176607 CANADA LTEE

Address: 369 Rr 5, Cookshire, QC J0B 1M0

176607 CANADA LTEE (Corporation# 1939955) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

Corporation ID 1939955
Business Number 132093089
Corporation Name 176607 CANADA LTEE
Registered Office Address 369 Rr 5
Cookshire
QC J0B 1M0
Incorporation Date 1985-05-30
Dissolution Date 1995-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
N. POULIN-ROY 369 R.R. 5, COOKSHIRE QC J0B 1M0, Canada
BENOIT ROY 969 ROUTE 108, R.R. 2, COOKSHIRE QC J0B 1M0, Canada
JEAN-CLAUDE ROY 475 ROUTE 108, COOKSHIRE QC J0B 1M0, Canada
MICHEL ROY 369 R.R. 5, COOKSHIRE QC J0B 1M0, Canada
YVON ROY 238 CHEMIN JHORDON HILL, C.P. 579, COOKSHIRE QC J0B 1M0, Canada

Corporation History

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 1991-05-01 current 369 Rr 5, Cookshire, QC J0B 1M0
Name 1991-05-01 current 176607 CANADA LTEE
Name 1985-08-06 1985-08-06 144100 CANADA LTEE
Name 1985-05-30 1991-05-01 BRASSERIE FLEURIMONT INC.
Status 1995-10-25 current Dissolved / Dissoute
Status 1994-09-01 1995-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-30 1994-09-01 Active / Actif

Activities

Date Activity Details
1995-10-25 Dissolution
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-10-18 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 369 RR 5
City COOKSHIRE
Province QC
Postal Code J0B 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infomedque Inc. 55 Est Rue Principale, C.p. 309, Cookshire, QC J0B 1M0 1996-01-19
3042332 Canada Inc. 450 Jordon Hill Road, Rr 5, Cookshire, QC J0B 1M0 1994-06-14
3011933 Canada Inc. 80 Chemin Des Etangs, Cp 759, Cookshire, QC J0B 1M0 1994-02-24
Enforestrie Inc. 369 Route 108, Birchton, Canton Eaton, QC J0B 1M0 1993-08-31
Acatshadow Inc. 22 Principale Street, Cookshire, QC J0B 1M0 1992-04-03
2770164 Canada Inc. 561 Route 108, Cookshire, QC J0B 1M0 1991-11-12
J. Begin Aero Consultants Inc. 90 St-laurent, Box 718, Cookshire, QC J0B 1M0 1989-11-30
Societe Periscope R.b. Inc. 351 Chemin Smith, Birchton, Cookshire, QC J0B 1M0 1986-03-03
144414 Canada Ltee 488 Chemin Du Parc, Rr 5, C.p. 797, Cookshire, QC J0B 1M0 1985-05-31
Machineries Industrielles L.c.r. Roseberry Ltee 455 Rue Principale Ouest, Cookshire, QC J0B 1M0 1983-10-31
Find all corporations in postal code J0B1M0

Corporation Directors

Name Address
N. POULIN-ROY 369 R.R. 5, COOKSHIRE QC J0B 1M0, Canada
BENOIT ROY 969 ROUTE 108, R.R. 2, COOKSHIRE QC J0B 1M0, Canada
JEAN-CLAUDE ROY 475 ROUTE 108, COOKSHIRE QC J0B 1M0, Canada
MICHEL ROY 369 R.R. 5, COOKSHIRE QC J0B 1M0, Canada
YVON ROY 238 CHEMIN JHORDON HILL, C.P. 579, COOKSHIRE QC J0B 1M0, Canada

Competitor

Search similar business entities

City COOKSHIRE
Post Code J0B1M0

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
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

Improve Information

Please comment or provide details below to improve the information on 176607 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.