Buccaneer Industries (2008) Ltd. (Corporation# 6678050) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2006.
Corporation ID | 6678050 |
Business Number | 830289922 |
Corporation Name |
Buccaneer Industries (2008) Ltd. Les Industries Buccaneer (2008) Ltee |
Registered Office Address |
180 Hamford Road Lachute QC J8H 4L2 |
Incorporation Date | 2006-12-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
RALPH MCOUAT | 800 RUE PRINCIPALE, LACHUTE QC J8H 2C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-10-02 | current | 180 Hamford Road, Lachute, QC J8H 4L2 |
Address | 2006-12-22 | 2008-10-02 | 200 Hamford Road, Lachute, QC J8H 4L2 |
Name | 2009-01-09 | current | Buccaneer Industries (2008) Ltd. |
Name | 2009-01-09 | current | Les Industries Buccaneer (2008) Ltee |
Name | 2006-12-22 | 2009-01-09 | 6678050 CANADA INC. |
Status | 2006-12-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-01-09 | Amendment / Modification | Name Changed. |
2006-12-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-01 | 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 |
---|---|---|
6670849 Canada Inc. | 180 Hamford Road, Lachute, QC J8H 4L2 | 2006-12-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
147392 Canada Inc. | 180 Hamford Street, Lachute, QC J8H 4L2 | 1985-10-11 |
Josa Corporation Ltee. | 180 Hamford St, Lachute, QC J8H 4L2 | 1971-02-08 |
Les Industries Buccaneer Ltee | 180 Hamford Street, Lachute, QC J8H 4L2 | 1965-01-25 |
Les Investissements Mcouat Limitee | 180 Hamford St, Lachute, QC J8H 4L2 | 1957-05-28 |
C. C. Mcouat Ltd./ltee. | 180 Hamford St., Lachute, QC J8H 4L2 | |
Mcouat Investments Limited | 180 Rue Hamford, Lachute, QC J8H 4L2 | |
Husqui Canada Limited/limitee | 180 Hamford St, Lachute, QC J8H 4L2 | 1969-03-06 |
C. C. Mcouat Ltd./ltee. | 180 Hamford St, Lachute, QC J8H 4L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation The Wizard of Us | 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 | 2001-08-10 |
Les CrÉations The Wizard of Us Inc. | 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 | 2014-11-10 |
3184200 Canada Inc. | 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 | 1995-09-18 |
6233147 Canada Inc. | 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 | 2004-05-11 |
Consultants Marketing Marcel Raymond Inc. | 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 | 1993-09-30 |
3765440 Canada Inc. | 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 | 2000-05-25 |
Construction Seabros Inc. | 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 | 1987-12-11 |
Alter Ego Traducteurs Inc. | 168 Chemin Louisa, Wenworth, QC J8H 0C7 | 1989-11-09 |
Paquette Quality Assurance Consulting Inc. | 17 Rue Du Sulky, Gatineau, QC J8H 0E2 | 2007-05-30 |
Eddo Courtiers En Transport Inc. | 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 | 1991-07-23 |
Find all corporations in postal code J8H |
Name | Address |
---|---|
RALPH MCOUAT | 800 RUE PRINCIPALE, LACHUTE QC J8H 2C5, Canada |
City | Lachute |
Post Code | J8H 4L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Buccaneer Ltee | 180 Hamford Street, Lachute, QC J8H 4L2 | 1965-01-25 |
Empire Maintenance Industries 2008 Inc. | 180 Montee-de-liesse, Saint-laurent, QC H4T 1N7 | 2008-03-10 |
Films Buccaneer Inc. | 900 Yonge Street, Suite 303, Toronto, ON M4W 3P5 | 2005-02-17 |
Olon Industries (2008) Inc. | 42 Armstrong Avenue, Georgetown, ON L7G 4R9 | 2007-06-21 |
Naftec Industries Inc. | 44 St Joseph Street, Apt 2008, Toronto, ON M4Y 2W4 | 1994-09-21 |
Enveloppe MontrÉal (2008) Inc. | 7213 Rue Cordner, Lasalle, QC H8N 2J7 | 2008-09-17 |
Enveloppe QuÉbec (2008) Inc. | 7213 Rue Cordner, Lasalle, QC H8N 2J7 | 2008-09-17 |
Techmuzz Inc. | 2008 15 Viking Lane, Unit 2008, Etobicoke, ON M9B 0A4 | 2019-11-24 |
Samuel S. Segal Holdings (2008) Ltd. | 348 Morrison Ave, Town of Mount Royal, QC H3R 1K9 | 2007-12-25 |
The Captain's Buccaneer Inns Ltd. | Box 585, Cornwall, ON K6H 5T3 | 1980-12-29 |
Please comment or provide details below to improve the information on Buccaneer Industries (2008) Ltd..
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.