FIELDTURF TARKETT INC.

Address: 8088 Montview Road, Mount Royal, QC H4P 2L7

FIELDTURF TARKETT INC. (Corporation# 3362876) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1997.

Corporation Overview

Corporation ID 3362876
Business Number 886400761
Corporation Name FIELDTURF TARKETT INC.
Registered Office Address 8088 Montview Road
Mount Royal
QC H4P 2L7
Incorporation Date 1997-04-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHEL LEVASSEUR 8088 CHEMIN MONTVIEW, MONT-ROYAL QC H4P 2L7, Canada
MICHEL SERGE GIANNUZZI 10 AVENUE DES ERABLES, 94100 ST MAUR DES FOSSES , France
ANDRÉ HOUDE 17651 ALLISON, PIERREFONDS QC H9J 3S3, Canada
JOE FIELDS 8088 CHEMIN MONTVIEW, MONT-ROYAL QC H4P 2L7, Canada
FABRICE BARTHÉLEMY 2 RUE DE L'EGALITÉ, NANTERRE CEDEX 92748, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-04-07 1997-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-11-23 current 8088 Montview Road, Mount Royal, QC H4P 2L7
Address 1997-04-08 2001-11-23 5050 Pare St., Suite 280, Montreal, QC H4P 1P3
Name 2005-09-20 current FIELDTURF TARKETT INC.
Name 1997-04-08 2005-09-20 GESTIONS FIELDTURF INC.
Name 1997-04-08 2005-09-20 FIELDTURF HOLDINGS INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-04-08 2009-01-01 Active / Actif

Activities

Date Activity Details
2006-07-21 Amendment / Modification
2005-09-20 Amendment / Modification Name Changed.
2004-10-01 Amendment / Modification
2001-07-27 Amendment / Modification
1997-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 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 8088 MONTVIEW ROAD
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fieldturf (ip) Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 1998-08-12
Tarkett Sports Americas Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 2004-10-01
Fieldturf Inc. 8088 Montview Road, Town of Mount Royal, QC H4P 2L7 2004-10-01
Ft-tech Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 2000-09-11
Fieldturf Callco Inc. 8088 Montview Road, Town of Mount Royal, QC H4P 2L7 2001-07-26
Air Fieldturf Canada Inc. 8088 Montview Road, Ville Mont-royal, QC H4P 2L7 2003-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wolff Pedelec Inc. 8180a Chemin Montview, Mont-royal, QC H4P 2L7 2020-11-14
Ro-el Solutions Inc. 8168 Montview, Mont Royal, QC H4P 2L7 2015-12-03
6605214 Canada Incorporated 8136 Ch. Montview, Ville Mont Royal, Montreal, QC H4P 2L7 2006-07-28
A.s.b.d. Canada Inc. 8170, Montview Road, Suite 200, Mount Royal, QC H4P 2L7 2002-08-22
Bas-1 Construction Corporation 8170 Mount View Road, Suite 200, Town of Mount Royal, QC H4P 2L7 2001-11-26
Caribbean Juice Canacol Inc. 8136, Chemin Montview, Mont-royal, QC H4P 2L7 2001-07-23
3650065 Canada Inc. 8180 Montview, Ville Mont-royal, QC H4P 2L7 1999-12-14
3557995 Canada Inc. 8170 Montview Avenue, Suite #200, Mount Royal, QC H4P 2L7 1998-11-30
Acme Metal & Vaisseaux (canada) Ltee 8190 Montview Rd, Montreal, QC H4P 2L7 1993-12-23
2901820 Canada Inc. 8170, Av Mont View, Montreal, QC H4P 2L7 1993-03-08
Find all corporations in postal code H4P 2L7

Corporation Directors

Name Address
MICHEL LEVASSEUR 8088 CHEMIN MONTVIEW, MONT-ROYAL QC H4P 2L7, Canada
MICHEL SERGE GIANNUZZI 10 AVENUE DES ERABLES, 94100 ST MAUR DES FOSSES , France
ANDRÉ HOUDE 17651 ALLISON, PIERREFONDS QC H9J 3S3, Canada
JOE FIELDS 8088 CHEMIN MONTVIEW, MONT-ROYAL QC H4P 2L7, Canada
FABRICE BARTHÉLEMY 2 RUE DE L'EGALITÉ, NANTERRE CEDEX 92748, France

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P 2L7

Similar businesses

Corporation Name Office Address Incorporation
Fieldturf (ip) Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 1998-08-12
Fieldturf Inc. 8088 Montview Road, Town of Mount Royal, QC H4P 2L7 2004-10-01
Air Fieldturf Canada Inc. 8088 Montview Road, Ville Mont-royal, QC H4P 2L7 2003-01-31
Fieldturf Callco Inc. 8088 Montview Road, Town of Mount Royal, QC H4P 2L7 2001-07-26
Tarkett Ns Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Domco Tarkett Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1967-11-01

Improve Information

Please comment or provide details below to improve the information on FIELDTURF TARKETT 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.