CANADIAN DRAG RACING HALL OF FAME MONTREAL

Address:
7905 Boulevard Provencher, St-lÉonard, QC H1R 2Y7

CANADIAN DRAG RACING HALL OF FAME MONTREAL is a business entity registered at Corporations Canada, with entity identifier is 9207635. The registration start date is March 4, 2015. The current status is Active.

Corporation Overview

Corporation ID 9207635
Business Number 808913982
Corporation Name CANADIAN DRAG RACING HALL OF FAME MONTREAL
LE TEMPLE DE LA RENOMMÉE DU DRAG RACING CANADIEN MONTRÉAL
Registered Office Address 7905 Boulevard Provencher
St-lÉonard
QC H1R 2Y7
Incorporation Date 2015-03-04
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JOHN SCOTTI 25 CH EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
ROBERT AUBERTIN 3735 RUE VICTORIA, MONTRÉAL QC H8T 1J9, Canada
BRIAN MULLIGAN 620 RUE MELBA, CORNWALL ON K6K 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-03-04 current 7905 Boulevard Provencher, St-lÉonard, QC H1R 2Y7
Name 2015-03-04 current CANADIAN DRAG RACING HALL OF FAME MONTREAL
Name 2015-03-04 current LE TEMPLE DE LA RENOMMÉE DU DRAG RACING CANADIEN MONTRÉAL
Status 2015-03-04 current Active / Actif

Activities

Date Activity Details
2015-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2016-07-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7905 BOULEVARD PROVENCHER
City ST-LÉONARD
Province QC
Postal Code H1R 2Y7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
JOHN SCOTTI 25 CH EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
ROBERT AUBERTIN 3735 RUE VICTORIA, MONTRÉAL QC H8T 1J9, Canada
BRIAN MULLIGAN 620 RUE MELBA, CORNWALL ON K6K 1T2, Canada

Entities with the same directors

Name Director Name Director Address
FIREBALL PERFORMANCE AUTOMATICS INC. BRIAN MULLIGAN 740 MONTPELLIER APT. 1107, ST. LAURENT QC H4L 5B1, Canada
LES IMMEUBLES P. SCOTTI INC. JOHN SCOTTI 12144 ALLARD, MONTREAL NORD QC H1G 2C8, Canada
4423071 CANADA INC. JOHN SCOTTI 34 BOUL. RENÉ-D'ANJOU, LORRAINE QC J6Z 4N1, Canada
4238290 CANADA INC. JOHN SCOTTI 25 CH. EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
JOHN SCOTTI AUTOMOTIVE LTD. - JOHN SCOTTI 12144 RUE ALLARD, MONTREAL QC H4H 2C8, Canada
4445490 CANADA INC. JOHN SCOTTI 25 EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
10955264 CANADA INC. JOHN SCOTTI 25 CHEMIN EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
4390831 CANADA INC. ROBERT AUBERTIN 113 5TH AVENUE, LASALLE QC H8P 2K1, Canada
8726981 CANADA INC. Robert Aubertin 712, de la Joie, Laval QC H7A 3Z4, Canada

Competitor

Search similar business entities

City ST-LÉONARD
Post Code H1R 2Y7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Horse Racing Hall of Fame 555 Rexdale Blvd., Toronto, ON M9W 5L2 1980-09-12
Le Temple De La Renommee Canadien Italien Inc. 6020 Jean Talon Est, Suite 860, Montreal, QC H1S 3A9 1981-02-11
Canadian Ski Hall of Fame and Museum 1984 Chemin Du Village, Mont-tremblant, QC J8E 1K4 1975-08-20
Canadian Railway Hall of Fame Foundation 99 Bank Street, Suite 901, Ottawa, ON K1P 6B9 2004-05-25
Le Temple De La RenommÉe Du Secteur Minier Canadien 275 Slater Street, Suite 1100, Ottawa, ON K1P 5H9 1992-09-29
Canadian Political Hall of Fame 13 Torrey Pines Court, Stittsville, ON K2S 1R5 2014-05-15
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Canada's Telecommunications Hall of Fame Foundation 17 Mason Terrace, Ottawa, ON K1S 0K8 2005-08-09
Canada's Telecommunications Hall of Fame 17 Mason Terrace, Ottawa, ON K1S 0K8 2005-11-29
The Canadian Boxing Hall of Fame 595 Mount Pleasant Road, 2b, Toronto, ON M4S 2M5 1984-07-13

Improve Information

Please provide details on CANADIAN DRAG RACING HALL OF FAME MONTREAL 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