146339 CANADA LTEE

Address: 187 Richer, St-pierre, QC H8R 1R4

146339 CANADA LTEE (Corporation# 1959417) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1985.

Corporation Overview

Corporation ID 1959417
Business Number 878332063
Corporation Name 146339 CANADA LTEE
Registered Office Address 187 Richer
St-pierre
QC H8R 1R4
Incorporation Date 1985-07-15
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
REJEAN BELANGER 1565 RUE PARKWAY, DORVAL QC H9P 1S9, Canada
RAYMOND DESCHAMPS SR 280 34E AVENUE, LACHINE QC H8T 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-07-14 1985-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-07-15 current 187 Richer, St-pierre, QC H8R 1R4
Name 1985-07-15 current 146339 CANADA LTEE
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-12-16 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1985-07-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-07-15 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 187 RICHER
City ST-PIERRE
Province QC
Postal Code H8R 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Construction Nor-luc Ltee 187 Richer, Ville St-pierre, QC H8R 1R4 1980-08-22
146584 Canada Ltee 187 Richer, St-pierre, QC H8R 1R4 1985-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Pavages Norbec Inc. 145 Rue Richer, Ville St-pierre, QC H8R 1R4 1997-10-27
Niram-fab Inc. 127 Rue Richer, Ville Saint-pierre, QC H8R 1R4 1996-09-24
Tire-club Distribution Inc. 115 Rue Richer, Ville St-pierre, QC H8R 1R4 1990-02-21
A.f.a. Locations Inc. 187 Rue Richer, St-pierre, QC H8R 1R4 1987-01-20
Johnson Refrigeration & Service D'appareils Electriques Inc. 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4 1979-09-24
100242 Canada Ltee 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4 1980-09-23
122577 Canada Inc. 157 Richer Street, St. Pierre, QC H8R 1R4 1983-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagnГ©, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
REJEAN BELANGER 1565 RUE PARKWAY, DORVAL QC H9P 1S9, Canada
RAYMOND DESCHAMPS SR 280 34E AVENUE, LACHINE QC H8T 3G1, Canada

Competitor

Search similar business entities

City ST-PIERRE
Post Code H8R1R4

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 146339 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.