LA GRANGE CHEZ BEN INC.

Address: R.r. 1, Katevale, QC J0B 1W0

LA GRANGE CHEZ BEN INC. (Corporation# 1172999) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1981.

Corporation Overview

Corporation ID 1172999
Business Number 102937422
Corporation Name LA GRANGE CHEZ BEN INC.
Registered Office Address R.r. 1
Katevale
QC J0B 1W0
Incorporation Date 1981-07-14
Dissolution Date 2000-12-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVONNE BOLDUC-POULIN R.R. 1, KATEVALE QC , Canada
BENOIT POULIN R.R. 1, KATEVALE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-07-13 1981-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-07-14 current R.r. 1, Katevale, QC J0B 1W0
Name 1981-07-14 current LA GRANGE CHEZ BEN INC.
Status 2000-12-27 current Dissolved / Dissoute
Status 2000-03-07 2000-12-27 Active / Actif
Status 1997-11-01 2000-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-02-09 1997-11-01 Active / Actif

Activities

Date Activity Details
2000-12-27 Dissolution Section: 210
1981-07-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-09-30 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 R.R. 1
City KATEVALE
Province QC
Postal Code J0B 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Bardeaux Du Nord Inc. R.r. 1, Cte Labelle, Mont-laurier, QC J9L 3G3 1980-01-30
Les Entreprises Fred Hoelscher Enterprises Inc. R.r. 1, Glen Robertson, ON K0B 1H0 1976-12-03
Mennonite Industry & Business Association R.r. 1, Cambridge, ON N1R 5S2 1977-02-09
The Horse People Inc. R.r. 1, Wendover, ON K0A 3K0 1977-04-25
Design Monance Inc. R.r. 1, Campbellcroft, ON L0A 1B0 1991-01-04
2799430 Canada Inc. R.r. 1, Gracefield, QC J0X 1W0 1992-02-25
C.m. Midway Ltd. R.r. 1, Glencoe, ON N0L 1M0 1993-04-15
3376893 Canada Ltd. R.r. 1, Ameliasburgh, ON K0K 1A0 1997-05-26
Smith & Bell Inc. R.r. 1, Box 51a, Saint-leonard, QC E0L 1M0 1997-06-24
3422551 Canada Inc. R.r. 1, Bainsville, ON K0C 1E0 1997-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3006972 Canada Inc. 805 Chemin Du Lac, Ste0catherine De Hatley, QC J0B 1W0 1994-02-18
Marketing Innovateur D'amerique (m.i.a.) Inc. 615 Ch Magog, Katevale, QC J0B 1W0 1993-04-19
Transit C.r. International Inc. 415 Chemin De La Riviere, Katevale, QC J0B 1W0 1991-05-27
170495 Canada Inc. 891 Chemin Du Lac, Katevale, QC J0B 1W0 1989-12-15
160532 Canada Inc. 249 Rue Principale, St-francois-xavier, QC J0B 1W0 1988-02-10
154688 Canada Ltee 60 Rue Des Rossignols, Katevale, QC J0B 1W0 1987-03-10
Mikdorff Holdings Corporation 430 Chemin Bachand, Katevale, QC J0B 1W0 1986-10-21
137897 Canada Inc. Rr 1 Chemin Ruisseau, Katevale, QC J0B 1W0 1984-12-05
Les Structures Lamoureux & Fils Ltee 195 De La Riviere, Katevale, QC J0B 1W0 1977-11-23
Infogestion Fortin Inc. R.r. 1, Katevale, QC J0B 1W0 1980-09-25
Find all corporations in postal code J0B1W0

Corporation Directors

Name Address
YVONNE BOLDUC-POULIN R.R. 1, KATEVALE QC , Canada
BENOIT POULIN R.R. 1, KATEVALE QC , Canada

Competitor

Search similar business entities

City KATEVALE
Post Code J0B1W0

Similar businesses

Corporation Name Office Address Incorporation
Grange Kids 23 Grange Road, Toronto, ON M5T 1C3 2019-04-18
Coiffure Chez Ali Ltee 715 Mitchell, Mont-royal, QC H4P 1E1 1979-03-05
The Grange of The Gatineau 80 Chemin Summer, Cantley, QC J8V 3J3 2004-11-26
Grange Furniture Canada (1989) Inc. 2155 Rue Crescent, Montreal, QC H3G 2C1 1988-11-02
A Way Home: Working Together To End Youth Homelessness 720 Bathurst, C/o Centre for Social Innovation, Toronto, ON M5S 2R4 2015-11-25
Chez Saffron Aliments Naturel Inc. 3614 St. Charles Road, Kirkland, QC H9H 3C3 1980-11-10
Les Modes Chez Jacques Ltee 1010 St-catherine St West, Ste 1210, Montreal, QC 1972-12-04
Le Bourg Chez Anne Inc. 1108c Chemin Knowlton, Lac Brome, QC J0E 2P0 2012-02-23
Restaurants Chez Zak's Inc. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-09-19
La Brasserie Chez Caps Ltee 335 Yonge Street, Toronto, ON 1976-03-24

Improve Information

Please comment or provide details below to improve the information on LA GRANGE CHEZ BEN INC..

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.