FIELDTURF TARKETT INC. (Corporation# 3362876) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1997.
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 |
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 |
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 |
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© |
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 |
Address | 8088 MONTVIEW ROAD |
City | MOUNT ROYAL |
Province | QC |
Postal Code | H4P 2L7 |
Country | Canada |
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 |
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 |
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 |
City | MOUNT ROYAL |
Post Code | H4P 2L7 |
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 |
Please comment or provide details below to improve the information on FIELDTURF TARKETT 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.