PLANCHES A VOILE MISTRAL INC. (Corporation# 2146673) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1987.
Corporation ID | 2146673 |
Business Number | 103716478 |
Corporation Name |
PLANCHES A VOILE MISTRAL INC. MISTRAL WINDSURFING INC. |
Registered Office Address |
100 King Street West Suite 6600 Toronto ON M5X 1B8 |
Incorporation Date | 1987-01-21 |
Dissolution Date | 1996-06-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
FRANCINE BRITNELL | 1117 BASTIEN, LAVAL QC H7X 1C1, Canada |
JEAN P. PREDRAZZINI | 6 OBERANGER, MUNICH , Germany |
CHRIS BRITNELL | 1117 BASTIEN, LAVAL QC H7X 1C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-01-20 | 1987-01-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-01-21 | current | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 |
Name | 1987-04-01 | current | PLANCHES A VOILE MISTRAL INC. |
Name | 1987-04-01 | current | MISTRAL WINDSURFING INC. |
Name | 1987-01-21 | 1987-04-01 | 154153 CANADA INC. |
Status | 1996-06-21 | current | Dissolved / Dissoute |
Status | 1996-05-01 | 1996-06-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-01-21 | 1996-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-06-21 | Dissolution | |
1987-01-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maaco Auto Painting & Body Works Ltd. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | |
Voyage Motivation En Route Inc. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | 1979-12-14 |
Investissements Des Actionnaires Canadiens Ltee | 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 | 1968-06-24 |
Kamcon Mines Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1946-06-01 |
177804 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1945-11-06 |
Platypus International Limited | 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1977-08-15 |
F.m.t.s. Company Limited | 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 | 1977-08-29 |
Patino Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1977-08-29 |
160315 Canada Ltd. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1978-01-27 |
Toronto Heliclopters Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
FRANCINE BRITNELL | 1117 BASTIEN, LAVAL QC H7X 1C1, Canada |
JEAN P. PREDRAZZINI | 6 OBERANGER, MUNICH , Germany |
CHRIS BRITNELL | 1117 BASTIEN, LAVAL QC H7X 1C1, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mistral Gallery Inc. | 4481 Circle Road, Montreal, QC H3W 1Y8 | 1997-04-09 |
Selle Mistral Inc. | 433 5iГ€me Rang, Saint-bernard De Michaudville, QC J0H 1C0 | 2000-12-18 |
Vetements De Sport Mistral Inc. | 1981, Suite 1100, Montreal, QC H3A 3C1 | 1987-01-23 |
Habitations Mistral Inc. | 2724, Rue De L'Г‰cu, Saint-laurent, QC H4R 3G9 | 2014-11-07 |
Mistral Electric Appliances & Repairs Inc. | 5660 Rue Ferrier, Mount-royal, QC H4P 1M7 | 2000-05-30 |
Mistral Sailboat Owners Association | 180 Quinn, Suite 3, Longueuil, QC J4H 2N5 | 1984-05-25 |
Mistral Publications Ltd. | 3546 Marlowe, Montreal, QC | 1979-11-26 |
S & G European Sail Boards Ltd. | 12344 Boul. Laurentien, Montreal, QC H4K 1W6 | 1982-04-29 |
Les Clotures Du Lac Inc. | 221, Du Mistral, Alma (quÉbec), QC G8E 2E2 | 1980-09-15 |
Les ClГ”tures Du Lac Inc. | 221 Du Mistral, Alma, QC G8E 2E2 |
Please comment or provide details below to improve the information on PLANCHES A VOILE MISTRAL INC..
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.