INDUSTRIES CAFCO LTD.
LES INDUSTRIES CAFCO LTEE

Address: 930 Rue Pie X1, Thetford-mines, QC G6G 7M4

INDUSTRIES CAFCO LTD. (Corporation# 2063506) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1986.

Corporation Overview

Corporation ID 2063506
Business Number 882856594
Corporation Name INDUSTRIES CAFCO LTD.
LES INDUSTRIES CAFCO LTEE
Registered Office Address 930 Rue Pie X1
Thetford-mines
QC G6G 7M4
Incorporation Date 1986-06-11
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGES NADEAU 1578 DES BOIS FRANCS SUD, PONTBRIAND QC G0N 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-06-10 1986-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-06-11 current 930 Rue Pie X1, Thetford-mines, QC G6G 7M4
Name 1986-07-15 current INDUSTRIES CAFCO LTD.
Name 1986-07-15 current LES INDUSTRIES CAFCO LTEE
Name 1986-06-11 1986-07-15 150504 CANADA INC.
Status 1989-03-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-06-11 1989-03-26 Active / Actif

Activities

Date Activity Details
1986-06-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-09-28 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 930 RUE PIE X1
City THETFORD-MINES
Province QC
Postal Code G6G 7M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2448742 Canada Inc. 930 Rue Pie Xi, Thetford Mines, QC G6G 7M4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
GEORGES NADEAU 1578 DES BOIS FRANCS SUD, PONTBRIAND QC G0N 1K0, Canada

Competitor

Search similar business entities

City THETFORD-MINES
Post Code G6G7M4

Similar businesses

Corporation Name Office Address Incorporation
Cafco Industries Inc. 151 Nashdene Road Unit 12, Toronto, ON M1V 2T3 1996-05-16
Cafco Roasting Inc. 1575 Antonio Barbeau, Montreal, QC H4N 2R5 1987-01-19
Cafco Marketing Inc. 111 Bord De L'eau, St-marcel Du Richelieu, QC J0H 1T0 1999-07-13
Cafco Products Limited Toronto-dominion Centre, P.o.box 253, Toronto, ON M5K 1J7 1958-04-15
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Sun Pro Industries Ltd. 2285 Rue Papineau, Suite 315, Montreal, QC H2K 4J5 1989-10-10

Improve Information

Please comment or provide details below to improve the information on INDUSTRIES CAFCO LTD..

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.