Tenute Santarelli Wines inc.

Address:
12,621, Highway 50, Unit 2b, Bolton, ON L7E 1M4

Tenute Santarelli Wines inc. is a business entity registered at Corporations Canada, with entity identifier is 7181418. The registration start date is June 5, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7181418
Business Number 803047299
Corporation Name Tenute Santarelli Wines inc.
Les Vins Tenute Santarelli inc.
Registered Office Address 12,621, Highway 50
Unit 2b
Bolton
ON L7E 1M4
Incorporation Date 2009-06-05
Dissolution Date 2017-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-HUGUES RUEL 116 E, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
FLOYD LAHACHE P. O. BOX 441, KAHNAWAKE QC J0L 1B0, Canada
LUCA GASPARI 137, MONTREE DES TRINITAIRES, SAINT-BASILE-LE-GRAND QC J3M 1T9, Canada
YVON BERGERON 116, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
RENALD BERGERON 114, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
JEAN-HUGUES RUEL 771, TARDIF, PLESSISVILLE QC G6L 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-22 current 12,621, Highway 50, Unit 2b, Bolton, ON L7E 1M4
Address 2009-06-05 2010-11-22 310, Burnhamthorpe Rd. Unit 2312, Mississauga, ON L5B 4P9
Name 2010-07-22 current Tenute Santarelli Wines inc.
Name 2010-07-22 current Les Vins Tenute Santarelli inc.
Name 2009-06-05 2010-07-22 GROWING TREE ENERGY (GTE) LTD.
Status 2017-04-14 current Dissolved / Dissoute
Status 2016-11-15 2017-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-05 2016-11-15 Active / Actif
Status 2011-11-29 2011-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-05 2011-11-29 Active / Actif

Activities

Date Activity Details
2017-04-14 Dissolution Section: 212
2010-07-22 Amendment / Modification Name Changed.
2009-06-05 Incorporation / Constitution en société

Office Location

Address 12,621, HIGHWAY 50
City BOLTON
Province ON
Postal Code L7E 1M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11001639 Canada Corp. 3-12599 Highway 50, Bolton, ON L7E 1M4 2018-09-19
Penntrans 2014 Inc. 2-12545 Highway 50, Bolton, ON L7E 1M4 2014-04-01
7584644 Canada Ltd. 2-12525 Highway 50, Bolton, ON L7E 1M4 2010-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12479389 Canada Inc. 28 Walton Drive, Bolton, ON L7E 0A1 2020-11-07
10986763 Canada Inc. 18 Walton Drive, Caledon, ON L7E 0A1 2018-09-10
10069086 Canada Inc. 35 Cedar Mills Cres, Bolton, ON L7E 0A1 2017-01-19
Pangu Inc. 76 Matson Dr., Caledon, ON L7E 0A3 2008-04-21
Arcturian Construction Inc. 81 Palmer Circle, Caledon, ON L7E 0A5 2010-11-01
Maplegreen Tree Services Inc. 58 Palmer, Caledon, ON L7E 0A5 2010-04-09
11967894 Canada Corp. 17 Wolf Crescent, Caledon, ON L7E 0A7 2020-03-19
Jco Solutions Inc. 29 Wolf Crescent, Caledon, ON L7E 0A7 2014-07-04
Veritas Singularis Investments, Inc. 3 Wolf Crescent, Caledon, ON L7E 0A7 2011-10-17
School Threads Inc. 14 Wolf Crescent, Caledon, ON L7E 0A7 2005-11-09
Find all corporations in postal code L7E

Corporation Directors

Name Address
JEAN-HUGUES RUEL 116 E, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
FLOYD LAHACHE P. O. BOX 441, KAHNAWAKE QC J0L 1B0, Canada
LUCA GASPARI 137, MONTREE DES TRINITAIRES, SAINT-BASILE-LE-GRAND QC J3M 1T9, Canada
YVON BERGERON 116, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
RENALD BERGERON 114, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
JEAN-HUGUES RUEL 771, TARDIF, PLESSISVILLE QC G6L 3J8, Canada

Entities with the same directors

Name Director Name Director Address
7188366 CANADA INC. FLOYD LAHACHE P.O.BOX 441, KAHNAWAKE QC J0L 1B0, Canada
TransDev Projects International Inc. Jean-Hugues Ruel 771 Tardif, Plessisville QC G6L 3J8, Canada
7188366 CANADA INC. JEAN-HUGUES RUEL 771, RUE TARDIF, PLESSISVILLE QC G6L 3J8, Canada
TIRE-FUEL SYSTEM (TFS) LTD. JEAN-HUGUES RUEL 116 E, ROUTE 165 SUD, SAINTE-SOPHIE-D'HALIFAX QC G0P 1L0, Canada
7188366 CANADA INC. LUCA GASPARI 137 MONTÉE DES TRINITAIRES, ST-BASILE-LE-GRAND QC J3M 1T9, Canada
LES COFFRAGES DE L'OUTAOUAIS INC. YVON BERGERON 425 RTE LAGUEUX, BERNIERES QC , Canada
86227 CANADA LTEE YVON BERGERON 1618 BLD TALBOT A, CHICOUTIMI QC , Canada
FONDS DE RECHERCHE ET DEVELOPPEMENT DES INDUSTRIES CULTURELLES ET DES COMMUNICATIONS (F.R.I.C.C.) YVON BERGERON 2253 AVENUE BLANCHARD, MONTREAL QC H3J 1C1, Canada
TIRE-FUEL SYSTEM (TFS) LTD. Yvon Bergeron 116, Route 165, Sainte-Sophie-d'Halifax QC G0P 1L0, Canada
DISTRIBUTIONS B.B.B. INC. YVON BERGERON 8720 PLACE LAURENTIDE, CHARLESBOURG QC , Canada

Competitor

Search similar business entities

City BOLTON
Post Code L7E 1M4

Similar businesses

Corporation Name Office Address Incorporation
Tandem Wines Atlantic Inc. 34 Williams Street, Moncton, NB E1C 5P8
Vins Duvivier Wines Inc. 556 Victoria Avenue, Westmount, QC H3Y 2R6 2016-11-02
Vins Et Spiritueux Idv Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 1981-01-05
L.c.c. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 1985-11-05
La Societe Des Vins Americains Rr 4, Box 971, Ottawa, ON K1G 3N3 1982-04-30
Planet Wines and Spirits Inc. 5133, Rue Blondin, Montréal, QC H8Z 1M4 2012-09-07
International House of Wines Inc. 2190 Chemin De Comte 2, Curran, ON K0B 1C0 2009-04-23
Kodosh Wines Ltd. 5115 De Gaspe, Suite 120, Montreal, QC H2T 3B7 1986-10-09
Vins Italiens De Qualite Incorpore 130 Albert Street, Ottawa, ON 1980-10-24
Vins Legendaires Inc. 1155 Rene-levesque Blvd. West, Suite 2912, Montreal, QC H3B 2L5 1989-06-28

Improve Information

Please provide details on Tenute Santarelli Wines 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