150247 CANADA LTEE

Address: 25 Rue Dupuis, Gatineau, QC J8P 2G7

150247 CANADA LTEE (Corporation# 2138085) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1986.

Corporation Overview

Corporation ID 2138085
Business Number 105924278
Corporation Name 150247 CANADA LTEE
Registered Office Address 25 Rue Dupuis
Gatineau
QC J8P 2G7
Incorporation Date 1986-12-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LISE SANSCARTIER 25 Dupuis, Gatineau QC J8P 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-12-23 1986-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-10 current 25 Rue Dupuis, Gatineau, QC J8P 2G7
Address 1986-12-24 2017-03-10 93 Rue Maurice Beaudoin, Gatineau, QC J8P 2K1
Address 1986-12-24 1986-12-24 93 Lavallee, Gatineau, QC J8P 2K1
Name 1986-12-24 current 150247 CANADA LTEE
Status 1986-12-24 current Active / Actif

Activities

Date Activity Details
2013-09-24 Amendment / Modification Section: 178
1986-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-20 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 25 RUE DUPUIS
City GATINEAU
Province QC
Postal Code J8P 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
159016 Canada LtГ©e 25 Rue Dupuis, Gatineau, QC J8P 2G7 1988-06-09
159017 Canada LtГ©e 25 Rue Dupuis, Gatineau, QC J8P 2G7 1988-06-09
148002 Canada Inc. 25 Rue Dupuis, Gatineau, QC J8P 2G7 1986-01-06
155090 Canada Inc. 25 Rue Dupuis, Gatineau, QC J8P 2G7 1987-04-02
156182 Canada Ltee 25 Rue Dupuis, Gatineau, QC J8P 2G7 1987-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La VГ©rendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
LISE SANSCARTIER 25 Dupuis, Gatineau QC J8P 2G7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 2G7

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 150247 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.