103209 CANADA LIMITEE

Address: 126 Rue St-pierre, Quebec, QC G1K 4A8

103209 CANADA LIMITEE (Corporation# 1059505) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1980.

Corporation Overview

Corporation ID 1059505
Corporation Name 103209 CANADA LIMITEE
Registered Office Address 126 Rue St-pierre
Quebec
QC G1K 4A8
Incorporation Date 1980-12-17
Dissolution Date 1988-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GORDON P. CONNER 1550 DE MAISONNEUVE SUITE 310, MONTREAL QC H3G 1N2, Canada
ANDRE JOLI-COEUR 126 RUE ST-PIERRE, QUEBEC QC G1K 4A8, Canada
PETER HERMANT 21 DUNDAS SQUARE SUITE 401, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-17 current 126 Rue St-pierre, Quebec, QC G1K 4A8
Name 1980-12-17 current 103209 CANADA LIMITEE
Status 1988-04-15 current Dissolved / Dissoute
Status 1985-05-02 1988-04-15 Active / Actif
Status 1983-06-03 1985-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1988-04-15 Dissolution
1980-12-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-05-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-05-26 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 126 RUE ST-PIERRE
City QUEBEC
Province QC
Postal Code G1K 4A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polygenius Corporation 126 Rue St-pierre, Quebec, QC G1K 4A8 1976-10-29
83924 Canada Ltd. 126 Rue St-pierre, Quebec, QC 1977-10-07
Daysells Trading Company Limited 126 Rue St-pierre, Quebec, QC G1K 4A8 1957-02-21
La Societe Panimer Inc. 126 Rue St-pierre, Quebec, QC G1K 4A8 1980-03-07
W. Stanley Johnston & Son Ltd. 126 Rue St-pierre, Quebec, QC G1K 4A8 1955-08-23
Les Entreprises Maritimes Du St-laurent Inc. 126 Rue St-pierre, 8e Etage, Quebec, QC G1K 4A8 1978-11-02
Emile St-jean Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1954-05-18
Jardins Du Lac St Joseph Inc. 126 Rue St-pierre, Quebec, QC 1979-04-27
Promotion Postale Metro Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1981-05-19
Gestion PaspГ©biac Inc. 126 Rue St-pierre, Quebec, QC G1K 4A8 1986-01-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93616 Canada Ltee 126 Rue St Pierre, Quebec, QC G1K 4A8 1979-08-16
Sincoplan (canada) Ltd. 126 St-pierre, Quebec, QC G1K 4A8 1975-03-21
Canamarine Ltd. 126 R St-pierre, Ch 600, Quebec, QC G1K 4A8 1972-11-27
Trapekam Ltee 126 R St-pierre, Quebec, QC G1K 4A8 1972-07-04
Brasco Construction Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1980-05-13
98950 Canada Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1980-06-11
105988 Canada Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1981-04-02
Le Domaine Des Soeurs Inc. 126 Rue St-pierre, Suite 500, Quebec, QC G1K 4A8
SociГ©tГ© De PГЄche Nova Nord LtГ©e 126 St-pierre, Suite 800, Quebec, QC G1K 4A8 1987-07-16

Corporation Directors

Name Address
GORDON P. CONNER 1550 DE MAISONNEUVE SUITE 310, MONTREAL QC H3G 1N2, Canada
ANDRE JOLI-COEUR 126 RUE ST-PIERRE, QUEBEC QC G1K 4A8, Canada
PETER HERMANT 21 DUNDAS SQUARE SUITE 401, TORONTO ON , Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K4A8

Similar businesses

Corporation Name Office Address Incorporation
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
85128 Canada Limitee 10-974 Rue Roy Est, MontrГ©al, QC H2L 1E8 1977-11-02
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
91548 Canada Limitee Cte Kamouraska, La Pocatiere, QC 1979-05-10
101827 Canada Limitee 1121 6e Avenue, Val D'or, QC 1981-01-13

Improve Information

Please comment or provide details below to improve the information on 103209 CANADA 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.