143912 CANADA LTEE (Corporation# 1937961) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.
Corporation ID | 1937961 |
Business Number | 120480058 |
Corporation Name | 143912 CANADA LTEE |
Registered Office Address |
370 Boul. Greber Suite 200 Gatineau QC J8T 5R6 |
Incorporation Date | 1985-05-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CLAUDE M. LAPOINTE | 56 RUE BOIS DE LIMBOUR, CANTLEY QC J8V 3P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-05-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-05-29 | 1985-05-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-05-30 | current | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 |
Name | 1985-05-30 | current | 143912 CANADA LTEE |
Status | 2016-08-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-11-05 | 2016-08-01 | Active / Actif |
Status | 1999-09-07 | 1999-11-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-09-27 | 1999-09-07 | Active / Actif |
Status | 1990-09-01 | 1990-09-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1985-05-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-06-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-06-21 | 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 |
---|---|---|
143912 Canada Ltee | 370 Boul. Greber (200), Gatineau, QC J8T 5R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
162058 Canada Inc. | 370 Boul. Greber, Gatineau, QC J8T 5R6 | 1988-11-14 |
Les Placements Bois De Limbour Ltee | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 | 1978-09-05 |
136371 Canada Ltee | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 | 1984-10-17 |
140226 Canada Inc. | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 | 1985-03-07 |
153961 Canada Ltee | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 | 1987-01-16 |
154414 Canada Ltee | 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 | 1987-02-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3593789 Canada Inc. | 370, Boul. Greber, Suite 220, Gatineau, QC J8T 5R6 | 1999-03-03 |
3204227 Canada Inc. | 346 Boulevard Greber, Gatineau, QC J8T 5R6 | 1995-11-24 |
3054322 Canada Inc. | 358 Boul Greber, Gatineau, QC J8T 5R6 | 1994-07-26 |
2854392 Canada Inc. | 370 Boul Greber, Suite 200, Gatineau, QC J8T 5R6 | 1992-09-22 |
Boutique La Joconde Inc. | 370 Greber, Suite 250, Gatineau, QC J8T 5R6 | 1990-04-23 |
173249 Canada Inc. | 346 Boul. Greber, Gatineau, QC J8T 5R6 | 1990-04-09 |
153282 Canada Ltee | 370 Boulevard Greber, Gatineau, QC J8T 5R6 | 1987-02-27 |
Groupe D'affaires Caneico Inc. | 370 Boul Greber, Suite 205, Gatineau, QC J8T 5R6 | 1992-10-19 |
H.d.i. Canada Investments Inc. | 370 Boul. GrÉber, Suite 205, Gatineau, QC J8T 5R6 | 1998-06-05 |
Canakor Automobile Inc. | 346 Boul. Greber, Gatineau, QC J8T 5R6 | 1984-08-21 |
Find all corporations in postal code J8T5R6 |
Name | Address |
---|---|
CLAUDE M. LAPOINTE | 56 RUE BOIS DE LIMBOUR, CANTLEY QC J8V 3P1, Canada |
City | GATINEAU |
Post Code | J8T5R6 |
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 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
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 |
Please comment or provide details below to improve the information on 143912 CANADA 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.