SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT LTEE
CANASCOT PROPERTIES INTERNATIONAL LTD.

Address: 103 Traver Road, Mansonville, QC J0E 1X0

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 103 TRAVER ROAD
City MANSONVILLE
Province QC
Postal Code J0E 1X0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MANSONVILLE
Post Code J0E 1X0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SOCIETE INTERNATIONALE D'IMMEUBLES CANASCOT 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.