Centre D'Achat La Piste Inc.

200-700 Boul Lucille-Teasdale, Terrebonne, QC J6V 0A5

Overview

CENTRE D'ACHAT LA PISTE INC. is a federal corporation in Terrebonne incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 15, 1985 with corporation #1997726. The current entity status is . The registered office location is at 200-700 Boul Lucille-Teasdale, Terrebonne, QC J6V 0A5. The directors of the corporation include Marie Lessard, Denis Fortin, Lionel Girard and Liliane Couture.

Corporation Information

ID1997726
Business Number125338616
Current NameCENTRE D'ACHAT LA PISTE INC.
Incorporation Date1985-11-15
Address200-700 Boul Lucille-Teasdale
Terrebonne
QC J6V 0A5
Director Limits4-4

Corporation Directors

Director NameDirector Address
MARIE LESSARD13840 EST ONTARIO, MONTREAL QC H1A 3R9, Canada
DENIS FORTIN200-700 BOUL. LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada
LIONEL GIRARD13840 EST ONTARIO, MONTREAL QC H1A 3R9, Canada
LILIANE COUTURE200 -700 BOUL LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2021-12-17currentAmendment / Modification - Section: 178. Director Limits.
Address2015-01-06current200-700 BOUL LUCILLE-TEASDALE, TERREBONNE, QC J6V 0A5
Status2014-05-16currentActive / Actif
Status2014-05-132014-05-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1999-05-262014-05-13Active / Actif
Address1999-05-262015-01-0613840 ONTARIO EST, MONTREAL, QC H1A 3R9
Status1999-03-011999-05-26Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1985-11-15currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1985-11-15currentCENTRE D'ACHAT LA PISTE INC.
Address1985-11-151999-05-2613805 EST ONTARIO, MONTREAL, QC H1A 1H9
Address1985-11-151999-05-2613805 EST ONTARIO, MONTREAL, QC H1A1H9
Activity1985-11-15currentIncorporation / Constitution en société - .
Act1985-11-141985-11-15Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20232023-01-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-01-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-01-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MARIE LESSARD13840 EST ONTARIO, MONTREAL QC H1A 3R9, Canada
DENIS FORTIN200-700 BOUL. LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada
LIONEL GIRARD13840 EST ONTARIO, MONTREAL QC H1A 3R9, Canada
LILIANE COUTURE200 -700 BOUL LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada

Corporations with the same officer (LILIANE COUTURE)

Corporation NameAddressIncorporation Date
Nettoyeur D.L. Fortin #2 Inc. 700 Lucille Teasdale, #200, Lachenaie, QC J6V 0A51986-09-09

Corporations with the same officer (DENIS FORTIN)

Corporation NameAddressIncorporation Date
3478157 Canada Inc. 278 Route 148, Mansfield, QC J0X 1V01998-07-14
Nettoyeur D.L. Fortin #1 Inc. 700 Boul. Lucille-Teasdale, Porte 200, Terrebonne, QC J6V 0A51985-08-01
Gateway Autoart (Canada), Inc. 620 Rue Gaby-Desmarais, Marieville, QC J3M 0A21995-03-30
Olympics 2008 - Toronto 207 Queens Quay West, Suite 580, Toronto, ON M5J 1A71998-09-01
Réseau d'informations scientifiques du Québec (RISQ) inc. 300-625, boul. Rene-Levesque Ouest, Montreal, QC H3B 1R21998-02-17
Canadian University Council of Chief Information Officers 6624 - 71 Street NW, Calgary, AB T3B 4A42006-11-07
Les Entreprises Fordumel Ltee 436 9ieme Avenue, Comte Levis, Charny, QC G6W4G31979-10-03
Quincaillerie Architecturale De Quebec Inc. 2930 Rue Watt, Local 108, Ste-Foy, QC1986-10-09
Laser Disque International LDI Inc. 60 St-Theophile, Courville, QC G1C3B61992-11-16
Les Cinemas Du Complexe F.C. Inc. Rue St-Joseph, Alma, QC G8B3E21980-05-29
Find all corporations with the same officer (DENIS FORTIN)

Location Information

Street Address 200-700 BOUL LUCILLE-TEASDALE
CityTERREBONNE
ProvinceQC
Postal CodeJ6V 0A5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nettoyeur D.L. Fortin #2 Inc. 700 Lucille Teasdale, #200, Lachenaie, QC J6V 0A51986-09-09
Nettoyeur D.L. Fortin #1 Inc. 700 Boul. Lucille-Teasdale, Porte 200, Terrebonne, QC J6V 0A51985-08-01

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Galilea Building Products & Technologies Inc. 647, Ave Des Grands-Pres, Terrebonne, QC J6V 0A42009-08-25
Distribution Aspek Plus inc. 385 av. des Grands-Prés, Terrebonne, QC J6V 0A32014-01-31
Equuscare Equine Services inc. · Services équins Equuscare inc. 725, avenue des Grands Prés, Lachenaie, QC J6V 0A42017-10-05
Liberate Productions Inc. 1085 Rue Yves-Blais, Suite 501, Terrebonne, QC J6V 0A92024-02-26
14523989 Canada Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A82022-11-11
8150290 Canada Inc. 296, avenue des Grands-Prés, Terrebonne, QC J6V 0A22012-03-26
Services Ouiplé Inc. 677, ave. des Grands-Près , Terrebonne, QC J6V 0A42013-05-07
Les Aliments Pizza Base Italia Inc. · Pizza Base Italia Foods Inc. 403 av. des Grands-Prés, Terrebonne, QC J6V 0A32015-06-11
Placements J.F. Caron Inc. 790, Soeur Marie-Rose, Lachenaie, QC J6V 0A12011-01-01
8150206 Canada Inc. 702-1105, rue Yves Blais, Terrebonne, QC J6V 0A92012-03-26
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
DrivingBuy Inc. · Achat en Route Inc. 6317 de l'Aiglon, Laval, QC H7L 4W32015-05-12
Centre D'Achat Doral Ltee 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z3Y51981-12-17
Pouvoir D'Achat R.P. Inc. · R.P. Power Purchasing Inc. 127 Rue Arizona, Masson-Angers, QC J8M1G61997-04-08
Ogilvie Square Shopping Centre Ltd. · Centre D'Achat Carre Ogilvie Ltee 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T91983-11-15
Zand Shopping Center Corporation · Corporation Centre D'Achat Zand 400-65 Water St., Charlottetown, PE C1A 1A31988-05-25
Communications Achat-QuÉBec Inc. 2270 Avenue Bennett, Suite 250, Monteral, QC H1V2T51993-02-05
High Piste Developments Inc. 5940 Macleod Trail SW, Suite 500, Calgary, AB T2H 2G42015-04-27
St.Genevieve Shopping Center Inc. · Centre D'Achat Ste-Genevieve Inc. 1980 Sherbrooke St West, Suite 820, Montreal, QC H3H1E81980-02-11
Off-Piste Holdings Corporation 21 Balmoral Drive, Kitchener, ON N2M 2J72018-12-20
Place Vimont Shopping Centre Inc. · Centre D'Achat Place Vimont Inc. 7101 Park Avenue, Montreal, QC H3N1X91988-08-23

Improve Information

Do you have more infomration about Centre D'Achat La Piste Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.