GOLF CAR DEPOT CANADA INC.

Address:
809 - 4450 Promenade Paton, Laval, QC H7W 5J7

GOLF CAR DEPOT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4475402. The registration start date is April 9, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4475402
Business Number 810639617
Corporation Name GOLF CAR DEPOT CANADA INC.
Registered Office Address 809 - 4450 Promenade Paton
Laval
QC H7W 5J7
Incorporation Date 2008-04-09
Dissolution Date 2012-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NATHALIE VALIQUETTE 105, RUE DU CHÂTEAUNEUF, KIRKLAND QC H9H 4J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-13 current 809 - 4450 Promenade Paton, Laval, QC H7W 5J7
Address 2011-02-23 2012-08-13 705-4450 Promenade Paton, Laval, QC H7W 5J7
Address 2009-07-20 2011-02-23 105 Rue Du Chateauneuf, Kirkland, QC H9H 4J1
Address 2008-04-17 2009-07-20 5605 Vallerand, Brossard, QC J4W 1S9
Address 2008-04-09 2008-04-17 1155 Rene-levesque Ouest, Bureau 2810, Montreal, QC H3B 2L2
Name 2008-05-14 current GOLF CAR DEPOT CANADA INC.
Name 2008-04-09 2008-05-14 4475402 CANADA INC.
Status 2012-12-13 current Dissolved / Dissoute
Status 2012-09-11 2012-12-13 Active / Actif
Status 2012-09-11 2012-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-13 2012-09-11 Active / Actif
Status 2011-09-21 2012-08-13 Dissolved / Dissoute
Status 2008-04-09 2011-09-21 Active / Actif

Activities

Date Activity Details
2012-12-13 Dissolution Section: 210(1)
2012-08-13 Revival / Reconstitution
2011-09-21 Dissolution Section: 210(3)
2008-05-14 Amendment / Modification Name Changed.
2008-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 809 - 4450 PROMENADE PATON
City LAVAL
Province QC
Postal Code H7W 5J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnum-canada Inc. 612-4450 Prom. Paton, Laval, QC H7W 5J7 2017-01-22
8233373 Canada Inc. 506-4450 Prom Paton, Laval, QC H7W 5J7 2012-06-22
Canadian Forum for Analytical and Bioanalytical Sciences 4450 Prom. Paton, Unit 1003, Laval, QC H7W 5J7 2012-02-08
8062617 Canada Inc. 4450 Promenade Paton, Suite 1016, Laval, QC H7W 5J7 2011-12-28
6909183 Canada Inc. 506 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-01-22
4307615 Canada Inc. 802-4450 Promenade Paton, Laval, QC H7W 5J7 2005-12-15
3991920 Canada Inc. 914-4450 Promenade Paton, Laval, QC H7W 5J7 2001-12-27
3668347 Canada Inc. 190 Boul. St-elzear Ouest, Laval, QC H7W 5J7 1999-10-04
2850729 Canada Inc. 1115-4450, Promenade Paton, Laval, QC H7W 5J7 1992-09-09
2691884 Canada Inc. 4450, Promenade Paton, Apt. 714, Laval, QC H7W 5J7 1991-02-20
Find all corporations in postal code H7W 5J7

Corporation Directors

Name Address
NATHALIE VALIQUETTE 105, RUE DU CHÂTEAUNEUF, KIRKLAND QC H9H 4J1, Canada

Entities with the same directors

Name Director Name Director Address
Just Believe inc. Nathalie VALIQUETTE 124, avenue Allegranza, Woodbridge ON L4H 4S3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7W 5J7

Similar businesses

Corporation Name Office Address Incorporation
Sani DÉpÔt Inc. 9900 Boul. Du Golf, Montréal, QC H1J 2Y7 2008-12-11
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Christmas Depot Inc. 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1 1994-02-21
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Blind Depot Canada Inc. 336 Drury Avenue, West Saint Paul, MB R2V 4Z7 2017-07-20
Bias Tire Depot Inc. 6505 Trans-canada Highway, Suite 620, Saint-laurent, QC H4T 1S3 1999-10-19

Improve Information

Please provide details on GOLF CAR DEPOT CANADA 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