100602 CANADA LTEE (Corporation# 1082124) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1981.
Corporation ID | 1082124 |
Corporation Name | 100602 CANADA LTEE |
Registered Office Address |
255 Rue Centre Magog QC J1X 3X7 |
Incorporation Date | 1981-01-28 |
Dissolution Date | 1995-06-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GASTON JEAN MARIE | NoAddressLine, DIXVILLE QC J0P 1P0, Canada |
CLAUDE ADAM | R.R. #1 DES RIGOLES, LENNOXVILLE QC , Canada |
MICHEL LAFLAMME | 3401 RUE BELAIR, SHERBROOKE QC J1L 1B2, Canada |
GHISLAIN DELAGE | 1745 BOURGOGNE, SHERBROOKE QC , Canada |
JEAN YVES LAFLAMME | 452 MAGNAN, SHERBROOKE QC J1G 3L7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-01-27 | 1981-01-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-01-28 | current | 255 Rue Centre, Magog, QC J1X 3X7 |
Name | 1981-01-28 | current | 100602 CANADA LTEE |
Status | 1995-06-09 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1995-06-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-01-28 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-06-09 | Dissolution | |
1981-01-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beton Rivard (1981) Ltee | 255 Rue Centre, Magog, QC | 1981-02-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Promotions M.g.f. Inc. | 2191 Chemin St-jean, C.p. 425, Magog, QC J1X 3X7 | 1989-09-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Magog Electrique IntГ©gration Et Domotique Inc. | 1054, Rue De Soeur-hГ©lГЁne, Magog, QC J1X 0A7 | 2013-05-15 |
Mynali Inc. | 501, Rue John O Donigan, Magog, QC J1X 0A8 | 2019-04-08 |
Neuro Digital Inc. | 703, Rue John-o-donigan, Magog, QC J1X 0A8 | 2018-03-22 |
Smash Consultation & Investissement Inc. | 703 John-o-donigan, Magog, QC J1X 0A8 | 2006-04-06 |
MÉriance CollagÈne Inc. | 703 John-o-donigan, Magog, QC J1X 0A8 | 2013-08-21 |
6275788 Canada Inc. | 537 Ave. Des Oreades, Magog, QC J1X 0B1 | 2004-08-23 |
Les Jeux Touristik Inc. | 427, Rue Damasse-bastien, Magog, QC J1X 0B4 | 2018-11-27 |
Devalin Inc. | 444 Rue Damasse-bastien, Magog, QC J1X 0B4 | 2004-11-19 |
Geomatic Performance System Inc. | 37, Rue Des Cardinaux, Orford, QC J1X 0C1 | 2007-06-05 |
Clarit Med Inc. | 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 | 2016-06-02 |
Find all corporations in postal code J1X |
Name | Address |
---|---|
GASTON JEAN MARIE | NoAddressLine, DIXVILLE QC J0P 1P0, Canada |
CLAUDE ADAM | R.R. #1 DES RIGOLES, LENNOXVILLE QC , Canada |
MICHEL LAFLAMME | 3401 RUE BELAIR, SHERBROOKE QC J1L 1B2, Canada |
GHISLAIN DELAGE | 1745 BOURGOGNE, SHERBROOKE QC , Canada |
JEAN YVES LAFLAMME | 452 MAGNAN, SHERBROOKE QC J1G 3L7, Canada |
City | MAGOG |
Post Code | J1X3X7 |
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 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
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 100602 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.