J.W. SANCTON & FILS LTEE
J.W. SANCTON & SONS LTD.

Address: 9216 Boivin, Lasalle, QC H8R 2E7

J.W. SANCTON & FILS LTEE (Corporation# 606791) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1972.

Corporation Overview

Corporation ID 606791
Business Number 881992887
Corporation Name J.W. SANCTON & FILS LTEE
J.W. SANCTON & SONS LTD.
Registered Office Address 9216 Boivin
Lasalle
QC H8R 2E7
Incorporation Date 1972-06-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 7

Directors

Director Name Director Address
HENRI AUDET 169 MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
LOUSI AUDET 2 GRENVILLE, WESTMOUNT QC H3Y 1V8, Canada
GUY LABELLE 750 PLACE FORTIER, ST-LAURENT QC H4L 4C1, Canada
LEO FORGET 8321 GEORGES, LASALLE QC H8P 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-29 1980-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-06-23 1980-10-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1972-06-23 current 9216 Boivin, Lasalle, QC H8R 2E7
Name 1972-06-23 current J.W. SANCTON & FILS LTEE
Name 1972-06-23 current J.W. SANCTON & SONS LTD.
Name 1972-06-23 current J.W. SANCTON ; FILS LTEE
Name 1972-06-23 current J.W. SANCTON ; SONS LTD.
Status 1989-08-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-10-30 1989-08-31 Active / Actif

Activities

Date Activity Details
1980-10-30 Continuance (Act) / Prorogation (Loi)
1972-06-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-04-21 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 9216 BOIVIN
City LASALLE
Province QC
Postal Code H8R 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
173264 Canada Inc. 9216 Boivin, Lasalle, QC H8R 2E7 1990-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Revue De L'outaouais Inc. 9216 Rue Boivin, Lasalle, QC H8R 2E7 1981-03-09
Alliages Internationaux Brazier Inc. 9156 Rue Boivin, La Salle, QC H8R 2E7 1980-10-24
La Cie De Gestion Dero Ltee 9256 Rue Boivin, Lasalle, QC H8R 2E7 1979-11-14
Cartran Ontario Inc. 9198 Rue Boivin, Lasalle, QC H8R 2E7 1978-12-28
Mediacan Circulation Management Ltd. 9182 Boivin, Lasalle, QC H8R 2E7 1978-09-18
177304 Canada Inc. 9256 Boivin, Lasalle, QC H8R 2E7 1975-10-20
Verdun Transport Inc. 9198 Boivin Street, Ville Lasalle, QC H8R 2E7 1962-08-24
Les Instruments Pitanco (1978) Ltee 9256 Rue Boivin, Lasalle, QC H8R 2E7 1978-08-28
Les Entreprises Botoco Inc. 9198 Boivin Street, Ville Lasalle, QC H8R 2E7 1976-03-31
L'hebdo De Laval Inc. 9216 Rue Boivin, Lasalle, QC H8R 2E7 1983-03-11
Find all corporations in postal code H8R2E7

Corporation Directors

Name Address
HENRI AUDET 169 MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
LOUSI AUDET 2 GRENVILLE, WESTMOUNT QC H3Y 1V8, Canada
GUY LABELLE 750 PLACE FORTIER, ST-LAURENT QC H4L 4C1, Canada
LEO FORGET 8321 GEORGES, LASALLE QC H8P 3K8, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R2E7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises S.b.a. & Fils Ltee 3804 St. Lawrence Blvd, Montreal, QC H4R 1L7 1973-05-17
La Societe Commerciale Internationale Bay Et Fils Ltee 3536 Lacombe, Montreal, QC H3T 1M1 1978-07-27
Michel & Fils Ltee 6830 Ave. Du Parc, Suite 561, Montreal, QC H3N 1W7 1950-06-22
M.j. Roy & Sons Auto Ltd. 1564 Herron Rd, Dorval, QC 1974-08-12
Guerette & Fils Ltee 100 Water St, Campbellton, NB E3N 1B1 1955-09-09
Zampino & Sons Ltd. 5405 Rue Lavoisier, St-leonard, QC 1978-05-15
Di Maggio Et Fils Ltee 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1975-09-22
T.d. Coughlan & Fils Ltee 1195 Avenue Ducharme, Montreal, QC H2V 1E2 1973-02-05
I.i. Selig & Fils Ltee 4905 Cote St-luc Road, Apt. 204, Montreal, QC H3W 2H7 1946-11-12
J. A. Besner & Fils Ltee 9200 Park Ave, Suite 201, Montreal, QC H2N 1Z4 1953-11-25

Improve Information

Please comment or provide details below to improve the information on J.W. SANCTON & FILS 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.