100602 CANADA LTEE

Address: 255 Rue Centre, Magog, QC J1X 3X7

100602 CANADA LTEE (Corporation# 1082124) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1981.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-06-09 Dissolution
1981-01-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 255 RUE CENTRE
City MAGOG
Province QC
Postal Code J1X 3X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beton Rivard (1981) Ltee 255 Rue Centre, Magog, QC 1981-02-09

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MAGOG
Post Code J1X3X7

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
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

Improve Information

Please comment or provide details below to improve the information on 100602 CANADA 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.