SEASONS AWARDS INC.

Address:
473 Deslauriers Street, Ville St.laurent, QC H4N 1W2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-05-14 Incorporation / Constitution en société

Office Location

Address 473 Deslauriers Street
City Ville St.laurent
Province QC
Postal Code H4N 1W2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Ville St.laurent
Post Code H4N 1W2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches