SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT LTEE (Corporation# 383759) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1973.
Corporation ID | 383759 |
Business Number | 850756602 |
Corporation Name |
SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT LTEE CANASCOT PROPERTIES INTERNATIONAL LTD. |
Registered Office Address |
103 Traver Road Mansonville QC J0E 1X0 |
Incorporation Date | 1973-01-10 |
Dissolution Date | 1999-10-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
K. R. SUSSKIND | 11011 FOREST OAK LANE, GREAT FALLS VA 22066, United States |
HORST SUSSKIND JR | 425 EAST 63RD STREET, APT. E10F, NEW YORK NY 10021, United States |
ELIZABETH SUSSKIND | 2629 SOUTH OCEAN BLVD., HIGHLAND BEACH FL 33487, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-14 | 1980-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1973-01-10 | 1980-12-14 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2010-08-02 | current | 103 Traver Road, Mansonville, QC J0E 1X0 |
Address | 2010-07-26 | 2010-08-02 | 103 Traver Road, Mansonville, QC J0E 1X0 |
Address | 1973-01-10 | 2010-07-26 | 4000 De Maisonneuve Blvd West, Suite 2808, Montreal, QC H3Z 1J9 |
Name | 1973-01-10 | current | SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT LTEE |
Name | 1973-01-10 | current | CANASCOT PROPERTIES INTERNATIONAL LTD. |
Status | 2010-02-23 | current | Active / Actif |
Status | 1999-10-19 | 2010-02-23 | Dissolved / Dissoute |
Status | 1992-04-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-08-03 | 1992-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-02-23 | Revival / Reconstitution | |
1999-10-19 | Dissolution | Section: 212 |
1980-12-15 | Continuance (Act) / Prorogation (Loi) | |
1973-01-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-12-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-11-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-12-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 103 TRAVER ROAD |
City | MANSONVILLE |
Province | QC |
Postal Code | J0E 1X0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mierzwinski Algorithms Inc. | 27 Rue Bellevue, Mansonville, QC J0E 1X0 | 2018-02-25 |
Sanctuaire Pour Animaux De Ferme De L'estrie - Safe | 508, Route De Mansoville, Mansonville, QC J0E 1X0 | 2017-07-17 |
10199664 Canada Inc. | 202 Chemin De Vale Perkins, Potton, QC J0E 1X0 | 2017-04-20 |
9963901 Canada IncorporÉe | 1, Rue Alphonse-lessard, Mansonville, QC J0E 1X0 | 2016-11-01 |
Miel Cazzza Inc. | 5 Chemin D'en Haut, Mansonville, QC J0E 1X0 | 2015-09-25 |
Bernard Lessard M.d. Inc. | 213 Ch Ruiterbrook, Mansonville, QC J0E 1X0 | 2012-11-30 |
8011567 Canada Inc. | 40, Chemin Des Merises, Mansonville, QC J0E 1X0 | 2011-10-31 |
7911173 Canada Inc. | 602, Route De Mansonville, Potton, QC J0E 1X0 | 2011-07-06 |
7772548 Canada Inc. | 9 Chemin Signal Hill Road, Mansonville, QC J0E 1X0 | 2011-02-07 |
7620926 Canada Inc. | 27, Chemin Girl's Camp, Mansonville, QC J0E 1X0 | 2010-09-01 |
Find all corporations in postal code J0E 1X0 |
Name | Address |
---|---|
K. R. SUSSKIND | 11011 FOREST OAK LANE, GREAT FALLS VA 22066, United States |
HORST SUSSKIND JR | 425 EAST 63RD STREET, APT. E10F, NEW YORK NY 10021, United States |
ELIZABETH SUSSKIND | 2629 SOUTH OCEAN BLVD., HIGHLAND BEACH FL 33487, United States |
City | MANSONVILLE |
Post Code | J0E 1X0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Internationale De Logiciels S.a.r. Ltee | 960 Rue Gohier, St-laurent, QC H4L 3J5 | 1984-01-23 |
Societe Internationale D'exportation De Rat Musque Ltee | 655 Lakeshore Drive, Dorval, QC | 1977-04-22 |
Societe Portefeuilles Celtique Internationale Ltee | 32 Labaie, Lac Noir, Joliette, QC | 1979-03-21 |
La Societe Commerciale Internationale Bay Et Fils Ltee | 3536 Lacombe, Montreal, QC H3T 1M1 | 1978-07-27 |
Society for International Consulting Sic Ltd. | 19 Le Royer Ouest, Suite 500, Montreal, QC H2Y 1W4 | 1982-11-22 |
Societe De Conseiller En Gestion Internationale Z.z. Ltee | 2291 Hufford Street, Ville St-laurent, QC H4R 1L3 | 1980-08-18 |
Societe Internationale D'experts Conseils, Bois & Placages Ltee | 6625 Kestrel Road, Mississauga, ON L5T 1P4 | 1986-03-05 |
La Societe Commerciale Melrose Internationale Ltee | 236 Mount Royal St East, Montreal, QC | 1971-12-06 |
La Societe Commerciale Melrose Internationale Ltee | 5160 DГ©carie Blvd., Suite 450, Montreal, QC H3X 2H9 | 1987-08-18 |
Societe Internationale Seafast Ltee. | 276 St. James Street West, Suite M5, Montreal, QC H2Y 1N3 | 1979-03-26 |
Please comment or provide details below to improve the information on SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT 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.