103209 CANADA LIMITEE (Corporation# 1059505) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1980.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
1988-04-15 | Dissolution | |
1980-12-17 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | QUEBEC |
Post Code | G1K4A8 |
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 |
Please comment or provide details below to improve the information on 103209 CANADA LIMITEE.
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.