SOCOBER LTEE (Corporation# 0194808) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1977.
Corporation ID | 194808 |
Business Number | 883241952 |
Corporation Name |
SOCOBER LTEE SOCOBER LTD. |
Registered Office Address |
592 Chemin Du Golf Hudson QC J0P 1H0 |
Incorporation Date | 1977-03-22 |
Dissolution Date | 2009-01-14 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STÉPHANE PELLETIER | 2810, rue des Perce-Neige, Vaudreuil-Dorion QC J7V 0C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-03-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-03-21 | 1977-03-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-04-26 | current | 592 Chemin Du Golf, Hudson, QC J0P 1H0 |
Address | 2010-02-10 | 2017-04-26 | 46, Watterson, Baie D`urfe, QC H9X 3G6 |
Address | 2000-06-01 | 2010-02-10 | 46, Watterson, Baie D`urfe, QC H9X 3G6 |
Address | 1977-03-22 | 2000-06-01 | 1155 Rene Levesque O, Bur 3315, Montreal, QC H3B 3Z6 |
Name | 2010-02-10 | current | SOCOBER LTEE |
Name | 2010-02-10 | current | SOCOBER LTD. |
Name | 1977-08-18 | 2010-02-10 | SOCOBER LTD. |
Name | 1977-08-18 | 2010-02-10 | SOCOBER LTEE |
Name | 1977-03-22 | 1977-08-18 | 81399 CANADA LTEE |
Name | 1977-03-22 | 1977-08-18 | 81399 CANADA LTD. |
Status | 2019-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2010-02-10 | 2019-02-01 | Active / Actif |
Status | 2009-01-14 | 2010-02-10 | Dissolved / Dissoute |
Status | 2008-08-19 | 2009-01-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-03-02 | 2008-08-19 | Active / Actif |
Status | 1997-07-01 | 1998-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2019-01-25 | Amendment / Modification | Section: 178 |
2011-03-24 | Amendment / Modification | Section: 178 |
2010-02-10 | Revival / Reconstitution | |
2009-01-14 | Dissolution | Section: 212 |
1977-03-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-12-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-12-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-10-20 | 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 |
---|---|---|
12524767 Canada Inc. | 434 Rue Ridge, Hudson, QC J0P 1H0 | 2020-11-26 |
Premium Products for People and Pets Rb Inc. | 440 Rue Saint-jean #b, Hudson, QC J0P 1H0 | 2020-11-24 |
Soleau Tech Systems Inc. | 103 Rue Oxford, Hudson, QC J0P 1H0 | 2020-11-16 |
12378108 Canada Inc. | 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 | 2020-09-29 |
12344149 Canada Inc. | 288 Rue Main, Hudson, QC J0P 1H0 | 2020-09-15 |
Alimentation Biodev Inc. | 158, Rue Main, Hudson, QC J0P 1H0 | 2020-09-02 |
The Voyageurs Fund Ltd. | 438 Ridge, Hudson, QC J0P 1H0 | 2020-05-21 |
12015501 Canada Inc. | 24 Rue Carmel, Hudson, QC J0P 1H0 | 2020-04-22 |
11973258 Canada Inc. | 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 | 2020-03-23 |
11909649 Canada Inc. | 37 Vipond, Hudson, QC J0P 1H0 | 2020-02-18 |
Find all corporations in postal code J0P 1H0 |
Name | Address |
---|---|
STÉPHANE PELLETIER | 2810, rue des Perce-Neige, Vaudreuil-Dorion QC J7V 0C4, Canada |
City | Hudson |
Post Code | J0P 1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A 2A5 | 1983-03-14 |
Brunswick Animal Bedding Ltee | Po Box 67, Plaster Rock, NB E0J 1W0 | 1989-06-22 |
Les Ventes & Locations Diligence Ltee | 26 Rue Bonaventure, Kirkland, QC H9J 1S2 | 1980-07-14 |
Pizzeria De La Reine Ltee | 11,711 Letellier, Montreal, QC H3M 2Z7 | 1979-07-10 |
Please comment or provide details below to improve the information on SOCOBER LTEE.
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.