132317 CANADA LIMITEE

Address: 222 Scullion, Gatineau, QC J8P 6H8

132317 CANADA LIMITEE (Corporation# 1689215) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1984.

Corporation Overview

Corporation ID 1689215
Business Number 876967266
Corporation Name 132317 CANADA LIMITEE
Registered Office Address 222 Scullion
Gatineau
QC J8P 6H8
Incorporation Date 1984-04-27
Dissolution Date 1995-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS CHARRON R.R. 1, MONTE ST. AMOUR, GATINEAU QC J8T 4Y6, Canada
ANDRE TREMBLAY 222 SCULLION, GATINEAU QC J8P 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-04-26 1984-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-04-27 current 222 Scullion, Gatineau, QC J8P 6H8
Name 1984-04-27 current 132317 CANADA LIMITEE
Status 1995-06-07 current Dissolved / Dissoute
Status 1986-08-02 1995-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-04-27 1986-08-02 Active / Actif

Activities

Date Activity Details
1995-06-07 Dissolution
1984-04-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 222 SCULLION
City GATINEAU
Province QC
Postal Code J8P 6H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.e.g. Pro-teck Maintenance Inc. 34 Fogarty, Gatineau, QC J8P 6H8 1996-10-28
3159370 Canada Inc. 26 Forgaty, Gatineau, QC J8P 6H8 1995-06-23
3068561 Canada Inc. 1358 Rue Dolbeau, Gatineau, QC J8P 6H8 1994-09-15
3040682 Canada Inc. 143 Chemin Du Barrage, Gatineau, QC J8P 6H8 1994-06-08
Lavaservice Inc. 56 Dubarrage, Gatineau, QC J8P 6H8 1994-02-02
2961695 Canada Inc. 81 Boul Greber, Gatineau, QC J8P 6H8 1993-10-07
2848139 Canada Inc. 6 Beauregard, Gatineau, QC J8P 6H8 1992-08-28
2821371 Canada Inc. 1520 Boulevard Lorrain, Gatineau, QC J8P 6H8 1992-05-15
2816288 Canada Inc. 232 Rang St-thomas, Gatineau, QC J8P 6H8 1992-04-27
174185 Canada Inc. 323 Chemin Du Rang 6, Gatineau, QC J8P 6H8 1990-06-18
Find all corporations in postal code J8P6H8

Corporation Directors

Name Address
DENIS CHARRON R.R. 1, MONTE ST. AMOUR, GATINEAU QC J8T 4Y6, Canada
ANDRE TREMBLAY 222 SCULLION, GATINEAU QC J8P 6H8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P6H8

Similar businesses

Corporation Name Office Address Incorporation
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
85128 Canada Limitee 10-974 Rue Roy Est, MontrГ©al, QC H2L 1E8 1977-11-02
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
91548 Canada Limitee Cte Kamouraska, La Pocatiere, QC 1979-05-10
99535 Canada Limitee 878 Rue St-francois, Lotbiniere, QC 1980-08-07

Improve Information

Please comment or provide details below to improve the information on 132317 CANADA LIMITEE.

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.