144344 CANADA LTEE

Address: 2535 Boul. Laurier, Suite 500, Ste Foy, QC G1V 4M3

144344 CANADA LTEE (Corporation# 1946994) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

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

Directors

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

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 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

Activities

Date Activity Details
1997-05-30 Dissolution
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2535 BOUL. LAURIER
City STE FOY
Province QC
Postal Code G1V 4M3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City STE FOY
Post Code G1V4M3

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 144344 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.