109688 CANADA LTEE (Corporation# 1198165) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1981.
Corporation ID | 1198165 |
Corporation Name | 109688 CANADA LTEE |
Registered Office Address |
132 Boul. Labelle Suite 200 Rosemere QC J7A 2H1 |
Incorporation Date | 1981-09-02 |
Dissolution Date | 1987-09-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GRATTON CLAUDE | 50 PLACE CREMAZIE SUITE 205, MONTREAL QC H2P 1B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-09-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-09-01 | 1981-09-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-05-31 | current | 132 Boul. Labelle, Suite 200, Rosemere, QC J7A 2H1 |
Name | 1981-09-02 | current | 109688 CANADA LTEE |
Status | 1987-09-22 | current | Dissolved / Dissoute |
Status | 1981-09-02 | 1987-09-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-09-22 | Dissolution | |
1981-09-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1983-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Renovations Guy Roy Inc. | 132 Boul. Labelle, Suite 230, Rosemere, QC J7A 2H1 | 1984-10-03 |
Alimentation Roy & LauziГ€re Inc. | 132 Boul. Labelle, Suite 230, Rosemere, QC J7A 2H1 | 1987-03-24 |
Developpements Philroyjack Canada Ltee | 132 Boul. Labelle, Suite 230, Rosemere, QC J7A 2H1 | 1987-03-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3419100 Canada Inc. | 132 Rue Cure Labelle, Bureau 200, Rosemere, QC J7A 2H1 | 1997-10-01 |
Insectibec Inc. | 132 Labelle, Rosemere, QC J7A 2H1 | 1996-04-10 |
Restauration C.k.m.p. Inc. | 132 Boulevard Labelle, Bureau 230, Rosemere, QC J7A 2H1 | 1994-05-13 |
Les Franchises De Restaurant A.p.a. Inc. | 132 Labelle Boulevard, Suite 230, Rosemere, QC J7A 2H1 | 1993-05-31 |
Transport Maritime Nunavik N.m.f.i. Inc. | 248 Cedar, Rosemere, QC J7A 2H1 | 1992-02-10 |
2748983 Canada Inc. | 160 Rue Cloutier, Bur 302, Rosemere, QC J7A 2H1 | 1991-09-05 |
162892 Canada Inc. | 136 Thorncliffe, Suite 107, Rosemere, QC J7A 2H1 | 1988-09-29 |
163873 Canada Inc. | 162 Boul Labelle, Rosemere, QC J7A 2H1 | 1988-09-21 |
Produits Dentaires Dentigum Inc. | 132 Boul. Labelle, Suite 220, Rosemere, QC J7A 2H1 | 1988-03-31 |
115097 Canada Inc. | Place 190, Boul. Labelle, Ste-therese, QC J7A 2H1 | 1982-05-03 |
Find all corporations in postal code J7A2H1 |
Name | Address |
---|---|
GRATTON CLAUDE | 50 PLACE CREMAZIE SUITE 205, MONTREAL QC H2P 1B4, Canada |
City | ROSEMERE |
Post Code | J7A2H1 |
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 109688 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.