EQUIPEMENTS DE SPORTS DR INC.

Address:
195 Brissette, Bp 299, Ste-agathe-des-monts, QC J8C 3A3

EQUIPEMENTS DE SPORTS DR INC. is a business entity registered at Corporations Canada, with entity identifier is 4211456. The registration start date is December 19, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4211456
Business Number 866269905
Corporation Name EQUIPEMENTS DE SPORTS DR INC.
DR SPORTS EQUIPMENT INC.
Registered Office Address 195 Brissette
Bp 299
Ste-agathe-des-monts
QC J8C 3A3
Incorporation Date 2003-12-19
Dissolution Date 2009-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BOB GAASBEEK 5280 CHEMIN VAL-DES-LACS, LANTHIER QC J0T 1V0, Canada
YANNICK LAGADEC 10250 WAVERLY, MONTREAL QC H3L 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-19 current 195 Brissette, Bp 299, Ste-agathe-des-monts, QC J8C 3A3
Address 2004-02-11 2006-12-19 8219, 17e Avenue, Suite 202, Montreal, QC H1Z 4J9
Address 2003-12-19 2004-02-11 55 Rue Castonguay, Bureau 400, Saint-jÉrome, QC J7Y 2H9
Name 2004-02-11 current EQUIPEMENTS DE SPORTS DR INC.
Name 2004-02-11 current DR SPORTS EQUIPMENT INC.
Name 2003-12-19 2004-02-11 4211456 CANADA INC.
Status 2009-10-14 current Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-19 2009-05-20 Active / Actif
Status 2006-09-08 2006-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-19 2006-09-08 Active / Actif

Activities

Date Activity Details
2009-10-14 Dissolution Section: 212
2004-02-11 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2003-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 195 Brissette
City Ste-Agathe-des-Monts
Province QC
Postal Code J8C 3A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.u.t. Buildings Ltd. 195 Brissette, Local 106, Ste-agathe-des-monts, QC J8C 3S4 1986-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
7606702 Canada Inc. 31a Rue Principale Ouest, Sainte-agathe-des-monts, QC J8C 3A3 2010-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4124740 Canada Inc. 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 2002-11-22
Importations Osmos Inc. 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1998-01-08
3425886 Canada Inc. 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1997-10-16
121398 Canada Inc. 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 1983-03-04
Aumkara Inc. 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 1978-01-16
Moulures D.a. Tremblay Inc. 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 1980-08-15
9542019 Canada Inc. 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 2016-03-31
8705585 Canada Inc. 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 2013-11-23
Newcore Wireless Technologies Inc. 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 1999-03-24
Okoui Corporation 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 2019-05-20
Find all corporations in postal code J8C

Corporation Directors

Name Address
BOB GAASBEEK 5280 CHEMIN VAL-DES-LACS, LANTHIER QC J0T 1V0, Canada
YANNICK LAGADEC 10250 WAVERLY, MONTREAL QC H3L 2W1, Canada

Entities with the same directors

Name Director Name Director Address
VIKSKI HOLDING CANADA INC. BOB GAASBEEK R.R. 1, LANTIER QC J0T 1V0, Canada

Competitor

Search similar business entities

City Ste-Agathe-des-Monts
Post Code J8C 3A3
Category sports
Category + City sports + Ste-Agathe-des-Monts

Similar businesses

Corporation Name Office Address Incorporation
M.n.s. Sports Equipment Canada Inc. 144 Rue King, Montreal, QC H3C 1T2 1979-11-14
Equipement De Gymnase & Sports Cam-tec Inc. 63 Pointe Langlois, Ste-rose, QC H7L 3J4 1984-11-01
Bronco Sports & Outdoor Equipments Inc. 2113 Saint-regis Street D, Dollard Des Ormeaux, QC H9B 2M9 2002-09-17
Msw Marchands De Sports Regroupes Inc. 915 Rue Paradis, Quebec, QC G1N 4E3 1986-06-27
Tri-omf Sports Agencies Inc. 772-a Boul. Lionel-boulet, Varennes, QC J3X 1P7 1984-09-27
M & M Pools & Sports Ltd. 2057 Boulevard Lapiniere, Brossard, QC 1977-02-25
Sports Beau-soleil Sports Inc. 815 Boul. St-rene Ouest, Gatineau, QC J8T 4Y6 1982-04-02
3s, Entrepreneurs En Sports Inc. 2015 Rue Peel, Bureau 800, Montreal, QC H3A 1T8 1987-05-12
SystÈmes De Sports IntÉgrÉs (iss) Inc. 259 Marsh Ave, Pointe-claire, QC H9R 5Y2 1998-12-17
A M S Sports Ltee 1199 West Hastings Street, Suite 700, Vancouver, BC V6E 3T5 1979-10-29

Improve Information

Please provide details on EQUIPEMENTS DE SPORTS DR 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