POINTS ACADEMY INC . PROGRAMME RÉCOMPENSES D'ENCOURAGEMENT À LA FIDÉLITÉ

Address:
10186, Berri, MontrÉal, QC H3L 2G6

POINTS ACADEMY INC . PROGRAMME RÉCOMPENSES D'ENCOURAGEMENT À LA FIDÉLITÉ is a business entity registered at Corporations Canada, with entity identifier is 4104510. The registration start date is August 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4104510
Business Number 863644282
Corporation Name POINTS ACADEMY INC . PROGRAMME RÉCOMPENSES D'ENCOURAGEMENT À LA FIDÉLITÉ
ACADEMY CLUB POINTS INC. REWARDS LOYALTY PROGRAM
Registered Office Address 10186, Berri
MontrÉal
QC H3L 2G6
Incorporation Date 2002-08-28
Dissolution Date 2016-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-SÉBASTIEN BESNER 10188, BERRI, MONTRÉAL QC H3L 2G6, Canada
JACQUES Besner 444, VAL-DE-LOIRE, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-01 current 10186, Berri, MontrÉal, QC H3L 2G6
Address 2002-08-28 2005-09-01 444, Val-de-loire, Saint-adolphe-d'howard, QC J0T 2B0
Name 2002-08-28 current POINTS ACADEMY INC . PROGRAMME RÉCOMPENSES D'ENCOURAGEMENT À LA FIDÉLITÉ
Name 2002-08-28 current ACADEMY CLUB POINTS INC. REWARDS LOYALTY PROGRAM
Status 2016-12-30 current Dissolved / Dissoute
Status 2005-07-13 2016-12-30 Active / Actif
Status 2005-06-17 2005-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-28 2005-06-17 Active / Actif

Activities

Date Activity Details
2016-12-30 Dissolution Section: 210(2)
2007-11-15 Amendment / Modification
2005-08-31 Amendment / Modification
2002-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10186, BERRI
City MONTRÉAL
Province QC
Postal Code H3L 2G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La FinanciÈre Groupe Besner Inc. 10186, Rue Berri, Montréal, QC H3L 2G6 2008-04-08
Groupe FidÉlisation <>, Services Financiers Pour DiplÔmÉs Universitaires Inc. 10186 Rue Berri, Montreal, QC H3L 2G6 1998-12-14
CompÉtitions Itchyban Inc. 10186 Rue Berri, Montreal, QC H3L 2G6 1999-02-05
Rx Job Inc. 10186 Rue Berri, Montreal, QC H3L 2G6 1989-05-23
6874355 Canada Inc. 10186, Rue Berri, Montréal, QC H3L 2G6 2007-11-15
7612290 Canada Inc. 10186, Rue Berri, Montréal, QC H3L 2G6 2011-09-01
8466734 Canada Inc. 10186, Rue Berri, Montréal, QC H3L 2G6 2013-03-20
6378102 Canada Inc. 10186, Rue Berri, MontrÉal, QC H3L 2G6 2005-04-15
9110496 Canada Inc. 10186, Rue Berri, MontrÉal, QC H3L 2G6 2014-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
JEAN-SÉBASTIEN BESNER 10188, BERRI, MONTRÉAL QC H3L 2G6, Canada
JACQUES Besner 444, VAL-DE-LOIRE, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada

Entities with the same directors

Name Director Name Director Address
97503 CANADA LIMITED JACQUES BESNER 24-5TH AVE, ST. MARTHE SUR LE LAC, COMTE MONTAGNES QC , Canada
9110496 Canada Inc. JACQUES BESNER 444, MONTÉE DU VAL-DE-LOIRE, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
T.S.D. VIDÉO INC. JACQUES BESNER 618 RANG RIVIERE NORD, ST-ROCH DE L'ACHIGAN QC J0K 3H0, Canada
110647 CANADA INC. JACQUES BESNER 15 SARREBOURG, LORRAINE QC , Canada
4417208 CANADA INC. JACQUES BESNER 444, DU VAL DE LOIRE, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
A.C.U.U.S. ASSOCIATED RESEARCH CENTERS FOR THE URBAN UNDERGROUND SPACE JACQUES BESNER 34 SEVILLE PROM., DOLLARD-DES-ORMEAUX QC H9B 2S5, Canada
EQUIPE RALLYE CANADA TEAM J.S.B. inc. JACQUES BESNER 10188 RUE BERRIE, MONTREAL QC H3L 2G6, Canada
6378102 CANADA INC. JACQUES BESNER 444, VAL DE LOIRE, SAINT-ADOLPHE D'HOWARD QC J0T 2B0, Canada
7612290 CANADA INC. JACQUES BESNER 444, MONTÉE DU VAL-DE-LOIRE, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
OPTO-CHOIX INC. JACQUES BESNER 15 RUE SARREBOURG, LORRAINE QC , Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3L 2G6

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles 4 Points Inc. 5677 Chabot Street, Montreal, QC H2G 2S5 1984-11-13
Points Ouest Diversifies Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1992-03-12
Four Points Broadband Inc. 29 Greenfield, Dollard Des Ormeaux, QC H9G 2J9 2009-04-29
3 Points Aviation Corp. 1375 Aimco Boulevard, Unit #7, Mississauga, ON L4W 1B5
Transport Points Illimites Inc. 3636 Weston Road, Weston, QC M9L 1W2 1987-03-03
Abc Academy Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
E - Rewards Loyalty Management Inc. 260 Spinnaker Way, Unit 2, Concord, ON L4K 4P9 2000-03-21
The Council of Canadian Pediatric Hematology/ Oncology Directors 11405-87 Avenue, 3-590 Edmonton Clinic Health Academy, Edmonton, AB T6G 1C9 2004-01-23
Klondex Limited 34 Six Points Rd, Toronto 18, ON M8Z 2X2 1961-01-27
Seven Points Inc. 133 Rue Anselme Lavigne, Dollard-des-ormeaux, QC H9A 1N9 2006-11-16

Improve Information

Please provide details on POINTS ACADEMY INC . PROGRAMME RÉCOMPENSES D'ENCOURAGEMENT À LA FIDÉLITÉ 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