105447 CANADA LTEE

Address: 2728 Boul Daniel-johnson, Suite 204, Laval, QC H7P 5Z7

105447 CANADA LTEE (Corporation# 1116495) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1981.

Corporation Overview

Corporation ID 1116495
Business Number 132037144
Corporation Name 105447 CANADA LTEE
Registered Office Address 2728 Boul Daniel-johnson
Suite 204
Laval
QC H7P 5Z7
Incorporation Date 1981-04-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE DENAULT 4613 CLEROUX, LAVAL QC H7T 2E5, Canada
JEAN DENAULT 7267 DOLLIER, ST-LEONARD QC H1S 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-03-31 1981-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-12-15 current 2728 Boul Daniel-johnson, Suite 204, Laval, QC H7P 5Z7
Address 1981-04-01 2002-12-15 4095 Ave. Louis-payette, Chomedey, Laval, QC H7T 1Y5
Name 1981-04-01 current 105447 CANADA LTEE
Status 2003-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-08-18 2003-11-01 Active / Actif
Status 1988-07-04 1988-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1981-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-11 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 2728 BOUL DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7P 5Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2994887 Canada Inc. 2728 Boul Daniel-johnson, Suite 204, Laval, QC H7P 5Z7 1994-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Sedna Corporation 200-2728, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2018-09-05
8420432 Canada Inc. 2760 Daniel Johnson, Laval, QC H7P 5Z7 2013-01-30
8196974 Canada Inc. 2760 Boul. Daniel Johnson, Laval, QC H7P 5Z7 2012-05-18
8020043 Canada Inc. 2860 Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2011-11-09
7691041 Canada Inc. 2864, Boul. Daniel-johnson, Laval, QC H7P 5Z7 2010-11-02
Couvre-planchers Flordeco Inc. 2720, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2008-01-24
La Capsule Sportive Inc. 2864 Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2007-03-22
Dimident Dental Center Inc. 2864 Daniel-johnson, Laval, QC H7P 5Z7 2007-02-23
Saidi Lumber Inc. 2860 Daniel Johnson, Laval, QC H7P 5Z7 2005-11-07
6254250 Canada Inc. 2866 Daniel Johnson, Laval, QC H7P 5Z7 2004-07-01
Find all corporations in postal code H7P 5Z7

Corporation Directors

Name Address
ANDRE DENAULT 4613 CLEROUX, LAVAL QC H7T 2E5, Canada
JEAN DENAULT 7267 DOLLIER, ST-LEONARD QC H1S 2J4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7P 5Z7

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 105447 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.