109688 CANADA LTEE

Address: 132 Boul. Labelle, Suite 200, Rosemere, QC J7A 2H1

109688 CANADA LTEE (Corporation# 1198165) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1981.

Corporation Overview

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

Directors

Director Name Director Address
GRATTON CLAUDE 50 PLACE CREMAZIE SUITE 205, MONTREAL QC H2P 1B4, Canada

Corporation History

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

Activities

Date Activity Details
1987-09-22 Dissolution
1981-09-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 132 BOUL. LABELLE
City ROSEMERE
Province QC
Postal Code J7A 2H1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GRATTON CLAUDE 50 PLACE CREMAZIE SUITE 205, MONTREAL QC H2P 1B4, Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7A2H1

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 109688 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.