103229 CANADA LTD/LTEE

Address: 5571 Campden Place, Montreal, QC H3W 2M4

103229 CANADA LTD/LTEE (Corporation# 1060406) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1980.

Corporation Overview

Corporation ID 1060406
Business Number 876236464
Corporation Name 103229 CANADA LTD/LTEE
Registered Office Address 5571 Campden Place
Montreal
QC H3W 2M4
Incorporation Date 1980-12-19
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.P. FOUCOIN 5571 PLACE CAMPDEN, MONTREAL QC , Canada
J.P. KNAPP 5585 ALINE, BROSSARD QC , Canada
G. PONSIN 1730 DUPUY, ILE STE-THERESE, CTE ST-LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-18 1980-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-19 current 5571 Campden Place, Montreal, QC H3W 2M4
Name 1980-12-19 current 103229 CANADA LTD/LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-04-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-19 1988-04-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1988-03-31 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 5571 CAMPDEN PLACE
City MONTREAL
Province QC
Postal Code H3W 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Huberco Management Ltd. 5571 Campden Place, Montreal, QC H3W 2M8 1979-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, MontrГ©al, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, MontrГ©al, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
J.P. FOUCOIN 5571 PLACE CAMPDEN, MONTREAL QC , Canada
J.P. KNAPP 5585 ALINE, BROSSARD QC , Canada
G. PONSIN 1730 DUPUY, ILE STE-THERESE, CTE ST-LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2M4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 103229 CANADA LTD/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.