108037 CANADA LTD/LTEE

Address: 1027, Chemin Des Anglais, Mascouche, QC J7L 3R8

108037 CANADA LTD/LTEE (Corporation# 1161318) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1981.

Corporation Overview

Corporation ID 1161318
Business Number 132136540
Corporation Name 108037 CANADA LTD/LTEE
Registered Office Address 1027, Chemin Des Anglais
Mascouche
QC J7L 3R8
Incorporation Date 1981-06-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
Michel Caissie 10975, rue Waverly, Montréal QC H3L 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-18 1981-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-17 current 1027, Chemin Des Anglais, Mascouche, QC J7L 3R8
Address 2006-05-30 2008-07-17 1027, Chemin Des Anglais, Mascouche, QC J4Y 2G2
Address 1981-06-19 2006-05-30 8135 Niagara, Brossard, QC J4Y 2G2
Name 1981-06-19 current 108037 CANADA LTD/LTEE
Status 2010-11-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-06-19 2010-11-30 Active / Actif

Activities

Date Activity Details
1981-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-04-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-06 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 1027, chemin des Anglais
City Mascouche
Province QC
Postal Code J7L 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
97043 Canada Inc. 1027, Chemin Des Anglais, Mascouche, QC J7L 3R8 1980-02-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
130528 Canada Inc. 1027 Chemin Des Anglais, Mascouche, QC J7L 3R8 1984-02-20
130528 Canada Inc. 1027 Chemin Des Anglais, Mascouche, QC J7L 3R8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chalet D'autrefois Chez Laurette & Tom Inc. 390, Place Du PГ©rigord, Mascouche, QC J7L 0A2 2020-10-06
7901682 Canada Inc. 397, Place Des Ardenes, Mascouche, QC J7L 0A2 2011-06-23
Gestion StГ©phane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Floscreen Inc. 1215 Avenue Garden, Mascouche, QC J7L 0A2 1992-03-11
Placements StГ©phane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Mab Stunts Inc. 1417 Av. De Normandie, Mascouche, QC J7L 0A3 2017-02-21
Technique Avant Garde Meds Inc. 1375 Avenue Normandie, Mascouche, QC J7L 0A3 2010-10-26
Placements Mcjl Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-13
4479394 Canada Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-11
4118448 Canada Inc. 1115, Garden, Mascouche, QC J7L 0A5 2002-10-30
Find all corporations in postal code J7L

Corporation Directors

Name Address
Michel Caissie 10975, rue Waverly, Montréal QC H3L 3W9, Canada

Competitor

Search similar business entities

City Mascouche
Post Code J7L 3R8

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 108037 CANADA LTD/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.