DECATHLON REALTY CORPORATION

Address:
159 Hillcrest Drive, R.r. #3, Almonte, ON K0A 1A0

DECATHLON REALTY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3751651. The registration start date is May 10, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3751651
Business Number 869750521
Corporation Name DECATHLON REALTY CORPORATION
Registered Office Address 159 Hillcrest Drive, R.r. #3
Almonte
ON K0A 1A0
Incorporation Date 2000-05-10
Dissolution Date 2018-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID THOMSON 159 Hillcrest Drive, R.R. #3, Almonte ON K0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-28 current 159 Hillcrest Drive, R.r. #3, Almonte, ON K0A 1A0
Address 2013-05-13 2015-01-28 159, Hillcrest Drive, Rr 3, Almonte, ON K0A 1A0
Address 2004-07-21 2013-05-13 315 Thomas Sayer, Gatineau, QC J9H 3E7
Address 2001-07-16 2004-07-21 1568 Carling Avenue, Suite 26, Ottawa, ON K1Z 7M5
Address 2000-05-10 2001-07-16 315 Alexander Road, Aylmer, QC J9H 6W6
Name 2000-05-10 current DECATHLON REALTY CORPORATION
Status 2018-03-18 current Dissolved / Dissoute
Status 2017-10-19 2018-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-10 2017-10-19 Active / Actif

Activities

Date Activity Details
2018-03-18 Dissolution Section: 212
2013-05-13 Amendment / Modification RO Changed.
Section: 178
2004-07-21 Amendment / Modification RO Changed.
2000-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 159 Hillcrest Drive, R.R. #3
City Almonte
Province ON
Postal Code K0A 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
David C. Thomson Realty Corporation 159 Hillcrest Drive, R.r. #3, Almonte, ON K0A 1A0 2015-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Kirkvest Holdings Inc. 115 Brookdale St., Almonte, ON K0A 1A0 2020-04-01
Find all corporations in postal code K0A 1A0

Corporation Directors

Name Address
DAVID THOMSON 159 Hillcrest Drive, R.R. #3, Almonte ON K0A 1A0, Canada

Entities with the same directors

Name Director Name Director Address
LES CUISINES ROYALES INC. DAVID THOMSON 2601B-99 PLACE CHARLES-LEMOYNE, BONGUEUIL QC , Canada
6170293 CANADA INC. DAVID THOMSON 315 THOMAS SAYER, GATINEAU QC J9H 3E7, Canada
THE CANADIAN SOCIETY ON BIOLOGICAL RESPONSE MODIF IERS (BRMs) DAVID THOMSON 137 WICKSTEAD, TOWN OF MOUNT ROYAL QC H3P 1R3, Canada
Cowan Wright Beauchamp Limited DAVID THOMSON 95 HASTINGS COURT, BADEN ON N0B 1G0, Canada
Border Cities Caledonian Pipe Band David Thomson 293 Panama Drive, Waterford MI 48327, United States
CANADIAN POLYSTYRENE RECYCLING ASSOCIATION DAVID THOMSON 4233 MILLCROFT PARK DRIVE, BURLINGTON ON L7M 3V7, Canada
3450066 CANADA LIMITED DAVID THOMSON 200 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
Cowan Wright Limited DAVID THOMSON 95 HASTINGS COURT, BADEN ON N0B 1G0, Canada
Private Giving Foundation DAVID THOMSON 161, BAY STREET, 3RD FLOOR, TORONTO ON M5J 2T2, Canada
9968237 CANADA LIMITED David Thomson 65 Queen Street West, Suite 2400, Toronto ON M5H 2M8, Canada

Competitor

Search similar business entities

City Almonte
Post Code K0A 1A0
Category realty
Category + City realty + Almonte

Similar businesses

Corporation Name Office Address Incorporation
Decathlon Alternative Investments Inc. 289, Mayfair, Beaconsfield, QC H9W 1S2 2009-03-11
Decathlon Management Limited 6393 6th Street, Burnaby, BC V5E 3S6 2007-02-22
Canadian Academic Decathlon Associations 1433 Baldwin Street, Burlington, ON L7S 1K4 1991-10-21
E.s.l. Realty Corporation 625 René-lévesque Blvd. West, Suite 1100, Montreal, QC H3B 1R2 2007-11-27
Corporation D'immeuble M.o.j. 173 Macpherson Avenue, Toronto, ON M5R 1W9 1987-02-27
Corporation ImmobiliÈre Montolow 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1987-03-19
La Corporation Republique Nationale D'immeubles Et De Placements Ltee 5115 De Gaspe, Suite 120, Montreal, QC H2T 2A1 1974-03-25
La Corporation Des Immeubles Hawanisca 1010 Sherbrooke Street West, Suite 700, Montreal, QC H3A 2R7 1980-06-18
La Corporation Immobiliere Yarco Ltee 1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 1967-11-24
Steckmar National Realty & Investment Corporation Ltd. 1015, 926 - 5 Avenue Sw, Calgary, AB T2P 0N7 1974-03-25

Improve Information

Please provide details on DECATHLON REALTY CORPORATION 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