SEASONS AWARDS INC. is a business entity registered at Corporations Canada, with entity identifier is 3618234. The registration start date is May 14, 1999. The current status is Dissolved.
Corporation ID | 3618234 |
Corporation Name |
SEASONS AWARDS INC. LES SAISONS DES RECOMPENSES INC. |
Registered Office Address |
473 Deslauriers Street Ville St.laurent QC H4N 1W2 |
Incorporation Date | 1999-05-14 |
Dissolution Date | 2003-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Peter Hart | 1 Rue Queens, Pointe Claire QC J9R 4E5, Canada |
Rosanne Hart | 211 Chamonix, Ste- Adele QC J8C 2Z7, Canada |
Cameron Ferguson | 549 Hillside Road, Hudson Heights QC J0P 1J0, Canada |
Stephen Hart | 2646 Rue Steeplechase Est, Hudson QC J0P 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-05-14 | current | 473 Deslauriers Street, Ville St.laurent, QC H4N 1W2 |
Name | 1999-05-14 | current | SEASONS AWARDS INC. |
Name | 1999-05-14 | current | LES SAISONS DES RECOMPENSES INC. |
Status | 2003-09-19 | current | Dissolved / Dissoute |
Status | 2003-05-15 | 2003-09-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-05-14 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-19 | Dissolution | Section: 212 |
1999-05-14 | Incorporation / Constitution en société |
Address | 473 Deslauriers Street |
City | Ville St.laurent |
Province | QC |
Postal Code | H4N 1W2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rideau Boutique Inc. | 473 Deslauriers Street, St. Laurent, QC H4N 1W2 | 2001-12-06 |
Little Shelford Holdings Inc. | 473 Deslauriers Street, St. Laurent, QC H4N 1W2 | 2001-08-16 |
Vistance Technology Solutions Inc. | 473 Deslauriers Street, Saint-laurent, QC H4N 1W2 | 2008-03-31 |
Rideau Recognition Solutions Inc. | 473 Deslauriers Street, St-laurent, QC H4N 1W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heinemann Canada Corporation | 343 Rue Deslauriers, Montréal, QC H4N 1W2 | 2018-08-20 |
Kourites Holdings Inc. | 387 Deslauriers Street, MontrÉal, QC H4N 1W2 | 2015-06-19 |
8898499 Canada Inc. | 525, Rue Deslauriers, Montréal, QC H4N 1W2 | 2014-05-26 |
7634170 Canada Inc. | 349 Deslauriers, Saint-laurent, QC H4N 1W2 | 2010-09-02 |
7339101 Canada Inc. | 387, Rue Deslauriers, Montreal, QC H4N 1W2 | 2010-02-24 |
7221835 Canada Inc. | 317 Rue Deslauriers, Saint-laurent, QC H4N 1W2 | 2009-08-11 |
Westlab Optical Ltd. | 295 Rue Deslauriers, Saint-laurent, QC H4N 1W2 | 2007-12-04 |
6622984 Canada Inc. | 349, Deslauriers Street, Saint-laurent, QC H4N 1W2 | 2006-09-07 |
Infosystems Direct Inc. | 449 Deslauriers, Ville St-laurent, QC H4N 1W2 | 2005-06-23 |
4117590 Canada Inc. | 455 Deslauriers Rd., St-laurent, QC H4N 1W2 | 2002-10-23 |
Find all corporations in postal code H4N 1W2 |
Name | Address |
---|---|
Peter Hart | 1 Rue Queens, Pointe Claire QC J9R 4E5, Canada |
Rosanne Hart | 211 Chamonix, Ste- Adele QC J8C 2Z7, Canada |
Cameron Ferguson | 549 Hillside Road, Hudson Heights QC J0P 1J0, Canada |
Stephen Hart | 2646 Rue Steeplechase Est, Hudson QC J0P 1H0, Canada |
Name | Director Name | Director Address |
---|---|---|
Rideau Boutique Inc. | CAMERON FERGUSON | 549 HILLSIDE ROAD, HUDSON QC J0P 1H0, Canada |
E.A. HART INTERNATIONAL INC. | CAMERON FERGUSON | 549 HILLSIDE, HUDSON QC , Canada |
3925561 CANADA INC. | CAMERON FERGUSON | 80 LAKESHORE ROAD, APT. 1002, POINTE-CLAIRE QC H9S 4H6, Canada |
STEPHENSON INTERNATIONAL INC. | CAMERON FERGUSON | 549 HILLSIDE, HUDSON QC , Canada |
RIDEAU ORDERS, DECORATIONS AND MEDALS INC. | PETER HART | 473 DESLAURIERS STREET, ST-LAURENT QC H4N 1W2, Canada |
Rideau Boutique Inc. | PETER HART | 473 DELAURIERS STREET, ST. LAURENT QC H4N 1W2, Canada |
E.A. HART INTERNATIONAL INC. | PETER HART | 326 AMSTERDAM, DOLLARD-ORMEAUX QC , Canada |
3925561 CANADA INC. | PETER HART | 473 DESLAURIERS STREET, ST. LAURENT QC H4N 1W2, Canada |
THE FLOYD HONEY FOUNDATION | PETER HART | 7636 COUNTY ROAD 1, TOTTENHAM ON L0G 1W0, Canada |
RIDEAU TECHNOLOGY SOLUTIONS INC. | PETER HART | 1 QUEENS ROAD, POINTE-CLAIRE QC H9R 4E8, Canada |
City | Ville St.laurent |
Post Code | H4N 1W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alimentation 5 Saisons Ltee | 6575 Somerled, Montreal, QC H4V 1T1 | 1978-11-30 |
Votre MarchÉ 4 Saisons Inc. | 300 Ave Sicard,local 20, St-therese, QC J7E 3X5 | 1999-02-03 |
Isolation Quatre Saisons Inc. | 3333 Cavendish Boulevard, Montreal, QC | 1977-07-11 |
Pepiniere Quatre Saisons Inc. | 9180 Boulevard Viau, Montreal, QC H1R 3R1 | 1979-01-26 |
4 Seasons Securities Inc. | 3744 Chemin Cote-des-neiges, Montreal, QC H3H 1V6 | 1989-12-04 |
Four Seasons Blinds Inc. | 7710 Route Transcanadienne, St-laurent, QC H4T 1A5 | 1987-04-10 |
Iconologie Pour Toutes Les Cinq Saisons LtÉe. | R.r. #1, Inverary, ON K0H 1X0 | 1996-06-14 |
Four Seasons Wall-coverings Inc. | 1051 Rue Galt Est, Sherbrooke, QC J1G 1Y7 | 1983-08-01 |
Four Seasons Dry Cleaners Limited | 2865 Van Horne, Montreal, QC H3S 1P6 | 1978-10-13 |
4 Seasons Food Service Equipment Inc. | 735 Ave. Pruneau, Bureau 100, Quebec, QC G1M 2J9 | 1989-12-18 |
Please provide details on SEASONS AWARDS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |