Point de Départ Centre Minceur Inc.

Address:
301-2 Rue Martel, Gatineau, QC J9H 1S5

Point de Départ Centre Minceur Inc. is a business entity registered at Corporations Canada, with entity identifier is 8267693. The registration start date is August 6, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8267693
Business Number 803888304
Corporation Name Point de Départ Centre Minceur Inc.
Starting Point Weight Loss Centre Inc.
Registered Office Address 301-2 Rue Martel
Gatineau
QC J9H 1S5
Incorporation Date 2012-08-06
Dissolution Date 2018-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Lester 301-2 rue Martel, Gatineau QC J9H 1S5, Canada
Marie Suzanne Houtart 301-2 rue Martel, Gatineau QC J9H 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-18 current 301-2 Rue Martel, Gatineau, QC J9H 1S5
Address 2012-08-06 2015-05-18 503 Foxview Place, Ottawa, ON K1K 4E1
Name 2012-08-06 current Point de Départ Centre Minceur Inc.
Name 2012-08-06 current Starting Point Weight Loss Centre Inc.
Status 2018-06-30 current Dissolved / Dissoute
Status 2012-08-06 2018-06-30 Active / Actif

Activities

Date Activity Details
2018-06-30 Dissolution Section: 210(3)
2015-05-18 Amendment / Modification RO Changed.
Section: 178
2012-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301-2 rue Martel
City Gatineau
Province QC
Postal Code J9H 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11804626 Canada Inc. 101-2, Rue Martel, Gatineau, QC J9H 1S5 2019-12-20
Icarus Estates Inc. 8 Rue Martel, Unit 6, Gatineau, QC J9H 1S5 2016-03-30
Docteure Geneviève Gagnon, Médecin Inc. 201-2 Rue Martel, Gatineau, QC J9H 1S5 2015-03-18
Hci - Hobkirk Consulting Incorporated Unité 3, 6 Rue Martel, Gatineau, QC J9H 1S5 2014-10-28
Gestion 36 Laval LtÉe 40, Rue Martel, Unité 302, Gatineau, QC J9H 1S5 2006-09-18
170664 Canada Inc. 26, Rue Martel, Gatineau, QC J9H 1S5 1989-11-02
Gestion 44 Laval LtÉe 40, Rue Martel, Unité 302, Gatineau, QC J9H 1S5 2014-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
John Lester 301-2 rue Martel, Gatineau QC J9H 1S5, Canada
Marie Suzanne Houtart 301-2 rue Martel, Gatineau QC J9H 1S5, Canada

Entities with the same directors

Name Director Name Director Address
Centre d'amaigrissement Énergie Inc. John Lester 503, place Foxview, Ottawa ON K1K 4E1, Canada
4308204 CANADA INC. JOHN LESTER 148 CRARER AVE., OTTAWA ON K1Z 7P2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9H 1S5

Similar businesses

Corporation Name Office Address Incorporation
Weightmasters Weight Loss Centre Ltd. 233 Brunswick Crescent, London, ON N6G 3L1 1982-06-23
Center Point Software (m.r.) Inc. 235 Avenue Bromley, St-lambert, QC J4R 1X8
Femme Fatale Fitness & Weight Loss Centre Inc. 1172, Haig Blvd, Mississauga, ON L5E 2M7 2006-10-31
Point Final Exterior Aesthetic Center Inc. 1274 Est Mont-royal, Suite 200, Montreal, QC H2J 1Y3 1985-10-02
Centre D'amaigrissement Look-slim Inc. 230-979, Rue Bourgogne, Québec, QC G1W 2L4 2004-02-10
Long Point Waterfowl and Wetlands Research Fund 546 Turkey Point Road, Turkey Point, ON N0E 1P0 2015-04-10
Centre Point Hair Salon Ltd. 35 Cellini Court, Ottawa, ON K1G 5K3 2004-08-24
750 Service Centre Oasis Point Inc. 226 Cresthaven Drive, Nepean, ON K2G 6W2 2007-06-19
Atlantic Esl Centre Limited Swallow Point, Box 40, Chester, NS B0J 1J0 1982-11-17
Legacy Realty Point Inc. 201 City Centre Drive Unit # 610, Mississauga, ON L5B 2T4 2016-08-23

Improve Information

Please provide details on Point de Départ Centre Minceur 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