2770075 CANADA LTEE (Corporation# 2770075) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1991.
Corporation ID | 2770075 |
Business Number | 880516661 |
Corporation Name | 2770075 CANADA LTEE |
Registered Office Address |
6865 Route 132 Ste-catherine QC J0L 1E0 |
Incorporation Date | 1991-11-12 |
Dissolution Date | 2002-05-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GERARD ETCHEVERRY | 2034 RUE PAPINEAU, LONGUEUIL QC J4K 3L8, Canada |
ROGER ST-CYR | 1201 RUE DE BRUXELLES, MONTREAL QC H1L 5Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-11-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-11-11 | 1991-11-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-11-12 | current | 6865 Route 132, Ste-catherine, QC J0L 1E0 |
Name | 1991-11-12 | current | 2770075 CANADA LTEE |
Status | 2002-05-02 | current | Dissolved / Dissoute |
Status | 1994-03-01 | 2002-05-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-11-12 | 1994-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-05-02 | Dissolution | Section: 212 |
1991-11-12 | Incorporation / Constitution en sociГ©tГ© |
Address | 6865 ROUTE 132 |
City | STE-CATHERINE |
Province | QC |
Postal Code | J0L 1E0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centres De Vinification Mosti Mondiale Inc. - | 6865 Route 132, Ville Ste-catherine, QC J5C 1B6 | 1992-12-23 |
Visita Mondiale Inc. | 6865 Route 132, Ste-catherine, QC J0L 1E0 | 1999-01-29 |
151625 Canada Inc. | 6865 Route 132, Ste-catherine, QC J0L 1E0 | 1986-08-27 |
Mosti Mondiale Inc. | 6865 Route 132, Ville Ste-catherine, QC J5C 1B6 | 1989-05-31 |
3091287 Canada Inc. | 6865 Route 132, Ville Ste-catherine, QC J5C 1B6 | 1994-11-30 |
Keller Meister Brewery Inc. | 6865 Route 132, Ste-catherine, QC J0L 1E0 | 1988-03-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Denis Leblanc Holding Inc. | 1480 Rue De L'ecole, Sainte-catherine, QC J0L 1E0 | 1999-02-22 |
Vtnsoft Inc. | 1760 Centrale, Ste-catherine, QC J0L 1E0 | 1999-02-16 |
Mark Wieczorek Management Inc. | 4105 Route 132, Ville Ste-catherine, QC J0L 1E0 | 1998-12-10 |
Elegant-match (collection) Fragrances Et Cosmetique Inc. | 6755 Route 132, Ville Ste-catherine, QC J0L 1E0 | 1998-11-17 |
3322521 Canada Inc. | 6258 Route 132, P O Box 59, St-catherine, QC J0L 1E0 | 1996-12-12 |
Tec Thibaudeau Expert-consultants Inc. | 800 Rue Des Cascades, Ste-catherine, QC J0L 1E0 | 1996-08-30 |
3237966 Canada Inc. | 1020 Rue De La Goelette, St-catherine, QC J0L 1E0 | 1996-03-13 |
3221032 Canada Inc. | 4065 Des Amares, Ste-catherine, QC J0L 1E0 | 1996-01-18 |
Nova Aq Inc. | 1200 Garnier, Suite 3010, St-catherine, QC J0L 1E0 | 1995-07-28 |
Transport Marcel D. Fournier Inc. | 330 Rue Du Titanic, Ste-catherine, QC J0L 1E0 | 1995-05-25 |
Find all corporations in postal code J0L1E0 |
Name | Address |
---|---|
GERARD ETCHEVERRY | 2034 RUE PAPINEAU, LONGUEUIL QC J4K 3L8, Canada |
ROGER ST-CYR | 1201 RUE DE BRUXELLES, MONTREAL QC H1L 5Z4, Canada |
City | STE-CATHERINE |
Post Code | J0L1E0 |
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 2770075 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.