115566 CANADA LTEE

Address: 1396 Moorecrest Drive, Mascouche, QC J0N 1C0

115566 CANADA LTEE (Corporation# 1335022) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1982.

Corporation Overview

Corporation ID 1335022
Corporation Name 115566 CANADA LTEE
Registered Office Address 1396 Moorecrest Drive
Mascouche
QC J0N 1C0
Incorporation Date 1982-07-06
Dissolution Date 1995-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MAURICE MOUSSEAU 495 RUE DUBOIS, BELOEIL QC J3G 2K4, Canada
JACQUES HELIE 1396 MOORECREST DRIVE, MASCOUCHE QC J0N 1C0, Canada
GEORGES LAFLEUR 4000 MARCIL, MONTREAL QC H4A 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-07-05 1982-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-07-06 current 1396 Moorecrest Drive, Mascouche, QC J0N 1C0
Name 1982-07-06 current 115566 CANADA LTEE
Status 1995-06-09 current Dissolved / Dissoute
Status 1984-10-13 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-07-06 1984-10-13 Active / Actif

Activities

Date Activity Details
1995-06-09 Dissolution
1982-07-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1396 MOORECREST DRIVE
City MASCOUCHE
Province QC
Postal Code J0N 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2950928 Canada Inc. 1067 Cote Terrebonne, Terrebonne, QC J0N 1C0 1993-09-01
151831 Canada Inc. 1089 Montee Masson, Mascouche, QC J0N 1C0 1986-09-10
Garage Du Domaine Inc. 1964 Du Domaine, Mascouche, QC J0N 1C0 1985-05-31
Nor-nic Construction Inc. 2890 Boul. St-henri, Mascouche, QC J0N 1C0 1985-05-28
139781 Canada Ltee 3353 De Musset, Mascouche Heights, QC J0N 1C0 1985-02-18
Ecurie Blanc Et Bleu Inc. 322 Montee Masson, Mascouche, QC J0N 1C0 1984-06-07
Marcel & Bertrand Automobile Inc. 3 Rue Chayer, Mascouche, QC J0N 1C0 1984-03-12
130617 Canada Inc. 927 Rue St-luc, Mascouche, QC J0N 1C0 1984-03-01
Solarium Jlt Inc. 2717 Boul. Ste-marie, Mascouche, QC J0N 1C0 1984-02-07
Aleethia Music Inc. 2604 Daudet, Mascouche, QC J0N 1C0 1984-01-16
Find all corporations in postal code J0N1C0

Corporation Directors

Name Address
MAURICE MOUSSEAU 495 RUE DUBOIS, BELOEIL QC J3G 2K4, Canada
JACQUES HELIE 1396 MOORECREST DRIVE, MASCOUCHE QC J0N 1C0, Canada
GEORGES LAFLEUR 4000 MARCIL, MONTREAL QC H4A 2Z6, Canada

Competitor

Search similar business entities

City MASCOUCHE
Post Code J0N1C0

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 115566 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.