Resort One Inc.

Address:
1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1

Resort One Inc. is a business entity registered at Corporations Canada, with entity identifier is 6446931. The registration start date is September 12, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6446931
Business Number 826150146
Corporation Name Resort One Inc.
Registered Office Address 1100, De La Montagne
Bureau 1200
Montréal
QC H3G 0A1
Incorporation Date 2005-09-12
Dissolution Date 2013-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE PARENT 1100, de la Montagne, app.2204, Montréal QC H3G 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 2005-09-12 2013-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-08 current 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1
Address 2006-05-05 2013-08-08 418, Rue Saint-sulpice, Montréal, QC H2Y 2V5
Address 2005-09-12 2006-05-05 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1E 3A8
Name 2013-07-09 current Resort One Inc.
Name 2006-05-05 2013-07-09 Resort One Inc.
Name 2005-09-12 2006-05-05 6446931 CANADA INC.
Status 2013-11-19 current Dissolved / Dissoute
Status 2013-07-09 2013-11-19 Active / Actif
Status 2012-07-06 2013-07-09 Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-19 2012-02-07 Active / Actif
Status 2010-02-10 2010-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-12 2010-02-10 Active / Actif

Activities

Date Activity Details
2013-11-19 Dissolution Section: 210(3)
2013-07-09 Revival / Reconstitution
2012-07-06 Dissolution Section: 212
2007-06-07 Amendment / Modification
2006-05-05 Amendment / Modification Name Changed.
2005-09-12 Incorporation / Constitution en société

Office Location

Address 1100, de la Montagne
City Montréal
Province QC
Postal Code H3G 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
3322939 Canada Inc. 1100 De La Montagne, Ph1, Montreal, QC H3G 0A2 1996-12-31
100079 Canada Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 1980-12-31
7579047 Canada Inc. 1100 De La Montagne Street, Suite 2402, Laval, QC H3G 0A2 2010-06-16
7993200 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-06
Hardgold Holdings Inc. 1100 De La Montagne Street, Suite 1904, Montreal, QC H3G 0A2
Mackmi Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10
Mackjo Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10
Find all corporations in postal code H3G

Corporation Directors

Name Address
PIERRE PARENT 1100, de la Montagne, app.2204, Montréal QC H3G 0A2, Canada

Entities with the same directors

Name Director Name Director Address
TRANSTRADE LTD. PIERRE PARENT 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada
GROUPE RADIO NORD INC. PIERRE PARENT 2380 avenue Pierre-Dupuy, app. 805, MONTREAL QC H3C 6N3, Canada
GRAPHISIM INC. PIERRE PARENT 418 AVE DES PINS O APP 22, MONTREAL QC H2W 1S2, Canada
7849184 CANADA INC. Pierre Parent 848, rue des Algonquins, Mont-Laurier QC J9L 0A4, Canada
3399273 CANADA INC. PIERRE PARENT 3479 RUE WILLIAM TREMBLAY, STE. 202, MONTREAL QC H1X 3J4, Canada
MARECHART LTD. PIERRE PARENT 72 EASTBORNE, BEACONSFIELD QC , Canada
ANDRE NORMANDIN, ACTUAIRE CONSEIL INC. PIERRE PARENT 64, RUE ST-PAUL OUEST, APP. 411, MONTRÉAL QC H2Y 4B8, Canada
Mondial des Jeux et Sports Traditionnels PIERRE PARENT 418 RUE ST-SULPICE, 3IEM ETAGE, MONTREAL QC H2Y 2V5, Canada
SIFCA, SALON INTERNATIONAL DE LA FRANCHISE ET DU COMMERCE ASSOCIE INC. PIERRE PARENT 2197 SHERBROOKE EST, MONTREAL QC , Canada
7717202 CANADA INC. Pierre PARENT 40, chemin Labrie, Saint-Quentin NB E8A 2E1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 0A1

Similar businesses

Corporation Name Office Address Incorporation
Groupe De Gestion Resort West Inc. 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2009-10-29
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Fairmont Hot Springs Resort Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Eco Resort Group Ltd. 207-8th Ave Ne, Calgary, AB T2E 0P8 2007-10-16
Oak Resort Inc. 2 Forest Drive, Charlottetown, PE C1E 1W9 2018-04-10
Resort Homes Inc. #111 525 56 Avenue Sw, Calgary, AB T2V 4Z9 2018-03-01
Ivy Lea Resort & Marina Ltd. Rr 1, Lansdowne, ON K0E 1L0 1994-08-10
Dog Pad & Paddle Resort Inc. 6346 Hwy 37, Rr 1, Tweed, ON K0K 3J0 2012-09-20
Jb Design Build Inc. 155 Resort Road, Rr 1, Mar, ON N0H 1X0 2009-07-09
Three Dogs Spa Resort Playground Ltd. 40 Rancliffe Rd, 40, Oakville, ON L6H 1B2 2020-08-19

Improve Information

Please provide details on Resort One 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