Destination Mont Tremblant Inc.

Address:
60 St. Clair Avenue East, Suite 201, Toronto, ON M4T 1N5

Destination Mont Tremblant Inc. is a business entity registered at Corporations Canada, with entity identifier is 3699099. The registration start date is November 2, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3699099
Business Number 891800815
Corporation Name Destination Mont Tremblant Inc.
Registered Office Address 60 St. Clair Avenue East
Suite 201
Toronto
ON M4T 1N5
Incorporation Date 2000-11-02
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE LATHOURAS 4 WORSLEY COURT, UNIONVILLE ON L3R 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-02 current 60 St. Clair Avenue East, Suite 201, Toronto, ON M4T 1N5
Name 2001-05-09 current Destination Mont Tremblant Inc.
Name 2000-11-20 2001-05-09 Destination Land Company Limited
Name 2000-11-02 2000-11-20 3699099 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-02 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-05-09 Amendment / Modification Name Changed.
2000-11-20 Amendment / Modification Name Changed.
2000-11-02 Incorporation / Constitution en société

Office Location

Address 60 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Protection Juridique Internationale Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 1997-01-22
Law Protector International Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5
Silent Voice Canada Inc. 60 St. Clair Avenue East, Suite 400, Toronto, ON M4T 1N5 1975-01-28
Association Canadienne D'education 60 St. Clair Avenue East, Suite 703, Toronto, ON M4T 1N5 1981-02-09
Cornerstone 52 Foundation 60 St. Clair Avenue East, Suite 505, Toronto, ON M4T 1N5 1989-09-20
Inflammatory Bowel Disease Network Tissue Bank 60 St. Clair Avenue East, Suite 600, Toronto, ON M4T 1N5 2000-05-31
Dvi Canada Inc. 60 St. Clair Avenue East, Suite 203, Toronto, ON M4T 1N5 2002-04-12
Susie's Hot Sauce Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 2011-08-19
Social and Enterprise Development Innovations 60 St. Clair Avenue East, Suite 700, Toronto, ON M4T 1N5
9394222 Canada Ltd. 60 St. Clair Avenue East, Suite 905, Toronto, ON M4T 1N5 2015-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perfect Collectables Inc. 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 2020-01-10
Abtib – Antigua and Barbuda Tourism Investment Board 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 2018-03-14
Sensi Properties Limited 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 2017-09-27
Thorpebenefits Health & Wellness Inc. 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 2010-12-17
Canadian Chapter of The American Academy of Craniofacial Pain 60 St. Claire Avenue East, Toronto, ON M4T 1N5 2010-11-08
Skyp Trading Inc. 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 2009-03-18
Kandahar Films & Fashion Inc. 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 2001-07-06
The Canadian Don't Do Drugs Society 60, St. Clair Avenue East, Suite 910, ON M4T 1N5 1998-04-28
Telezone Inc. 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 1994-02-18
120194 Canada Limited 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 1982-12-29
Find all corporations in postal code M4T 1N5

Corporation Directors

Name Address
GEORGE LATHOURAS 4 WORSLEY COURT, UNIONVILLE ON L3R 1V4, Canada

Entities with the same directors

Name Director Name Director Address
LAURENTIAN MOUNTAIN DEVELOPMENTS LTD. GEORGE LATHOURAS 1674 CHEMIN DU GOLF, MONT-TREMBLANT QC J8E 2K6, Canada
INSIGNIA PROPERTY CORPORATION GEORGE LATHOURAS 4 WORSLEY COURT, UNIONVILLE ON L3R 1V4, Canada
4310497 CANADA INC. GEORGE LATHOURAS 700 MONTÉE RYAN, MONT-TREMBLANT QC J8E 1B1, Canada
4325401 CANADA INC. GEORGE LATHOURAS 700 MONTEE RYAN, MT. TREMBLANT QC J8E 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 1N5

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Propriétés Destination-tremblant Inc. 21 Place Nogent, Lorraine, QC J6Z 4J9 2005-04-26
Station Mont Tremblant Inc. 1000 Chemin Des Voyageurs, Mont-tremblant, QC J8E 1T1 1991-07-09
Discover Mont-tremblant Inc. 512 Chemin Des Boises, Mont-tremblant, QC J8E 1L5 2004-04-13
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
Chambre De Commerce De Mont-tremblant Mont-tremblant, Box 248, Mont-tremblant, QC J0T 1Z0 1983-06-30
Tremblant-pioneer Developments Inc. 447 Charbonneau Street, Po Box 19059, Mont-tremblant, QC J8E 3C1 1981-03-26
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
Centre D'activitÉs Tremblant Inc. 118 Chemin De Kandahar, Mont-tremblant, QC J8E 1E2 1999-05-26
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Groupe Vacances PropriÉtaires Mont-tremblant 1480 Belcourt, Ottawa, ON K1C 1M2 2000-08-04

Improve Information

Please provide details on Destination Mont Tremblant 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