LA CORPORATION INDUSTRIELLE SUEDOISE DU CANADA LTEE (Corporation# 604224) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 1969.
Corporation ID | 604224 |
Business Number | 874181068 |
Corporation Name |
LA CORPORATION INDUSTRIELLE SUEDOISE DU CANADA LTEE SWEDISH INDUSTRIAL CORPORATION OF CANADA LTD. |
Registered Office Address |
3126 Rue Dessaulles St-hyacinthe QC J2S 2W2 |
Incorporation Date | 1969-04-16 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ESTHER THIBAULT | 175 HUNTSMILL BLVD., AGINCOURT ON M1W 2Y2, Canada |
GEORGE TUREK | 85 THORNCLIFFE PARK DR. #4303, TORONTO ON M4H 1L6, Canada |
IDA HOLCZER | 250 KENSINGTON, SUITE 401, WESTMOUNT, MONTREAL QC H3Z 2G8, Canada |
AGNES TUREK | 85 THORNCLIFFE PARK DR. #4303, TORONTO ON M4H 1L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-12 | 1980-11-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1969-04-16 | 1980-11-12 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1969-04-16 | current | 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 |
Name | 1991-08-27 | current | LA CORPORATION INDUSTRIELLE SUEDOISE DU CANADA LTEE |
Name | 1991-08-27 | current | SWEDISH INDUSTRIAL CORPORATION OF CANADA LTD. |
Name | 1980-11-13 | 1991-08-27 | SWEDISH INDUSTRIAL CORPORATION OF CANADA LTD. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-03-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-11-13 | 1993-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1980-11-13 | Continuance (Act) / Prorogation (Loi) | |
1969-04-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-10-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3126 RUE DESSAULLES |
City | ST-HYACINTHE |
Province | QC |
Postal Code | J2S 2W2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Accuratech Machining Inc. | 3305, Avenue BГ©rard, Saint-hyacinthe, QC J2S 0A2 | 2000-07-13 |
Niceworld.com Inc. | 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 | 2008-07-24 |
Agent Manufacturier G. Freniere Inc. | 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 | 1979-11-08 |
Laboratoires Aris Inc. | 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 | 2018-02-28 |
8701881 Canada Inc. | 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 | 2013-11-20 |
Aerovirus Technologies Inc. | 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 | 2009-11-24 |
Medifit Marketing Inc. | 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 | 1997-04-11 |
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. | 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 | 1996-08-30 |
8842540 Canada Inc. | 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 | 2014-04-02 |
Annedda Inc. | 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 | 2014-04-02 |
Find all corporations in postal code J2S |
Name | Address |
---|---|
ESTHER THIBAULT | 175 HUNTSMILL BLVD., AGINCOURT ON M1W 2Y2, Canada |
GEORGE TUREK | 85 THORNCLIFFE PARK DR. #4303, TORONTO ON M4H 1L6, Canada |
IDA HOLCZER | 250 KENSINGTON, SUITE 401, WESTMOUNT, MONTREAL QC H3Z 2G8, Canada |
AGNES TUREK | 85 THORNCLIFFE PARK DR. #4303, TORONTO ON M4H 1L6, Canada |
City | ST-HYACINTHE |
Post Code | J2S2W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Transenergie Industrielle Ltee | 237 Rue Principale, Suite 209, Granby, QC | 1978-12-14 |
Canadian Agro-industrial Corporation (canacor) Ltd. | 3600 Montee St-aubin, Laval, QC | 1974-12-04 |
Industrial and Commercial Distribution Corporation (codico) Ltd. | 200 Rue St-jacques, Suite 602, Montreal, QC H2Y 1M1 | 1976-03-12 |
Corporation Industrielle PCc | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1978-10-05 |
La Corporation Industrielle DÉmÉtron | 894 Berlier Street, Laval, QC H7L 4K5 | 1988-11-01 |
Iicc International Industrial Canada Corporation | 106 - 730 30th Avenue, Montreal, QC H8S 3Z8 | 2009-03-04 |
Norameris Industrial Corporation | 5550 Rue Fullum, Suite 402, Montreal, QC H2G 2H4 | 1988-12-07 |
Corporation Industrielle PCc (1993) | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1989-11-15 |
Corporation Des Fonds Industriels Canadiens Ltee | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1980-11-05 |
C.d.v.i. Industrial Sales Development Corporation Ltd. | 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 | 1976-09-13 |
Please comment or provide details below to improve the information on LA CORPORATION INDUSTRIELLE SUEDOISE DU CANADA 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.