100242 CANADA LTEE (Corporation# 1008374) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 1980.
Corporation ID | 1008374 |
Corporation Name | 100242 CANADA LTEE |
Registered Office Address |
271 Rue St-jacques Ville St-pierre QC H8R 1R4 |
Incorporation Date | 1980-09-23 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
EASTON JOHNSON | 460 31ST AVE APT 34, LASALLE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-09-22 | 1980-09-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-09-23 | current | 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4 |
Name | 1980-09-23 | current | 100242 CANADA LTEE |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1987-01-07 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-09-23 | 1987-01-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-09-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1982-12-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 271 RUE ST-JACQUES |
City | VILLE ST-PIERRE |
Province | QC |
Postal Code | H8R 1R4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnson Refrigeration & Service D'appareils Electriques Inc. | 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4 | 1979-09-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Pavages Norbec Inc. | 145 Rue Richer, Ville St-pierre, QC H8R 1R4 | 1997-10-27 |
Niram-fab Inc. | 127 Rue Richer, Ville Saint-pierre, QC H8R 1R4 | 1996-09-24 |
Tire-club Distribution Inc. | 115 Rue Richer, Ville St-pierre, QC H8R 1R4 | 1990-02-21 |
A.f.a. Locations Inc. | 187 Rue Richer, St-pierre, QC H8R 1R4 | 1987-01-20 |
Construction Nor-luc Ltee | 187 Richer, Ville St-pierre, QC H8R 1R4 | 1980-08-22 |
122577 Canada Inc. | 157 Richer Street, St. Pierre, QC H8R 1R4 | 1983-03-30 |
146339 Canada Ltee | 187 Richer, St-pierre, QC H8R 1R4 | 1985-07-15 |
146584 Canada Ltee | 187 Richer, St-pierre, QC H8R 1R4 | 1985-11-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8878285 Canada Inc. | 405 Emile-pominville, Lachine, QC H8R 0A3 | 2014-05-06 |
6281745 Canada Inc. | 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 | 2004-10-01 |
7587350 Canada Inc. | 316, Emile Pominville, Lachine, QC H8R 0A5 | 2010-06-26 |
4494695 Canada Inc. | 308 Emile Pominville, Lachine, QC H8R 0A5 | 2008-10-14 |
12391759 Canada Inc. | 406-8901 Boul Newman, Lasalle, QC H8R 0A7 | 2020-10-03 |
11032160 Canada Inc. | 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 | 2018-10-09 |
Square International Services Limited | 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 | 2017-11-15 |
Rehman Group of Hostels and Hotels Inc. | 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 | 2015-11-25 |
8364079 Canada Inc. | 213-8901 Boul Newman, Lasalle, QC H8R 0A7 | 2012-12-01 |
7324421 Canada Inc. | 401 Avenue Ovila-gagnГ©, Lachine, QC H8R 0B1 | 2010-02-02 |
Find all corporations in postal code H8R |
Name | Address |
---|---|
EASTON JOHNSON | 460 31ST AVE APT 34, LASALLE QC , Canada |
City | VILLE ST-PIERRE |
Post Code | H8R1R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
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 |
Please comment or provide details below to improve the information on 100242 CANADA 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.