LES ASSOCIES DE VOYAGES CANADIENS LTEE

Address:
4616 Ste Catherine Ouest, Montreal, QC H3Z 1S3

LES ASSOCIES DE VOYAGES CANADIENS LTEE is a business entity registered at Corporations Canada, with entity identifier is 920720. The registration start date is May 6, 1975. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 920720
Business Number 884069352
Corporation Name LES ASSOCIES DE VOYAGES CANADIENS LTEE
CANADIAN EDUCATIONAL TRAVEL ASSOCIATES LTD.
Registered Office Address 4616 Ste Catherine Ouest
Montreal
QC H3Z 1S3
Incorporation Date 1975-05-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
MICHAEL S. WHEELER KIDNGSFORD, LAYER DE LA HAYE, COLCHESTER, ESSEX, C020HT, United Kingdom
RAYMOND TARBET 117 YORK ROAD, BEACONSFIELD QC H9W 4L3, Canada
ANTONIETTA D'ANTONIO 7427 9TH AVE, MONTREAL QC H2A 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-25 1980-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-06 1980-02-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-05-06 current 4616 Ste Catherine Ouest, Montreal, QC H3Z 1S3
Name 1977-06-24 current LES ASSOCIES DE VOYAGES CANADIENS LTEE
Name 1977-06-24 current CANADIAN EDUCATIONAL TRAVEL ASSOCIATES LTD.
Name 1975-05-06 1977-06-24 LES ASSOCIES DE VOYAGES EDUCATIONNELS CANADIENS LTEE
Name 1975-05-06 1977-06-24 CANADIAN EDUCATIONAL TRAVEL ASSOCIATES LTD.-
Status 1986-01-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-02-26 1986-01-09 Active / Actif

Activities

Date Activity Details
1980-02-26 Continuance (Act) / Prorogation (Loi)
1975-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4616 STE CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Television Trans World Inc. 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 1994-03-08
Marketing Direct Hill & Dale Inc. 4626 St-catherine Street W., Westmount, QC H3Z 1S3 1993-08-27
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
Garrigy Holding Group Ltd. 4606 St-catherine Street West, Westmount, QC H3Z 1S3 1986-12-16
176770 Canada Inc. 4628 Ste-catherine West, Montreal, ON H3Z 1S3 1984-08-29
Gestion Galbri Inc. 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 1983-06-23
113602 Canada Inc. 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3 1982-01-15
Corporation De Developpement Tradax (canada) 4612 St Catherine St. West, Westmount, QC H3Z 1S3 1981-08-26
Les Photos D'hugo Inc. 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 1981-06-26
Belanger, Brochocka & Doleman Inc. 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 1981-04-21
Find all corporations in postal code H3Z1S3

Corporation Directors

Name Address
MICHAEL S. WHEELER KIDNGSFORD, LAYER DE LA HAYE, COLCHESTER, ESSEX, C020HT, United Kingdom
RAYMOND TARBET 117 YORK ROAD, BEACONSFIELD QC H9W 4L3, Canada
ANTONIETTA D'ANTONIO 7427 9TH AVE, MONTREAL QC H2A 3B9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN EDUCATIONAL TRAVEL ASSOCIATION INC. MICHAEL S. WHEELER 588 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2K6, Canada
JALISSA HOLDINGS INC. MICHAEL S. WHEELER THE STREAM, KINGSFORD, LAYER DE LA HAYE, EXXEX , United Kingdom

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S3

Similar businesses

Corporation Name Office Address Incorporation
Les Voyages Grise & Associes Cie Ltee 5250 Ferrier Street, Suite 616, Montreal, QC H4P 1L4 1979-02-26
Instituts Canadiens Des Conseillers En Voyages 505 Consumers Road, Suite 406, Toronto, ON M2J 4V8 1979-12-28
Les Varietes De Voyages Du Canada Ltee. 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B 1P7 1969-05-07
Liaison De Partenaires Médicaux Canadiens Langevin & Associés Inc. 100 Rue Jean Coutu, Suite 102, Varennes, QC J3X 0E1 2010-09-10
Les Services Educatifs Canadiens (ces) Limitee 444 Argyle, Westmount, QC H3Y 2B4 1978-07-20
Atz Travel Co. Ltd. Po Box 5313, St-laurent, QC H4L 4Z9 1979-12-20
Oli-fer Travel Ltd. 1520 Boul. Laurier, St-hilaire, QC G3G 4S6 1980-09-04
Vol-mar Travel Agency Ltd. 1308 Rue Belanger Est, Montreal, QC 1981-04-13
Les Associes En Education Taiga Inc. James Bay, Waskaganish, QC J0M 1R0 1989-03-17
Association Des Professionnels Canadiens Du Voyage Postal Station B, P.o.box 896, Ottawa, ON K1P 5P9 1979-02-12

Improve Information

Please provide details on LES ASSOCIES DE VOYAGES CANADIENS LTEE 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