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 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 |
Director Name | Director Address |
---|---|
THOMAS GLUCKMAN | 411 FIFTH AVENUE, NEW YORK , United States |
MARCEL PIGEON | C.P. 823, STE. ADELE QC J0R 1L0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2006-06-26 | Dissolution | Section: 210 |
1980-10-03 | Continuance (Act) / Prorogation (Loi) | |
1971-06-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
THOMAS GLUCKMAN | 411 FIFTH AVENUE, NEW YORK , United States |
MARCEL PIGEON | C.P. 823, STE. ADELE QC J0R 1L0, Canada |
City | MONTREAL |
Post Code | H3P3C8 |
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 |
Please comment or provide details below to improve the information on LES ENTREPRISES DE TOURNOIS DE GOLF LIMITEE.
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.