LES INDUSTRIES SARANAC LTEE (Corporation# 139246) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1968.
Corporation ID | 139246 |
Business Number | 119619591 |
Corporation Name |
LES INDUSTRIES SARANAC LTEE SARANAC INDUSTRIES LTD. |
Registered Office Address |
4150 St-catherine St. West Suite 600 Westmount QC H3Z 2Y5 |
Incorporation Date | 1968-12-19 |
Dissolution Date | 2000-02-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
J.D. MACK | 402 MAIN ST BOX 610, KENTVILLE NS B4N 3X7, Canada |
F GALLAND | 1360 CHEMIN LEROUX RR 1, ENTRE LACS QC J0J 2E0, Canada |
JAT GARLAND | 34 NEL;SON, MONTREAL W QC H4X 1G4, Canada |
J MCOUAT | 744 MAIN ST, LACHUTE QC J8H 1Z4, Canada |
W MORNINGSTAN | 4691 RIVERSIDE DR, PORT LAMBTON ON N0P 2B0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-08-29 | 1978-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1968-12-19 | 1978-08-29 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1968-12-19 | current | 4150 St-catherine St. West, Suite 600, Westmount, QC H3Z 2Y5 |
Name | 1968-12-19 | current | LES INDUSTRIES SARANAC LTEE |
Name | 1968-12-19 | current | SARANAC INDUSTRIES LTD. |
Status | 2000-02-10 | current | Dissolved / Dissoute |
Status | 1987-01-23 | 2000-02-10 | Active / Actif |
Status | 1986-12-06 | 1987-01-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-02-10 | Dissolution | Section: 210 |
1978-08-30 | Continuance (Act) / Prorogation (Loi) | |
1968-12-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-10-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-10-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-10-23 | 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 |
---|---|---|
169261 Canada Inc. | 4150 St-catherine St. West, Suite 375, Montreal, QC H3Z 2Y5 | 1970-09-10 |
Gilles-germain Inc. | 4150 St-catherine St. West, Westmount, QC | 1980-09-12 |
Conseilliers Paolo Bertolotti Ltee | 4150 St-catherine St. West, Suite 320, Montreal, QC H3Z 2Y5 | 1985-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dacre International Investments Inc. | 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 | 1998-03-31 |
3341038 Canada Inc. | 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 | 1997-01-28 |
1010215 Tel Inc. | 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 | 1994-02-18 |
2957612 Canada Inc. | 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 | 1993-09-24 |
2779382 Canada Inc. | 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 | 1991-12-16 |
2748762 Canada Inc. | 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 | 1991-09-05 |
Omnipro Services Inc. | 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 | 1991-03-01 |
Can-tech Separation De L'atmosphere Inc. | 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 | 1988-11-07 |
Consultants Experience Plus Inc. | 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 | 1988-09-07 |
144700 Canada Inc. | 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 | 1985-05-31 |
Find all corporations in postal code H3Z2Y5 |
Name | Address |
---|---|
J.D. MACK | 402 MAIN ST BOX 610, KENTVILLE NS B4N 3X7, Canada |
F GALLAND | 1360 CHEMIN LEROUX RR 1, ENTRE LACS QC J0J 2E0, Canada |
JAT GARLAND | 34 NEL;SON, MONTREAL W QC H4X 1G4, Canada |
J MCOUAT | 744 MAIN ST, LACHUTE QC J8H 1Z4, Canada |
W MORNINGSTAN | 4691 RIVERSIDE DR, PORT LAMBTON ON N0P 2B0, Canada |
City | WESTMOUNT |
Post Code | H3Z2Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Saranac LimitÉe | 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 | 1989-06-06 |
Transport Saranac LimitÉe | 706 -65 Harbour Square, Toronto, ON M5J 2L4 | 1983-01-19 |
Transport Saranac (1981) Limitee | 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 | 1981-07-06 |
Mkgade Inc. | 35 Saranac Boulevard, Toronto, ON M6A 2G4 | 2018-08-09 |
3681921 Canada Inc. | 5261 Rue Saranac, Montreal, QC H3W 2G5 | 2000-02-02 |
Atlancific Corporation | 5220 Saranac, Montreal, QC H3W 2G6 | 2002-04-17 |
10347442 Canada Inc. | 5266 Rue Saranac, MontrГ©al, QC H3W 2G6 | 2017-08-01 |
11394525 Canada Inc. | 5246 Rue Saranac, MontrГ©al, QC H3W 2G6 | 2019-05-06 |
Iffdream Corporation | 205-44 Saranac Blvd, Toronto, ON M6A 2G5 | 2010-08-27 |
My Soul Friend Ltd. | 206-35 Saranac Blvd, Toronto, ON M6A 2G4 | 2020-01-30 |
Please comment or provide details below to improve the information on LES INDUSTRIES SARANAC 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.