Leave No Trace Canada

Address:
151 Boulevard St Rose, Laval, QC H7L 1L2

Leave No Trace Canada is a business entity registered at Corporations Canada, with entity identifier is 4332601. The registration start date is November 3, 2005. The current status is Active.

Corporation Overview

Corporation ID 4332601
Business Number 814722542
Corporation Name Leave No Trace Canada
Sans Trace Canada
Registered Office Address 151 Boulevard St Rose
Laval
QC H7L 1L2
Incorporation Date 2005-11-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SYLVAIN MARCOUX 552 RUE DES AMARANTES, ST EUSTACHE QC J7P 5V1, Canada
HAVEN HOLSAPPLE 650 WHISPERING PINES, HAMILTON MT 59840, United States
DEAN CATTELL 146 + 3RD STREET, BOX 614, PIERCELAND SK S0M 2K0, Canada
JEAN VEZINA 115 RUE DES MOHICANS, LAVAL QC H7P 6A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-11-03 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 151 Boulevard St Rose, Laval, QC H7L 1L2
Address 2014-03-31 2014-09-25 151 Boulevard Ste Rose, Laval, QC H7L 1L2
Address 2008-12-18 2014-03-31 4981 Boulevard Levesque Est, Laval, QC H7C 1N3
Address 2006-06-28 2008-12-18 1111 Memorial Drive Nw, Calgary, AB T2N 3E4
Address 2005-11-03 2006-06-28 47 Woodhaven Rd Sw, Calgary, AB T2W 5P9
Name 2014-09-25 current Leave No Trace Canada
Name 2014-09-25 current Sans Trace Canada
Name 2005-11-03 2014-09-25 LEAVE NO TRACE CANADA
Name 2005-11-03 2014-09-25 SANS TRACE CANADA
Status 2014-09-25 current Active / Actif
Status 2005-11-03 2014-09-25 Active / Actif

Activities

Date Activity Details
2016-09-26 Financial Statement / États financiers Statement Date: 2015-03-31.
2016-09-26 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-25 Soliciting
Ayant recours à la sollicitation
2018 2016-10-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 151 BOULEVARD ST ROSE
City LAVAL
Province QC
Postal Code H7L 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A2z Collection Agency Inc. 151, Boulevard Ste-rose, Laval, QC H7L 1L2 2009-05-15
Credit Concept Can/us Inc. 151 Boul. Ste-rose, Laval, QC H7L 1L2 2002-08-21
Mg Credit Outsource Inc. 151 Boul Ste-rose, Laval, QC H7L 1L2 2001-06-15
Credit Concept G.m. Canada Inc. 151, Boul. Ste-rose, Laval, QC H7L 1L2
Credit Concept G.m. Canada Inc. 151 Boul Ste-rose, Laval, QC H7L 1L2 1984-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
SYLVAIN MARCOUX 552 RUE DES AMARANTES, ST EUSTACHE QC J7P 5V1, Canada
HAVEN HOLSAPPLE 650 WHISPERING PINES, HAMILTON MT 59840, United States
DEAN CATTELL 146 + 3RD STREET, BOX 614, PIERCELAND SK S0M 2K0, Canada
JEAN VEZINA 115 RUE DES MOHICANS, LAVAL QC H7P 6A4, Canada

Entities with the same directors

Name Director Name Director Address
MONACO FURNITURE INC. JEAN VEZINA 580 KODIAC STREET, GREENFIELD PARK QC J4V 1J5, Canada
JEAN VEZINA & ASSOCIES INC. JEAN VEZINA 88 RANG DU CORDON, ST-MATHIAS QC , Canada
CENTRE D'APPLICATION THERMIQUE (C.A.T.) INC. JEAN VEZINA 1169 RUE MONTCALM, ST-BRUNO QC , Canada
Vézina, Labelle & Associés Inc. JEAN VEZINA 88 CHEMIN DU CORDON, ST-MATHIAS-SUR-RICHELIEU QC J3L 6A1, Canada
ASSURANCE TURNER, DUCAP, DUNFORD, MINVILLE INC. JEAN VEZINA 44 CHATEAU SALINS, LORRAINE QC J6Z 2P7, Canada
DISTRIBUTION OCTO INC. JEAN VEZINA 6900 AV. JEAN-BOURDON, MONTREAL QC H4K 1G6, Canada
MYSTERE KAYAK INC. JEAN VEZINA 1395 RUE HYMAN, DOLLARD-DES-ORMEAUX QC H9B 2K7, Canada
CONSTRUC-PLAN INC. JEAN VEZINA 7460 DES PLATANES, ORSAINVILLE QC G1G 5R4, Canada
CONSTRUCT-AID INC. JEAN VEZINA 7460 DES PLATANES, ORSAINVILLE QC G1G 5R4, Canada
SERVICE DE MOPOLOGIE M. MOPPE LTEE JEAN VEZINA 88 RANG DU CORDON, ST-MATHIAS QC J0L 2G0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 1L2

Similar businesses

Corporation Name Office Address Incorporation
Leave No Trace Media Incorporated 2023 East 1st Avenue, Vancouver, BC V5N 1B6 2019-01-11
Les Tissus Trace Ltee 108 Leacock Drive, Pointe Claire, QC H9R 1H1 1963-05-17
Production La Trace Inc. 7563 Rue Saint-dominique, Montréal, QC H2R 1X4
River Trace Garden Apartments Inc. 2860 Chemin Des Quatre-bourgeois, 101, Québec, QC G1V 1Y3 2016-04-21
8051836 Canada Inc. 31 Eagle Trace Dr, Brampton, ON L6R 0M3 2011-12-13
9548874 Canada Corp. 364 Trace Ave, Mississauga, ON L5B 2B1 2015-12-14
10747491 Canada Inc. 5 Eagle Trace Drive, Brampton, ON L6R 0M1 2018-04-23
9885358 Canada Inc. 47 Eagle Trace Drive, Brampton, ON L6R 0M3 2016-08-27
9801774 Canada Limited 71 Eagle Trace, Brampton, ON L6R 0M3 2016-06-21
Intelogic Trace Canada Inc. 380 Bentley, Markham, ON L3R 3L2

Improve Information

Please provide details on Leave No Trace Canada 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