WAKE-UP TOUR/TOUR RÉVEIL

Address:
35 Aberdeen, Westmount, QC H3Y 3A5

WAKE-UP TOUR/TOUR RÉVEIL is a business entity registered at Corporations Canada, with entity identifier is 3464521. The registration start date is February 13, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3464521
Business Number 869560649
Corporation Name WAKE-UP TOUR/TOUR RÉVEIL
Registered Office Address 35 Aberdeen
Westmount
QC H3Y 3A5
Incorporation Date 1998-02-13
Dissolution Date 2015-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JUSTIN KONDA 35 ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada
ADAM SHLIEN 45 MERTON CR., HAMPSTEAD QC H3X 1L8, Canada
SIGMOND STONE 8 HARROW ROAD, HAMPSTEAD QC H3X 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-02-12 1998-02-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1998-02-13 current 35 Aberdeen, Westmount, QC H3Y 3A5
Name 1998-02-13 current WAKE-UP TOUR/TOUR RÉVEIL
Status 2015-06-04 current Dissolved / Dissoute
Status 2015-01-05 2015-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2015-01-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-04 Dissolution Section: 222
1998-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-12

Office Location

Address 35 ABERDEEN
City WESTMOUNT
Province QC
Postal Code H3Y 3A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Borner-staniforth Fifty Plus Associates Ltd. 35 Aberdeen, Westmount, QC 1973-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
122839 Canada Inc. 21 Rue Aberdeen, Westmount, QC H3Y 3A5 1983-04-08
Modes B.h.d. Inc. 35 Aberdeen Ave, Westmount, QC H3Y 3A5 1981-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
JUSTIN KONDA 35 ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada
ADAM SHLIEN 45 MERTON CR., HAMPSTEAD QC H3X 1L8, Canada
SIGMOND STONE 8 HARROW ROAD, HAMPSTEAD QC H3X 3W8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y3A5

Similar businesses

Corporation Name Office Address Incorporation
132820 Canada Inc. 1 Rue Holiday, Tour Est, Suite 501 Tour Est, Pointe Claire, QC H9R 5N3 1982-06-15
Ton Tour Travels Inc. 4945 Cavendish Blvd, Montreal, QC H4V 2R4 1993-08-27
RÉseau Tv Tour Inc. 4710, Rue Saint-ambroise, Bureau 242, MontrÉal, QC H4C 2C7 2008-04-01
Publications La Tour Inc. 9300 Charles-de-la-tour, Suite 300, Montreal, QC H4N 1M2 1982-11-19
Med Tour Inc. 9580 L'acadie Blvd, Suite 200, Montreal, QC H4N 1L8 1995-05-02
Tour Eden Roc Canada Inc. 300 Leo Pariseau, Suite 1800 La Tour La Cite, Montreal, QC H2W 2P9 1980-10-07
Patisserie A La Tour Eiffel Inc. 1600 Est, Boul St-martin, Tour "a" Bureau 520, Laval, QC H7G 4R8 1976-06-23
Tour Tdc Développements Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 2007-02-21
Diffusion Tv Tour Inc. 505-1811 Rue William, Montréal, QC H3J 0A7 2008-04-01
Tour Tdc Construction Management Ltd. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2012-08-02

Improve Information

Please provide details on WAKE-UP TOUR/TOUR RÉVEIL 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