103984 CANADA LTEE (Corporation# 1084712) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1981.
Corporation ID | 1084712 |
Corporation Name | 103984 CANADA LTEE |
Registered Office Address |
39 Rue Bocage Pointe-gatineau QC |
Incorporation Date | 1981-02-06 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
GILLES BRUNET | 39 RUE BOCAGE, POINT-GATINEAU QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-02-05 | 1981-02-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-02-06 | current | 39 Rue Bocage, Pointe-gatineau, QC |
Name | 1981-02-06 | current | 103984 CANADA LTEE |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1984-06-02 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-02-06 | 1984-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-02-06 | Incorporation / Constitution en sociГ©tГ© |
Address | 39 RUE BOCAGE |
City | POINTE-GATINEAU |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
152251 Canada Inc. | 78 Boulevard Greber, Pointe-gatineau, QC | 1986-10-07 |
138969 Canada Inc. | 23 Richer, Pointe-gatineau, QC J8T 2W6 | 1985-01-11 |
Fortrex Communic-infodent Ltee | 195 Boul Greber, Suite 207, Pointe-gatineau, QC J8T 3R1 | 1983-09-22 |
122550 Canada Ltee | 36 Rue St-louis, Pointe-gatineau, QC | 1983-04-07 |
Fondation Haitienne Pour Le Developpement | 22 Orleans, No. 18, Pointe-gatineau, QC J8T 5V1 | 1981-09-17 |
Les Services De Traduction Dartrans Ltee | 42 Pere Beriault, Pointe-gatineau, QC J8V 1N2 | 1981-07-17 |
Ferme Lefrancois Inc. | 43 Rue Thibault, Pointe-gatineau, QC J0T 2Z4 | 1980-12-08 |
Port Air Shuttle Service Ltd. | 355 Boulevard Greber, Pointe-gatineau, QC J8T 6H8 | 1980-11-17 |
98104 Canada Ltee | 193 De La Savane, App. 2, Pointe-gatineau, QC J8T 1R2 | 1980-04-21 |
Mag-art Inc. | 355 Boul. Greger, Carre Pallardo, Pointe-gatineau, QC | 1980-04-02 |
Find all corporations in POINTE-GATINEAU |
Name | Address |
---|---|
GILLES BRUNET | 39 RUE BOCAGE, POINT-GATINEAU QC , Canada |
City | POINTE-GATINEAU |
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 |
Please comment or provide details below to improve the information on 103984 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.