LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE
TOURNAMENT GOLF ENTERPRISES LIMITED

Address: 1320 Boul Graham, Apt 200, Montreal, QC H3P 3C8

LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE (Corporation# 618535) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 1971.

Corporation Overview

Corporation ID 618535
Business Number 105331094
Corporation Name LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE
TOURNAMENT GOLF ENTERPRISES LIMITED
Registered Office Address 1320 Boul Graham
Apt 200
Montreal
QC H3P 3C8
Incorporation Date 1971-06-29
Dissolution Date 2006-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
THOMAS GLUCKMAN 411 FIFTH AVENUE, NEW YORK , United States
MARCEL PIGEON C.P. 823, STE. ADELE QC J0R 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-02 1980-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-06-29 1980-10-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-06-29 current 1320 Boul Graham, Apt 200, Montreal, QC H3P 3C8
Name 1980-10-03 current LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE
Name 1980-10-03 current TOURNAMENT GOLF ENTERPRISES LIMITED
Name 1971-06-29 1980-10-03 TOURNAMENT GOLF ENTERPRISES LIMITED
Status 2006-06-26 current Dissolved / Dissoute
Status 1980-10-03 2006-06-26 Active / Actif

Activities

Date Activity Details
2006-06-26 Dissolution Section: 210
1980-10-03 Continuance (Act) / Prorogation (Loi)
1971-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-02-23 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 1320 BOUL GRAHAM
City MONTREAL
Province QC
Postal Code H3P 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Franki Canada Limitee 1320 Boul Graham, Mont-royal, QC H3P 2C4 1932-07-09
166585 Canada Inc. 1320 Boul Graham, Bureau 332, Mont Royal, QC H3P 3C8 1989-03-08
Agecom S.a. Canada Ltd. 1320 Boul Graham, Bur. 200, Montreal, QC H3P 3C8 1990-05-18
Kamishi Industrial Metal Sheet Ltd. 1320 Boul Graham, Bur 329, Mont Royal, QC H3P 3C8 1995-09-07
111299 Canada Inc. 1320 Boul Graham, Suite 200, Mont Royal, QC H3P 3C8 1981-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
159812 Canada Inc. 1320 Graham Blvd., Suite 100, Town of Mount Royal, QC H3P 3C8 1987-12-17
Formulator Logiciel Inc. 1320 Graham Boul, Suite 100, Mont Royal, QC H3P 3C8 1987-03-05
Immeuble 320 Du Seminaire Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Breuvages Lucien Larivee Ltee 1320 Boulevard Graham, Suite 340, Mont-royal, QC H3P 3C8 1978-06-28
Dalmine Scaffolding Ltd. 1320 Graham Blvd., Suite 100, Mount Royal, QC H3P 3C8 1959-03-09
Sudair Inc. 1320 Boul. Graham, Mont Royal, QC H3P 3C8 1946-05-18
94612 Canada Ltee 1320 Graham Blvd, Suite 335, Mont Royal, QC H3P 3C8 1979-10-17
Nordair Ltd. 1320 Boul. Graham, Mont-royal, QC H3P 3C8 1947-05-26
Nordair (ontario) Inc. 1320 Boul. Graham, Mont Royal, QC H3P 3C8 1968-03-04
Immeuble Matta Metro Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Find all corporations in postal code H3P3C8

Corporation Directors

Name Address
THOMAS GLUCKMAN 411 FIFTH AVENUE, NEW YORK , United States
MARCEL PIGEON C.P. 823, STE. ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3P3C8

Similar businesses

Corporation Name Office Address Incorporation
B J Golf Entreprises Ltee 941 Desnoyer St, Farnham, QC J2N 2E5 1973-06-20
Prima Golf Enterprises Inc. 4600 Boul. Dagenais Ouest, Laval, QC H7R 1L5 1979-10-26
Ron Harris Golf Enterprises Ltd. 6015 Highway 89, Alliston, ON L9R 1A4 1978-04-21
J. & S. Services De Golf Limitee 1510 Merivale Rd., Ottawa, ON K2G 3J6 1977-03-17
Entreprises De Golf Henri G. Chatelain Ltee 692, Ch. De La Sauvagine, St-faustin-lac-carrÉ, QC J0T 1J2 1983-05-05
Les Entreprises De Golf Andrew Phillips Inc. 851 Rue Cherrier Street, Ile Bizard, QC H9E 1C3 1988-12-14
One M Aces Charity Golf Tournament Suite 500, 808 4th Avenue Sw, Calgary, AB T2P 3E8 2018-04-06
Ed Power Memorial Golf Tournament 45 Mcintosh Drive, Markham, ON L3R 8C7 2020-03-03
Endeco Golf Tournament Management Systems Ltd. 8 Windermere Crescent, St. Albert, AB T8N 3S5 1991-05-07
Tournament Players Association's Canadian Golf Tour 1333 Dorval Dr., Ste. 301, Oakville, ON L6M 4X7 1989-02-17

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE.

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.