129583 CANADA LTEE

Address: Lot 30, Concession 8, C.p. 30, St-albert, ON K0A 3C0

129583 CANADA LTEE (Corporation# 1615335) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 1984.

Corporation Overview

Corporation ID 1615335
Business Number 876842063
Corporation Name 129583 CANADA LTEE
Registered Office Address Lot 30, Concession 8
C.p. 30
St-albert
ON K0A 3C0
Incorporation Date 1984-01-05
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
J.-G. VILLENEUVE 448 LEITRIM ROAD, OTTAWA ON K1S 3N4, Canada
R. PLANTE C.P. 30, ST-ALBERT ON K0A 3C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-01-04 1984-01-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-01-05 current Lot 30, Concession 8, C.p. 30, St-albert, ON K0A 3C0
Name 1984-01-05 current 129583 CANADA LTEE
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-05-02 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-01-05 1987-05-02 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1984-01-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-01-30 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 LOT 30, CONCESSION 8
City ST-ALBERT
Province ON
Postal Code K0A 3C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2910390 Canada Inc. 1553 Chemin St Albert West, St Albert, ON K0A 3C0 1993-04-06
A & M Gratton Enterprises Limited 21 Labutte, Suite 2, St. Albert, ON K0A 3C0 1986-03-26
Dube & Roy Family Bargain Centre Inc. C.p. 30, St-albert, ON K0A 3C0 1981-11-10
The Hourglass Publisher Co. Ltd. Po Box 163, Rte Conc. 6, St-albert, ON K0A 3C0 1978-03-20
Marcel Lafrance Construction Ltd. St-albert, ON K0A 3C0 1986-08-22
152288 Canada Inc. C.p. 30, St-albert, ON K0A 3C0 1986-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9039708 Canada Inc. 3930 Stagecoach Rd. S, Osgoode, ON K0A 0W2 2014-10-02
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Find all corporations in postal code K0A

Corporation Directors

Name Address
J.-G. VILLENEUVE 448 LEITRIM ROAD, OTTAWA ON K1S 3N4, Canada
R. PLANTE C.P. 30, ST-ALBERT ON K0A 3C0, Canada

Competitor

Search similar business entities

City ST-ALBERT
Post Code K0A3C0

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 129583 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.