Buccaneer Industries (2008) Ltd.
Les Industries Buccaneer (2008) Ltee

Address: 180 Hamford Road, Lachute, QC J8H 4L2

Buccaneer Industries (2008) Ltd. (Corporation# 6678050) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2006.

Corporation Overview

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

Directors

Director Name Director Address
RALPH MCOUAT 800 RUE PRINCIPALE, LACHUTE QC J8H 2C5, Canada

Corporation History

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

Activities

Date Activity Details
2009-01-09 Amendment / Modification Name Changed.
2006-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 180 Hamford Road
City Lachute
Province QC
Postal Code J8H 4L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6670849 Canada Inc. 180 Hamford Road, Lachute, QC J8H 4L2 2006-12-11

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
RALPH MCOUAT 800 RUE PRINCIPALE, LACHUTE QC J8H 2C5, Canada

Competitor

Search similar business entities

City Lachute
Post Code J8H 4L2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Buccaneer Industries (2008) Ltd..

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.