147391 CANADA LTEE

Address: 110 Du Chateau, #2106, Gatineau, QC J9A 1T4

147391 CANADA LTEE (Corporation# 2816661) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2816661
Business Number 133456004
Corporation Name 147391 CANADA LTEE
Registered Office Address 110 Du Chateau
#2106
Gatineau
QC J9A 1T4
Dissolution Date 2006-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT SCHOLLE 13 AVENUE DES PLAGES, LUSKVILLE QC J0X 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-04-29 1992-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-11-02 current 110 Du Chateau, #2106, Gatineau, QC J9A 1T4
Address 2003-08-31 2005-11-02 121, Avenue Des Plages, Luskville, QC J0X 2G0
Address 1992-04-30 2003-08-31 13 Ace Des Plages, Luskville, QC J0X 2G0
Name 1992-04-30 current 147391 CANADA LTEE
Status 2006-01-11 current Dissolved / Dissoute
Status 1992-04-30 2006-01-11 Active / Actif

Activities

Date Activity Details
2006-01-11 Dissolution Section: 210
1992-04-30 Amalgamation / Fusion Amalgamating Corporation: 1982869.
1992-04-30 Amalgamation / Fusion Amalgamating Corporation: 2711729.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-08-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
147391 Canada Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1985-10-09

Office Location

Address 110 DU CHATEAU
City GATINEAU
Province QC
Postal Code J9A 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
172049 Canada Inc. 110 Du Chateau, #2106, Gatineau, QC J9A 1T4 1990-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aidexpress Inc. 110, Rue Du ChГўteau, App. 2209, Gatineau, QC J9A 1T4 2014-04-23
8081557 Canada Inc. 110 Rue Du ChГўteau #1006, Gatineau, QC J9A 1T4 2012-01-16
7685564 Canada Inc. 1204-110, Rue Du ChГўteau, Gatineau, QC J9A 1T4 2010-10-26
6184642 Canada Inc. 401 - 110, Rue Du ChГўteau, Gatineau, QC J9A 1T4 2004-01-21
3948331 Canada Inc. 110 Rue De Chateau Porte, #402, Hull, QC J9A 1T4 2001-09-25
3440834 Canada Inc. 1408-110 Rue Du Chateau, Gatineau, QC J9A 1T4 1997-12-02
3391337 Canada Inc. 110 Rue Du Chateau, Apt # 2209, Gatineau (hull), QC J9A 1T4 1997-07-10
Consultants Vision-transition Inc. 2308-110 Du ChГ‚teau, Gatineau, QC J9A 1T4 1994-12-09
3017494 Canada Limited 903 - 110 Rue Du ChГўteau, Gatineau, QC J9A 1T4 1994-03-24
Marc Charbonneau & Associes Inc. 110 Chemin Du ChГ‚teau, App. 1801, Hull, QC J9A 1T4 1985-05-30
Find all corporations in postal code J9A 1T4

Corporation Directors

Name Address
ROBERT SCHOLLE 13 AVENUE DES PLAGES, LUSKVILLE QC J0X 2G0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 1T4

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 147391 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.