95779 CANADA LTEE

Address: 462 Boul. St Rene Est, Gatineau, QC J8P 6H8

95779 CANADA LTEE (Corporation# 476242) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1980.

Corporation Overview

Corporation ID 476242
Business Number 124267881
Corporation Name 95779 CANADA LTEE
Registered Office Address 462 Boul. St Rene Est
Gatineau
QC J8P 6H8
Incorporation Date 1980-04-01
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
YVES POTVIN 428 ST MARC, GATINEAU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-31 1980-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-04-01 current 462 Boul. St Rene Est, Gatineau, QC J8P 6H8
Name 1980-04-01 current 95779 CANADA LTEE
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-06 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1980-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1983-03-21 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 462 BOUL. ST RENE EST
City GATINEAU
Province QC
Postal Code J8P 6H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.e.g. Pro-teck Maintenance Inc. 34 Fogarty, Gatineau, QC J8P 6H8 1996-10-28
3159370 Canada Inc. 26 Forgaty, Gatineau, QC J8P 6H8 1995-06-23
3068561 Canada Inc. 1358 Rue Dolbeau, Gatineau, QC J8P 6H8 1994-09-15
3040682 Canada Inc. 143 Chemin Du Barrage, Gatineau, QC J8P 6H8 1994-06-08
Lavaservice Inc. 56 Dubarrage, Gatineau, QC J8P 6H8 1994-02-02
2961695 Canada Inc. 81 Boul Greber, Gatineau, QC J8P 6H8 1993-10-07
2848139 Canada Inc. 6 Beauregard, Gatineau, QC J8P 6H8 1992-08-28
2821371 Canada Inc. 1520 Boulevard Lorrain, Gatineau, QC J8P 6H8 1992-05-15
2816288 Canada Inc. 232 Rang St-thomas, Gatineau, QC J8P 6H8 1992-04-27
174185 Canada Inc. 323 Chemin Du Rang 6, Gatineau, QC J8P 6H8 1990-06-18
Find all corporations in postal code J8P6H8

Corporation Directors

Name Address
YVES POTVIN 428 ST MARC, GATINEAU QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P6H8

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
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

Improve Information

Please comment or provide details below to improve the information on 95779 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.