RESEAU EDUCATIF:SERVICES ET ATELIERS UNIQUE (WINNER) LTEE
WORKSHOP INFORMATION NETWORK: NEW EDUCATIONAL RESOURCES (WINNER) LTD.

Address: 5756 Blossom, Cote St-luc, QC H4W 2T3

RESEAU EDUCATIF:SERVICES ET ATELIERS UNIQUE (WINNER) LTEE (Corporation# 1478559) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 1983.

Corporation Overview

Corporation ID 1478559
Business Number 105741268
Corporation Name RESEAU EDUCATIF:SERVICES ET ATELIERS UNIQUE (WINNER) LTEE
WORKSHOP INFORMATION NETWORK: NEW EDUCATIONAL RESOURCES (WINNER) LTD.
Registered Office Address 5756 Blossom
Cote St-luc
QC H4W 2T3
Incorporation Date 1983-05-03
Dissolution Date 2009-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
S. SKLAR 5756 BLOSSOM, COTE ST-LUC QC H4W 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-02 1983-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-03 current 5756 Blossom, Cote St-luc, QC H4W 2T3
Name 1983-05-03 current RESEAU EDUCATIF:SERVICES ET ATELIERS UNIQUE (WINNER) LTEE
Name 1983-05-03 current WORKSHOP INFORMATION NETWORK: NEW EDUCATIONAL RESOURCES (WINNER) LTD.
Status 2009-09-09 current Dissolved / Dissoute
Status 1983-05-03 2009-09-09 Active / Actif

Activities

Date Activity Details
2009-09-09 Dissolution Section: 210
1983-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5756 BLOSSOM
City COTE ST-LUC
Province QC
Postal Code H4W 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3000745 Canada Inc. 5766 Rue Blossom, Cote St-luc, QC H4W 2T3 1994-02-08
2982650 Canada Inc. 5762 Blossom Avenue, Cote St. Luc, QC H4W 2T3 1993-12-15
Chapelier Justine (1991) Compagnie LimitÉe 5752 Blossom Avenue, Cote St-luc, QC H4W 2T3 1991-10-29
160642 Canada Inc. 5726 Ave. Blossom, Cote St-luc, QC H4W 2T3 1988-06-10
Les Gestions Reteplas Inc. 5758 Blossom, Cote St-luc, QC H4W 2T3 1984-01-30
109715 Canada Inc. 5758 Blossom Avenue, Cote St-luc, QC H4W 2T3 1981-09-08
104604 Canada Inc. 5740 Blossom, Cote St. Luc, QC H4W 2T3 1978-04-03
Town & Village Electric Inc. 5740 Blossom Avenue, Cote St. Luc, QC H4W 2T3 1975-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
S. SKLAR 5756 BLOSSOM, COTE ST-LUC QC H4W 2T3, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W2T3

Similar businesses

Corporation Name Office Address Incorporation
Be A Winner (winner.ca) Inc. 2280 Aldeane Avenue, Victoria, BC V9B 2C7 2000-09-22
Textile International Winner Inc. 6800 Macdonald Avenue, Suite 609, Cote St Luc, QC H3X 3Z2 1984-05-22
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Dm Winner Ltd. 2900 Warden Ave, Scarborough, ON M1W 2S8 2020-07-09
Winner Express Inc. 12 Drooping Juniper Rd, Brampton, ON L6P 2A6 2019-03-05
The Happy Winner Education Inc. St-jacques O., Montreal, QC H4C 1G7 2008-11-03
Winner's Way Evangelism Inc. 304276 Township Rd 372, Saskatoon, SK S7K 3J9 1997-03-17
Top Winner Canada Trading Inc. 3645 Rue De Lisbonne, Brossard, QC J4Y 3G2 2004-01-15
Winner In You Coaching Institute Inc. 250 Erin Circle Se, Calgary, AB T2B 3K1 2004-07-06
Top Winner Investment Inc. 104 Valleymede Drive, Richmond Hill, ON L4B 1T5 2019-04-05

Improve Information

Please comment or provide details below to improve the information on RESEAU EDUCATIF:SERVICES ET ATELIERS UNIQUE (WINNER) LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.