE DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-21 1998-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-22 current 6900 Boulevard Decarie, Suite 112, Montreal, QC H3X 2T8
Name 1998-01-22 current LE SPORT LASERDOME INC.
Status 2011-12-24 current Dissolved / Dissoute
Status 2011-07-26 2011-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-22 2011-07-26 Active / Actif
Status 2005-11-02 2005-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-22 2005-11-02 Active / Actif

Activities

Date Activity Details
2011-12-24 Dissolution Section: 212
1998-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 BOULEVARD DECARIE
City MONTREAL
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gadco Import Inc. 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 1991-07-19
Marexco Import-export/importation-exportation Marexco Inc. 6900 Boulevard Decarie, Montreal, QC H3X 2T8 1988-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Bear Tek Computing Technologies Kgs Inc. 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 1995-01-19
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
2832275 Canada Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 1992-06-26
2804085 Canada Inc. 6900 Decarie, Montreal, QC H3X 2T8 1992-03-12
2723743 Canada Inc. 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 1991-07-04
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
153132 Canada Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1986-12-05
Modes L.a.j. (1986) Inc. 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 1979-10-29
Les Bagages Dymi Ltee 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 1977-08-02
Find all corporations in postal code H3X2T8

Corporation Directors

Name Address
DAN SEGEV 5879 RUE DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada

Entities with the same directors

Name Director Name Director Address
RED LEAF CREATIONS INC. DAN SEGEV 5879 DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada
2974703 CANADA INC. DAN SEGEV 21 UPPER TRAFALGAR PL, WESTMOUNT QC H3H 2T1, Canada
6197191 CANADA INC. DAN SEGEV 10 BARONSCOURT, HAMPSTEAD QC H3X 1H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2T8

Similar businesses

Corporation Name Office Address Incorporation
Laserdome Inc. 103 Northview, Dollard-des-ormeaux, QC H9B 3J6 1993-11-22
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
True Sport Foundation 201-2723 Lancaster Road, Ottawa, ON K1B 0B1 1995-01-19
Les Modes P.v. Sport Inc. 5455 De Gaspe Ave., Suite 600, Montreal, QC H2T 3B3 1998-07-07
Q-sport Billiard Inc. 3400 Boulevard Du Souvenir, Suite 110, Laval, QC H7V 3Z2 1996-09-13
Le Groupe De Sport (pag) Inc. 3468 Drummond St, Suite 1, Montreal, QC H3G 1Y4 1995-03-01
Change Through Sport 9695 Avenue Du Sacré-coeur, Montréal, QC H2C 2S1 2020-06-28
P.m.l. Sport Ltd. 8023 Rue Alfred, Ville D'anjou, QC H1J 1J3 1974-04-08
Rbg Tunique Sport Inc. Cp 1661 Succ, Hull, QC J8X 3Y5 1976-10-08
Kkw Sport Enterprises Ltd. Route Nationale 117, St-jovite, QC J0T 2H0 1980-09-10

Improve Information

Please provide details on LE SPORT LASERDOME 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