103984 CANADA LTEE

Address: 39 Rue Bocage, Pointe-gatineau, QC

103984 CANADA LTEE (Corporation# 1084712) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1981.

Corporation Overview

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

Directors

Director Name Director Address
GILLES BRUNET 39 RUE BOCAGE, POINT-GATINEAU QC , Canada

Corporation History

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

Activities

Date Activity Details
1989-08-31 Dissolution
1981-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 39 RUE BOCAGE
City POINTE-GATINEAU
Province QC
Country Canada

Corporations in the same city

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

Corporation Directors

Name Address
GILLES BRUNET 39 RUE BOCAGE, POINT-GATINEAU QC , Canada

Competitor

Search similar business entities

City POINTE-GATINEAU

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 103984 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.