144344 CANADA LTEE (Corporation# 1946994) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.
Corporation ID | 1946994 |
Business Number | 878272061 |
Corporation Name | 144344 CANADA LTEE |
Registered Office Address |
2535 Boul. Laurier Suite 500 Ste Foy QC G1V 4M3 |
Incorporation Date | 1985-05-30 |
Dissolution Date | 1997-05-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
J.P. DUSSAULT | 11230 BOUL. DE LA COLLINE, QUEBEC QC G2A 2E2, Canada |
MARIE FLEMING | POSTE RESTRANTE, LAC BEAUPORT (QUEBEC) QC G0A 4P0, Canada |
ANTHONY FLEMING | POSTE RESTRANTE, LAC BEAUPORT (QUEBEC) QC G0A 4P0, 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 | 2535 Boul. Laurier, Suite 500, Ste Foy, QC G1V 4M3 |
Name | 1985-05-30 | current | 144344 CANADA LTEE |
Status | 1997-05-30 | current | Dissolved / Dissoute |
Status | 1991-09-01 | 1997-05-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-05-30 | 1991-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-30 | Dissolution | |
1985-05-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-03-25 | 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 |
---|---|---|
Groupe Conseil Roche International Ltee | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1977-06-20 |
Emesa Limitee | 2535 Boul. Laurier, Ste-foy, QC | 1969-03-19 |
Roche Consulting Group Ltd. | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1970-07-22 |
Dominion Sportservice Limited | 2535 Boul. Laurier, Ste-foy, QC | 1936-01-17 |
Ireco Canada Inc. | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1965-07-23 |
Societe De Gestion La Vigerie Inc. | 2535 Boul. Laurier, 4e Etage, Ste-foy, QC | 1979-07-19 |
Voyage Iberville Ltee. | 2535 Boul. Laurier, Ste-foy, QC | 1982-10-13 |
119136 Canada Ltee | 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4A8 | 1982-12-06 |
124216 Canada Ltee | 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 | 1983-06-01 |
Societe Quebecoise De Recherche, Etude Et Sondages (soqres) Inc. | 2535 Boul. Laurier, Sainte-foy, QC G1V 4M3 | 1986-02-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2799081 Canada Inc. | 2535 Boul Laurier, Bureau 500, Ste-foy, QC G1V 4M3 | 1992-02-24 |
L'uniformerie Y.a.m.e.l. Inc. | 2535 Boulevard Laurier, 5e Etage, Ste-foy, QC G1V 4M3 | 1979-08-03 |
Documation Canada Ltee | 2535 Boulevard Laurier, Ste. Foy, QC G1V 4M3 | 1980-04-01 |
C.t.r.l. Informatique Ltee | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1986-04-28 |
152398 Canada Inc. | 2535 Boul Laurier, Suite 500, Ste-foy, QC G1V 4M3 | 1986-10-09 |
152399 Canada Inc. | 2535 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4M3 | 1986-10-09 |
99630 Canada Ltee | 2535 Boul. Laurier, Suite 500, Sainte-foy, QC G1V 4M3 | 1980-07-24 |
Soderoc Limitee | 2535 Boulevard Laurier, Ste-foy, QC G1V 4M3 | 1978-10-30 |
Le Gestionnaire Breton Inc. | 2535 Boulevard Laurier, 5e Etage C.p. 9034, Sainte-foy, QC G1V 4M3 | 1979-01-25 |
90314 Canada Ltee | 2535 Boulevard Laurier, 5e Etage C.p. 9034, Sainte-foy, QC G1V 4M3 | 1979-01-25 |
Find all corporations in postal code G1V4M3 |
Name | Address |
---|---|
J.P. DUSSAULT | 11230 BOUL. DE LA COLLINE, QUEBEC QC G2A 2E2, Canada |
MARIE FLEMING | POSTE RESTRANTE, LAC BEAUPORT (QUEBEC) QC G0A 4P0, Canada |
ANTHONY FLEMING | POSTE RESTRANTE, LAC BEAUPORT (QUEBEC) QC G0A 4P0, Canada |
City | STE FOY |
Post Code | G1V4M3 |
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 |
Please comment or provide details below to improve the information on 144344 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.