MINT GREEN HOLDINGS INC.

Address:
6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2

MINT GREEN HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 428418. The registration start date is April 16, 1974. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 428418
Business Number 105160691
Corporation Name MINT GREEN HOLDINGS INC.
GESTION MINT GREEN INC.
Registered Office Address 6900 Trans-canada Hwy
Pointe-claire
QC H9R 1C2
Incorporation Date 1974-04-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES A. MACPHEE 12 STONECREST STREET, HUDSON QC J0P 1H0, Canada
EDWARD M FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
JOAN E FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
J. ROBERT COTE 335 LEACROSS AVENUE, MONT-ROYAL QC H3P 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-18 1977-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-04-16 1977-10-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2013-04-25 current 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Address 1977-10-19 2013-04-25 8420 Darnley Road, Town of Mount Royal, QC H4T 1M4
Name 2006-03-23 current MINT GREEN HOLDINGS INC.
Name 2006-03-23 current GESTION MINT GREEN INC.
Name 2003-12-02 2006-03-23 AUTHENTIC TEAM HOLDINGS INC.
Name 2003-12-02 2006-03-23 GESTION AUTHENTIC TEAM INC.
Name 1999-11-17 2003-12-01 AUTHENTIC TEAM APPAREL INC.
Name 1999-11-17 2003-12-01 VÊTEMENTS AUTHENTIC TEAM INC.
Name 1990-06-01 1999-11-17 STARTER CANADA SPORTS INC.
Name 1980-03-18 1990-06-01 EQUIPEMENTS SPORTIFS TED FLETCHER INC.
Name 1980-03-18 1990-06-01 TED FLETCHER SPORTS EQUIPMENT INC.
Name 1976-04-01 1980-03-18 LA CIE. DE PRODUITS INDUSTRIELS FLETCHER LTEE
Name 1976-04-01 1980-03-18 FLETCHER INDUSTRIAL PRODUCTS CO. LTD.
Name 1974-04-16 1976-04-01 FLETCHER CANVAS SPECIALTIES LTD.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-04-02 2015-01-01 Active / Actif
Status 2013-03-19 2013-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-19 2013-03-19 Active / Actif

Activities

Date Activity Details
2006-03-23 Amendment / Modification Name Changed.
2003-12-01 Amendment / Modification Name Changed.
1999-11-17 Amendment / Modification Name Changed.
1999-08-16 Restated Articles of Incorporation / Status constitutifs mis à jours
1999-08-16 Amendment / Modification
1977-10-19 Continuance (Act) / Prorogation (Loi)
1974-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 Trans-Canada Hwy
City Pointe-Claire
Province QC
Postal Code H9R 1C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements E.m. Fletcher Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2 1992-05-29
Starcon Sports Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2 1999-03-25
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cummins Eastern Canada Management Inc. 7200, Route Transcanadienne, Pointe Claire, QC H9R 1C2 2003-12-18
Cummins Eastern Canada Inc. 7200 Route Trans-canadienne, Pointe-claire, QC H9R 1C2 2000-08-23
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2
4077652 Canada Inc. 7200 Route Transcanadienne, Pointe Claire, QC H9R 1C2
Nsi Reseau Scientifique Internationale Ltee 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2 1981-07-16
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2
Nsi Rt Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2 2001-06-15
4077652 Canada Inc. 7200 Route Transcanadienne, Pointe Claire, QC H9R 1C2 2002-12-11
4249739 Canada Inc. 7200 Route Transcanadienne, Pointe-claire, QC H9R 1C2 2004-08-13

Corporation Directors

Name Address
JAMES A. MACPHEE 12 STONECREST STREET, HUDSON QC J0P 1H0, Canada
EDWARD M FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
JOAN E FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
J. ROBERT COTE 335 LEACROSS AVENUE, MONT-ROYAL QC H3P 1L9, Canada

Entities with the same directors

Name Director Name Director Address
FLETCHER-BINNS HEADWEAR INC. EDWARD M FLETCHER 90 AVNEU FIELDSEND, BEACONSFIELD QC , Canada
3155617 CANADA INC. EDWARD M FLETCHER 18 MANRESA COURT, BEACONSFIELD QC H3W 5H6, Canada
MINT GREEN GROUP INC. EDWARD M FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
GESTIONS COBSTAR INC. · COBSTAR HOLDINGS INC. EDWARD M FLETCHER 18 MANRESA COURT, BEACONSFIELD QC H3W 5H6, Canada
STARCON SPORTS INC. JAMES A. MACPHEE 12 STONECREST, HUDSON QC J0P 1H0, Canada
FIRST PICK CANADA INC. JAMES A. MACPHEE 12 STONECREST STREET, HUDSON QC J0P 1H0, Canada
CONVERSE CANADA INC. JAMES A. MACPHEE 8 ROYAL VIEW, HUDSON QC J0P 1H0, Canada
Erikson Golf Ltd. JAMES A. MACPHEE 8 ROYAL VIEW, HUDSON QC J0P 1H0, Canada
MINT GREEN GROUP INC. JOAN E FLETCHER 17 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 1C2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Mint Green Inc. 1155 Rene-levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1995-06-13
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Mint Green Group Inc. 2315 Cohen Street, St. Laurent, QC H4R 2N7 1994-02-11
Mint To Mint Inc. 45 Demaris Ave, North York, ON M3N 1M2 2003-04-14
Ki Mint Holdings Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5 2019-01-20
Green Hen 2 Management Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2008-11-17
Irish Mint Holdings (canada) Limited 151 Sparks Street, Suite 711, Ottawa, ON K1P 5E3 1980-07-02
Mint Roofing Ltd. 31 Kimberly Dr., Whitby, ON L1M 1K5 2016-03-15
L3mon Mint Inc. 60 Rue D'auvergne, Gatineau, QC J8T 1H3 2019-07-10

Improve Information

Please provide details on MINT GREEN HOLDINGS 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