CANADIAN SKI MARATHON INCORPORATED

Address:
266 Rue Viger, Papineauville, QC J0V 1R0

CANADIAN SKI MARATHON INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 387827. The registration start date is September 21, 1973. The current status is Active.

Corporation Overview

Corporation ID 387827
Business Number 140963240
Corporation Name CANADIAN SKI MARATHON INCORPORATED
Registered Office Address 266 Rue Viger
Papineauville
QC J0V 1R0
Incorporation Date 1973-09-21
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Bill Syrros 266 rue Viger, Papineauville QC J0V 1R0, Canada
Jim Everard 266 rue Viger, Papineauville QC J0V 1R0, Canada
Paul Throop 266 rue Viger, Papineauville QC J0V 1R0, Canada
Geoff White 266 rue Viger, Papineauville QC J0V 1R0, Canada
Malcolm Hunter 266 rue Viger, Papineauville QC J0V 1R0, Canada
Nicole Lalonde 266 rue Viger, Papineauville QC J0V 1R0, Canada
Justin Braganza 266 rue Viger, Papineauville QC J0V 1R0, Canada
Bill Nowell 266 rue Viger, Papineauville QC J0V 1R0, Canada
Julie Boyer 266 rue Viger, Papineauville QC J0V 1R0, Canada
Dan Quinlan 266 rue Viger, Papineauville QC J0V 1R0, Canada
Parham Momtahan 266 rue Viger, Papineauville QC J0V 1R0, Canada
Robert Saunders 266 rue Viger, Papineauville QC J0V 1R0, Canada
Chris Koch 266 rue Viger, Papineauville QC J0V 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1973-09-21 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-09-20 1973-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 266 Rue Viger, Papineauville, QC J0V 1R0
Address 2007-03-31 2014-10-17 81 Rue Jean-proulx, Bureau 200, Gatineau, QC J8Z 1W2
Address 1973-09-21 2007-03-31 Station "a", P.o.box 315, Ottawa, ON K1N 8V3
Name 2014-10-17 current CANADIAN SKI MARATHON INCORPORATED
Name 1973-09-21 2014-10-17 CANADIAN SKI MARATHON INCORPORATED
Status 2014-10-17 current Active / Actif
Status 1973-09-21 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-07-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1973-09-21 Incorporation / Constitution en société

Office Location

Address 266 rue Viger
City Papineauville
Province QC
Postal Code J0V 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12169223 Canada Inc. 152, Rue Henri-bourassa, Papineauville, QC J0V 1R0 2020-07-02
11092707 Canada Inc. 2671, Route 148, Papineauville, QC J0V 1R0 2018-11-12
Datong Entreprises (dte Canada) Inc. B- 147 Rue Papineau, Papineauville, QC J0V 1R0 2018-09-19
Charpente Lafond Et Fils Inc. 111 Rue Joseph-lucien-malo, Papineauville, QC J0V 1R0 2018-09-13
10835790 Canada Inc. 147 Rue Papineau, Papineauville, QC J0V 1R0 2018-06-18
10713406 Canada Inc. 496, Côte Saint-charles, Papineauville, QC J0V 1R0 2018-04-03
Saint-houblon Agriculture Médicale Inc. 390 Henri-bourassa, Papineauville, QC J0V 1R0 2018-02-16
9889027 Canada Inc. 188, Rue St-denis, Papineauville, QC J0V 1R0 2016-08-30
9748822 Canada Inc. 1014 Route 321, Papineauville, QC J0V 1R0 2016-05-11
9739289 Canada Inc. 1771 Chemin Laflamme, Papineauville, QC J0V 1R0 2016-05-04
Find all corporations in postal code J0V 1R0

Corporation Directors

Name Address
Bill Syrros 266 rue Viger, Papineauville QC J0V 1R0, Canada
Jim Everard 266 rue Viger, Papineauville QC J0V 1R0, Canada
Paul Throop 266 rue Viger, Papineauville QC J0V 1R0, Canada
Geoff White 266 rue Viger, Papineauville QC J0V 1R0, Canada
Malcolm Hunter 266 rue Viger, Papineauville QC J0V 1R0, Canada
Nicole Lalonde 266 rue Viger, Papineauville QC J0V 1R0, Canada
Justin Braganza 266 rue Viger, Papineauville QC J0V 1R0, Canada
Bill Nowell 266 rue Viger, Papineauville QC J0V 1R0, Canada
Julie Boyer 266 rue Viger, Papineauville QC J0V 1R0, Canada
Dan Quinlan 266 rue Viger, Papineauville QC J0V 1R0, Canada
Parham Momtahan 266 rue Viger, Papineauville QC J0V 1R0, Canada
Robert Saunders 266 rue Viger, Papineauville QC J0V 1R0, Canada
Chris Koch 266 rue Viger, Papineauville QC J0V 1R0, Canada

Entities with the same directors

Name Director Name Director Address
LIXAR REAL ESTATE INC. Bill Syrros 5 Chemin de la Belle-terre, Chelsea QC J9B 1S5, Canada
7209428 CANADA INC. BILL SYRROS 5 CHEMIN DE LA BELLE-TERRE, CHELSEA QC J9B 1S5, Canada
LIXAR I.T. INC. BILL SYRROS 5 CHEMIN DE LA BELLE-TERRE, CHELSEA QC J9B 1S5, Canada
LIXAR HOLDINGS INC. BILL SYRROS 5 CHEMIN DE LA BELLE-TERRE, CHELSEA QC J9B 1S5, Canada
6453091 CANADA INC. BILL SYRROS 1556 BOTSFORD STREET, OTTAWA ON K1G 0R1, Canada
TREV DEELEY FOUNDATION MALCOLM HUNTER 3673, MARINE DRIVE, WEST VANCOUVER BC V7V 1N3, Canada
ASSOCIATION CANADIENNE DE SKI - DIVISION DE LA CAPITALE NATIONALE · CANADIAN SKI ASSOCIATION - NATIONAL CAPITAL DIVISION MALCOLM HUNTER R.R. #1, OXFORD STATION ON K0G 1T0, Canada
SKI ANDRE LALONDE LAVAL INC. NICOLE LALONDE 5111 EST, SHERBROOKE #1903, MONREAL QC , Canada
157247 CANADA LTEE NICOLE LALONDE 300 ST ANDREW, OTTAWA ON K1N 5G7, Canada
DEPANNEUR JACNI LTEE NICOLE LALONDE 224 DALY, AYLMER QC J9H 5C9, Canada

Competitor

Search similar business entities

City Papineauville
Post Code J0V 1R0

Similar businesses

Corporation Name Office Address Incorporation
Forage Marathon Co. Ltee. 2501 Delzotto Ave., Gloucester, ON K1T 3V6
Marathon Ll Holdings Inc. 4200 Hickmore Street, Saint-laurent, QC H4T 1K2 2020-08-26
Resemelleurs Marathon Inc. 14 Dobie Avenue, Mount Royal, QC H3P 1R8 1983-11-14
Forage Marathon Co. Ltee 2501 Del Zotto Ave, Ottawa, ON K1G 3N3 1980-06-05
Marathon Drilling Co. Ltd. 6847 Hiram Drive, Greely, ON K4P 1A2
Marathon Vehicules Inc. 8216 Rue Pascal-gagnon, St-leonard, QC H1P 1Y4 1982-08-11
Forage Marathon Co. Ltee 2501 Delzotto Ave., Gloucester, ON K1T 3V6
Marathon Seniors Supportive Housing Corporation 4 Hemlo Drive, Marathon, ON P0T 2E0 2015-03-10
Distribution D'art Graphique Marathon Inc. 10000 Boul. Ray-lawson, MontrÉal, QC H1J 1L8 1983-12-14
Fret International Marathon Inc. 44 Boulevard Carignan, Victoriaville, QC G6T 4Z6 1992-07-13

Improve Information

Please provide details on CANADIAN SKI MARATHON INCORPORATED 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