99813 CANADA LTD/LTEE

Address: 500 Lakeshore Road, Beaconsfield, QC H9W 4J7

99813 CANADA LTD/LTEE (Corporation# 686158) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1980.

Corporation Overview

Corporation ID 686158
Business Number 844674457
Corporation Name 99813 CANADA LTD/LTEE
Registered Office Address 500 Lakeshore Road
Beaconsfield
QC H9W 4J7
Incorporation Date 1980-08-08
Dissolution Date 1996-06-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
CONRAD LAWRENCE 500 LAKESHORE BOULEVARD, BEACONSFIELD QC H9W 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-07 1980-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-08-06 current 500 Lakeshore Road, Beaconsfield, QC H9W 4J7
Address 2009-07-24 2009-08-06 555 Chabanel Street West, Suite 1009, Montreal, QC H2N 2H8
Address 1980-08-08 2009-07-24 555 Chabanel Street West, Suite 1009, Montreal, QC H2N 2H8
Name 2009-07-24 current 99813 CANADA LTD/LTEE
Name 1980-08-08 2009-07-24 99813 CANADA LTD/LTEE
Status 2012-02-28 current Active / Actif
Status 2012-01-11 2012-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-07-24 2012-01-11 Active / Actif
Status 1996-06-07 2009-07-24 Dissolved / Dissoute
Status 1990-12-01 1996-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-08 1990-12-01 Active / Actif

Activities

Date Activity Details
2009-07-24 Revival / Reconstitution
1996-06-07 Dissolution
1980-08-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-14 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 500 LAKESHORE ROAD
City BEACONSFIELD
Province QC
Postal Code H9W 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adf Medical Products International Inc. 502 Lakeshore Rd., Beaconsfield, QC H9W 4J7 2017-07-18
10152943 Canada Inc. 510 Lakeshore Road, Beaconsfield, QC H9W 4J7 2017-03-20
8731179 Canada Inc. 532 Lakeshore Road, Beaconsfield, QC H9W 4J7 2013-12-19
6567738 Canada LtÉe 538, Lakeshore, Beaconsfield, QC H9W 4J7 2006-05-11
Les Aliments CongelÉs QuÉbec LtÉe 538 Lakeshore, Beaconsfield, QC H9W 4J7 1994-12-20
Technologies Pharmaceutiques Canadien International (c.p.t.) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1991-03-25
104918 Canada Ltd./ltee 546 Lakeshore Road, Beaconsfield, QC H9W 4J7 1981-03-23
Janesse C.e. Operation Ltd. 500 Lakeshore Road, Beaconsfield, QC H9W 4J7 1980-11-06
Advanced Dosage Forms (adf) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1998-01-08
Rft International Inc. 546 Lakeshore Road, Beaconsfield, QC H9W 4J7
Find all corporations in postal code H9W 4J7

Corporation Directors

Name Address
CONRAD LAWRENCE 500 LAKESHORE BOULEVARD, BEACONSFIELD QC H9W 4J7, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 4J7

Similar businesses

Corporation Name Office Address Incorporation
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
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

Improve Information

Please comment or provide details below to improve the information on 99813 CANADA LTD/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.