J.W. SANCTON & FILS LTEE (Corporation# 606791) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1972.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-10-30 | Continuance (Act) / Prorogation (Loi) | |
1972-06-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
173264 Canada Inc. | 9216 Boivin, Lasalle, QC H8R 2E7 | 1990-04-12 |
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 |
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 |
City | LASALLE |
Post Code | H8R2E7 |
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 |
Please comment or provide details below to improve the information on J.W. SANCTON & FILS 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.