SOCOBER LTEE
SOCOBER LTD.

Address: 592 Chemin Du Golf, Hudson, QC J0P 1H0

SOCOBER LTEE (Corporation# 0194808) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1977.

Corporation Overview

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

Directors

Director Name Director Address
STÉPHANE PELLETIER 2810, rue des Perce-Neige, Vaudreuil-Dorion QC J7V 0C4, Canada

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 592 Chemin du Golf
City Hudson
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
STÉPHANE PELLETIER 2810, rue des Perce-Neige, Vaudreuil-Dorion QC J7V 0C4, Canada

Competitor

Search similar business entities

City Hudson
Post Code J0P 1H0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SOCOBER LTEE.

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.