SPORTS ATRIUM LIMITEE

Address: 2727 Boul Taschereau, St Hubert, QC J4T 2E6

SPORTS ATRIUM LIMITEE (Corporation# 861022) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 1979.

Corporation Overview

Corporation ID 861022
Corporation Name SPORTS ATRIUM LIMITEE
Registered Office Address 2727 Boul Taschereau
St Hubert
QC J4T 2E6
Incorporation Date 1979-05-15
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CLAUDE JOLY 3715 ST-ANDRE, MONTREAL QC , Canada
JEAN COTE 550 DE MEGERE, LAVAL QC , Canada
PIERRE POIRIER 231 STANSTEAD, MOUNT ROYAL QC , Canada
DENIS ROY 1850 CROISSANT SEGUIN, BROSSARD QC , Canada
CLEMENT LECLERC 6 RUE DES ACACIAS, CANDIAC QC , Canada
CLAUDE DUPUY 497 ILE DE FRANCE, LONGUEUIL QC , Canada
LEON BEDARD 318 VICTORIA, LONGUEUIL QC , Canada
DENIS BOULAIS 2447 MONTARVILLE #404, LONGUEUIL QC , Canada
JEAN GOUIN 10505 GRANDE ALLEE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-05-14 1979-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-05-15 current 2727 Boul Taschereau, St Hubert, QC J4T 2E6
Name 1979-07-10 current SPORTS ATRIUM LIMITEE
Name 1979-05-15 1979-07-10 92085 CANADA LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-09-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-05-15 1984-09-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2727 BOUL TASCHEREAU
City ST HUBERT
Province QC
Postal Code J4T 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Norbert Caron Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1981-10-02
Boutique De Provence Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1983-10-11
Jeans Select Manufacturier Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1978-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
125882 Canada Inc. 2727 Boulevard Taschereau, St-hubert, QC J4T 2E6 1983-08-11
Gestion Bodev Inc. 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1983-04-29
Taboo Design Incorporee 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1986-06-17
Les Magasins Bo Jeans International Inc. 2727 Boul. Taschereau, St-hubert, QC J4T 2E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Г‰merie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Г‰merie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport FrГ©dГ©rik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
CLAUDE JOLY 3715 ST-ANDRE, MONTREAL QC , Canada
JEAN COTE 550 DE MEGERE, LAVAL QC , Canada
PIERRE POIRIER 231 STANSTEAD, MOUNT ROYAL QC , Canada
DENIS ROY 1850 CROISSANT SEGUIN, BROSSARD QC , Canada
CLEMENT LECLERC 6 RUE DES ACACIAS, CANDIAC QC , Canada
CLAUDE DUPUY 497 ILE DE FRANCE, LONGUEUIL QC , Canada
LEON BEDARD 318 VICTORIA, LONGUEUIL QC , Canada
DENIS BOULAIS 2447 MONTARVILLE #404, LONGUEUIL QC , Canada
JEAN GOUIN 10505 GRANDE ALLEE, MONTREAL QC , Canada

Competitor

Search similar business entities

City ST HUBERT
Post Code J4T2E6
Category sports
Category + City sports + ST HUBERT

Similar businesses

Corporation Name Office Address Incorporation
Services Atrium Limitee 172 King St. East, Toronto, ON M5A 1J3 1973-09-04
Gestion Atrium Co. Ltee 359 Place Royale, Montreal, QC H2Y 2V3 1975-12-04
Ressources MiniГЁres Atrium LtГ©e 475 Boul De L'atrium, Suite 404, Charlesbourg, QC G1H 7H9 1996-09-13
Les Recherches Informatiques Atrium Inc. 475 Boulevard De L'atrium, Charlesbourg, QC G1H 7H9 1991-11-12
CroГЋtre Ensemble Atrium Innovations 3500 Boul. De Maisonneuve Ouest, Bureau 2405, Westmount, QC H3Z 3C1 2012-10-19
Atrium Place Ltd. 6555 Metropolitan Blvd. East, Suite 405, Montreal, QC H1P 3H3 1980-12-29
Les Films Atrium Ltee 359 Place Royale, Montreal, QC H2Y 2V3 1975-11-06
NestlГ© Atrium Inc. 25 Sheppard Avenue West, Toronto, ON M2N 6S8 2017-12-20
Les Associes Hatfield Sports Limitee 2270 Wilhaven Drive, Cumberland, ON K0A 1S0 1977-09-19
Maison Du Cycle & Sports Limitee 1000 Amherst Street, Montreal, QC 1972-06-23

Improve Information

Please comment or provide details below to improve the information on SPORTS ATRIUM 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.