120770 CANADA LTEE

Address: 524 De Gaspe, Ile Des Soeurs, QC H3E 1E7

120770 CANADA LTEE (Corporation# 1445405) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 1983.

Corporation Overview

Corporation ID 1445405
Corporation Name 120770 CANADA LTEE
Registered Office Address 524 De Gaspe
Ile Des Soeurs
QC H3E 1E7
Incorporation Date 1983-02-07
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P. COTE 524 DE GASPE, ILE DES SOEURS QC H3E 1E7, Canada
J. COTE 519 EST BOUL. ST-JOSEPH, MONTREAL QC H2J 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-02-06 1983-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-02-07 current 524 De Gaspe, Ile Des Soeurs, QC H3E 1E7
Name 1983-02-07 current 120770 CANADA LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-06-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-02-07 1985-06-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-02-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 524 DE GASPE
City ILE DES SOEURS
Province QC
Postal Code H3E 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Informatiques Silec Inc. 506 De Gaspe, Ile Des Soeurs, QC H3E 1E7 1989-12-28
Fattman Et Cairo Exports Ltee 529 De Gaspe, Nuns Island, QC H3E 1E7 1983-02-14
Les Systemes Microbank Inc. 529 De Gaspe, Suite 304, Verdun, QC H3E 1E7 1985-10-08
Placements Fambo Tran Ltee 100 Rue Francois, Suite 109, Verdun, QC H3E 1E7 1987-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, MontrГ©al, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites DГ©carie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
P. COTE 524 DE GASPE, ILE DES SOEURS QC H3E 1E7, Canada
J. COTE 519 EST BOUL. ST-JOSEPH, MONTREAL QC H2J 1K1, Canada

Competitor

Search similar business entities

City ILE DES SOEURS
Post Code H3E1E7

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 120770 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.