URUCAN LTEE

Address: 4010 Ste-catherine O., Suite 210, Montreal, QC H3Z 1P2

URUCAN LTEE (Corporation# 66541) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1979.

Corporation Overview

Corporation ID 66541
Corporation Name URUCAN LTEE
Registered Office Address 4010 Ste-catherine O.
Suite 210
Montreal
QC H3Z 1P2
Incorporation Date 1979-10-29
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-28 1979-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-10-29 current 4010 Ste-catherine O., Suite 210, Montreal, QC H3Z 1P2
Name 1979-10-29 current URUCAN LTEE
Status 1997-05-09 current Dissolved / Dissoute
Status 1991-02-01 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-10-29 1991-02-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1979-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-30 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 4010 STE-CATHERINE O.
City MONTREAL
Province QC
Postal Code H3Z 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toulon Ia Inc. 4036 Ste-catherine West, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Sul Inc. 4036 St-catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Cl Inc. 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Ns Inc. 4036 Ste.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Actifs Can-hampshire LtÉe. 4098 St.catherine West, 2nd Floor, Montreal, QC H3Z 1P2 1998-04-07
3444147 Canada Inc. 4060 Ste-catherine W., Suite 730, Montreal, QC H3Z 1P2 1997-12-12
Les Industries Amalco Inc. 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 1997-12-08
3425894 Canada Inc. 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 1997-10-16
3411699 Canada Inc. 4060 St-catherine Ouest, Suite 315, Westmount, QC H3Z 1P2 1997-09-18
Vision Quest Sculptures Inc. 4098 Ste-catherine Street West, Suite 401, Westmount, QC H3Z 1P2 1996-04-03
Find all corporations in postal code H3Z1P2

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P2

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
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
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

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