133714 CANADA LTEE

Address: 2140 Chemin Ste Foy, Ste Foy, QC G1V 1R8

133714 CANADA LTEE (Corporation# 1726544) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1984.

Corporation Overview

Corporation ID 1726544
Business Number 877037465
Corporation Name 133714 CANADA LTEE
Registered Office Address 2140 Chemin Ste Foy
Ste Foy
QC G1V 1R8
Incorporation Date 1984-06-22
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J.M. FRANCOEUR 11 PARC JOGUES, LORRETTEVILLE QC G2A 2Y8, Canada
C. BRANETTE 171 DE L'HOPITAL, LORRETTEVILLE QC G2B 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-21 1984-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-22 current 2140 Chemin Ste Foy, Ste Foy, QC G1V 1R8
Name 1984-06-22 current 133714 CANADA LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-10-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-22 1986-10-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1984-06-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2140 CHEMIN STE FOY
City STE FOY
Province QC
Postal Code G1V 1R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
ComitÉ Pour La Promotion Des IntÉrÊts Communautaires À La TÉlÉvision (cpict) 2136 Chemin Ste-foy, Bureau 240, Ste-foy, QC G1V 1R8 1998-05-12
La Societe Promotionnelle De Prix Inc. 2116 Chemin Ste-foy, Suite 401, Ste-foy, QC G1V 1R8 1980-02-29
C. H. R. C. Limitee 2136 Chemin Ste-foy, Ste-foy, QC G1V 1R8 1930-12-29
149263 Canada Inc. 2136 Chemin Ste-foy, Ste-foy, QC G1V 1R8 1986-03-10
Tele-capital Holdings Inc. 2136 Chemin Ste-foy, Ste-foy, QC G1V 1R8 1982-03-30
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Holdings (1982) Inc. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8 1982-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, QuГ©bec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'universitГ©, QuГ©bec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'universitГ©, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, QuГ©bec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, QuГ©bec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La MГ©decine, Local 3432, Pavi. Alexandre-vachon, UniversitГ© Laval, QuГ©bec, QC G1V 0A6 2015-04-30
Icef12 UniversitГ© Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), QuГ©bec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les IngrГ©dients SantГ© En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
J.M. FRANCOEUR 11 PARC JOGUES, LORRETTEVILLE QC G2A 2Y8, Canada
C. BRANETTE 171 DE L'HOPITAL, LORRETTEVILLE QC G2B 3G4, Canada

Competitor

Search similar business entities

City STE FOY
Post Code G1V1R8

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 133714 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.