PLANCHES A VOILE MISTRAL INC.
MISTRAL WINDSURFING INC.

Address: 100 King Street West, Suite 6600, Toronto, ON M5X 1B8

PLANCHES A VOILE MISTRAL INC. (Corporation# 2146673) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-06-21 Dissolution
1987-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PLANCHES A VOILE MISTRAL INC..

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.