109554 CANADA LTEE

Address: 537 Rue Jolliet, Boucherville, QC J4B 2Z3

109554 CANADA LTEE (Corporation# 1209779) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1981.

Corporation Overview

Corporation ID 1209779
Corporation Name 109554 CANADA LTEE
Registered Office Address 537 Rue Jolliet
Boucherville
QC J4B 2Z3
Incorporation Date 1981-09-28
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH LEBLANC 537, RUE JOLLIET, BOUCHERVILLE QC JJB 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-27 1981-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-28 current 537 Rue Jolliet, Boucherville, QC J4B 2Z3
Name 1981-09-28 current 109554 CANADA LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-01-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-09-28 1988-01-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-09-23 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 537 RUE JOLLIET
City BOUCHERVILLE
Province QC
Postal Code J4B 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Habi-mar Residences Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1982-10-08
Can-blel Properties Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1983-04-27
Mar Blanc Management Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1983-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pin Blanc Developments Ltd. 537 Jolliet, Boucherville, QC J4B 2Z3 1982-10-08
Syllanc Management International Ltd. 537 Jolliet, Boucherville, QC J4B 2Z3 1987-06-22
Placinnovac Inc. 537 Jolliet, Boucherville, QC J4B 2Z3 1988-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
JOSEPH LEBLANC 537, RUE JOLLIET, BOUCHERVILLE QC JJB 2Z3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2Z3

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 109554 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.