3228801 CANADA LTEE

Address: 1159 Chemin De La Montagne, Aylmer, QC J9H 5E1

3228801 CANADA LTEE (Corporation# 3228801) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1996.

Corporation Overview

Corporation ID 3228801
Business Number 892323940
Corporation Name 3228801 CANADA LTEE
Registered Office Address 1159 Chemin De La Montagne
Aylmer
QC J9H 5E1
Incorporation Date 1996-02-15
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES CODERRE 1159 CHEMIN DE LA MONTAGNE, AYLMER QC J9H 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-02-14 1996-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-02-15 current 1159 Chemin De La Montagne, Aylmer, QC J9H 5E1
Name 1996-02-15 current 3228801 CANADA LTEE
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-02-15 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-02-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1159 CHEMIN DE LA MONTAGNE
City AYLMER
Province QC
Postal Code J9H 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564177 Canada Inc. 600 S. Rue Vernon, Aylmer, QC J9H 5E1 1998-12-08
Resto PÉchÉ Mignon Inc. 43 Cadillac, Aylmer, QC J9H 5E1 1998-11-04
3489922 Canada Inc. 20 Rue Cadillac, Aylmer, QC J9H 5E1 1998-05-07
New Haven & Associates Inc. 15 Conrad Valera, Aylmer, QC J9H 5E1 1998-04-07
3481701 Canada Inc. 1527 Chemin De La Montagne, Aylmer, QC J9H 5E1 1998-04-03
3435181 Canada Inc. 140 Sumac, Aylmer, QC J9H 5E1 1997-11-14
3429385 Canada Inc. 2311 Chemin Vanier, Aylmer, QC J9H 5E1 1997-10-28
Leurres Pro Du Nord Inc. 1706-c Chemin Pink, Aylmer, QC J9H 5E1 1997-10-24
Lise Sabourin Canada Inc. 60 Hollow Glen, Rr 2, Aylmer, QC J9H 5E1 1997-09-30
Helene Labelle Consultant Inc. 18 Chemin De La Paix, Rr 2, Aylmer, QC J9H 5E1 1997-08-11
Find all corporations in postal code J9H5E1

Corporation Directors

Name Address
GILLES CODERRE 1159 CHEMIN DE LA MONTAGNE, AYLMER QC J9H 5E1, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5E1

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 3228801 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.