ÉQUIPEMENTS SUNTERRA INC. is a business entity registered at Corporations Canada, with entity identifier is 3717020. The registration start date is January 31, 2000. The current status is Active.
Corporation ID | 3717020 |
Business Number | 878005321 |
Corporation Name | ÉQUIPEMENTS SUNTERRA INC. |
Registered Office Address |
10-2980 Avenue Watt Québec (ste-foy) QC G1X 4A6 |
Incorporation Date | 2000-01-31 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANDRÉ GAUTHIER | 605-4901 rue Lionel-Groulx, St-Augustin-de-Desmaures QC G3A 0N2, Canada |
PIERRE LAVARENNE | 4761, RUE DES LANDES, QUEBEC QC G3A 2E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-01-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-11-20 | current | 10-2980 Avenue Watt, Québec (ste-foy), QC G1X 4A6 |
Address | 2003-06-01 | 2014-11-20 | 2980, Rue Watt, Bureau 12, Ste-foy, QC G1X 4A6 |
Address | 2000-01-31 | 2003-06-01 | 2992 Rue De La Promenade, Ste-foy, QC G1W 2J7 |
Name | 2005-03-09 | current | ÉQUIPEMENTS SUNTERRA INC. |
Name | 2000-01-31 | 2005-03-09 | SUNTERRA GOLF INC. |
Name | 2000-01-31 | 2005-03-09 | GOLF SUNTERRA INC. |
Status | 2000-01-31 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-03-09 | Amendment / Modification | Name Changed. |
2000-01-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 10-2980 avenue Watt |
City | Québec (Ste-Foy) |
Province | QC |
Postal Code | G1X 4A6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lgb Solutions Informatiques Inc. | 10-2980 Avenue Watt, Québec (ste-foy), QC G1X 4A6 | 2008-02-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Julie Corriveau Dentiste Inc. | 3952, Rue Edward-staveley, Québec, QC G1X 0A3 | 2009-10-27 |
Emo3 Inc. | 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 | 2012-07-25 |
8282650 Canada Inc. | 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 | 2012-08-27 |
8316155 Canada Inc. | 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 | 2012-10-03 |
Development From Inside | 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 | 2007-07-17 |
9301437 Canada Inc. | 187 Rue Francois-tavenas, Québec, QC G1X 0A8 | 2015-05-20 |
8541116 Canada Inc. | 203-820 Laudance, Quebec, QC G1X 0C5 | 2013-06-06 |
Rn222 Inc. | 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 | 2007-03-30 |
7252285 Canada Inc. | 1494 Rue Gilles-carle, Québec, QC G1X 0E8 | 2009-10-02 |
Virtuatransit Inc. | 1494 Rue Gilles-carle, Quebec, QC G1X 0E8 | |
Find all corporations in postal code G1X |
Name | Address |
---|---|
ANDRÉ GAUTHIER | 605-4901 rue Lionel-Groulx, St-Augustin-de-Desmaures QC G3A 0N2, Canada |
PIERRE LAVARENNE | 4761, RUE DES LANDES, QUEBEC QC G3A 2E9, Canada |
Name | Director Name | Director Address |
---|---|---|
FONDATION ANDRÉ GAUTHIER ANDRÉ GAUTHIER FOUNDATION | André Gauthier | 1455, rue Sherbrooke Ouest, PH-2, Montréal QC H3G 1L2, Canada |
4318226 CANADA INC. | ANDRÉ GAUTHIER | 690 SMILET, ST. LAMBERT QC J4P 1G4, Canada |
9191143 CANADA INC. | ANDRÉ GAUTHIER | 38 McGill Street, PH 83, Montreal QC H2Y 4B5, Canada |
IMMEUBLES DESJARDINS GAUTHIER INC. | ANDRÉ GAUTHIER | 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada |
TECHNOLOGIES INTERACTIVES MEDIAGRIF INC. | ANDRÉ GAUTHIER | 1455, RUE SHERBROOKE OUEST, PH-2, MONTRÉAL QC H3G 1L2, Canada |
MAG ENERGY EUROPE INC. | ANDRÉ GAUTHIER | 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada |
MAG ENERGY SOLUTIONS Inc. | ANDRÉ GAUTHIER | 18 RUE VERDI, ST-JEAN SUR LE RICHELIEU QC J3B 3W3, Canada |
4397592 CANADA INC. | ANDRÉ GAUTHIER | 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada |
ENTREPRISE DE GESTION A.G. ANDRÉ GAUTHIER INC. | ANDRÉ GAUTHIER | 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada |
6090001 CANADA INC. | André Gauthier | 138 McGill Street, PH-83, Montréal QC H2Y 4B5, Canada |
City | Québec (Ste-Foy) |
Post Code | G1X 4A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Big Fun Play Canada Inc. | 216 Sunterra Views, Cochrane, AB T4C 1W8 | 2016-04-25 |
Talin Interiors Ltd. | 122 Sunterra Way, Sherwood Park, AB T8H 0T8 | 2015-02-25 |
Paxis Innovation Canada Inc. | 216 Sunterra Views, Cochrane, AB T4C 1W8 | 2016-10-12 |
Sunterra Horticulture (canada) Inc. | 10180 - 101 Street, #3200, Edmonton, AB T5J 3W8 | 2001-08-14 |
Équipements Supérieurs Inc. | 2055, Rue Du Haut-bord, Québec, QC G1N 4R7 | |
Pro-ab Équipements 2003 Inc. | 1885 3e Avenue, Val-d'or, QC J9P 7B1 | |
Distributeur D'Équipements MÉdicaux Haemotec Inc. | 383 Joseph-carrier Street, Vaudreuil-dorion, QC J7V 5V5 | |
Location D'équipements West-island Inc. | 3030, Boul. Pitfield, Montréal, QC H4S 1K6 | |
Les Equipements Plus Inc. | 61, Rue Deschamps, Gatineau, QC J8T 3K4 | 2006-10-13 |
Les Equipements Stosik Inc. | C.p. 235, Maniwaki, QC J9E 3B4 | 1987-06-16 |
Please provide details on ÉQUIPEMENTS SUNTERRA 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 |