86973 CANADA LTEE

Address: 1000 Rue De Serigny, Suite 515, Longueuil, QC

86973 CANADA LTEE (Corporation# 708461) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1978.

Corporation Overview

Corporation ID 708461
Business Number 881090260
Corporation Name 86973 CANADA LTEE
Registered Office Address 1000 Rue De Serigny
Suite 515
Longueuil
QC
Incorporation Date 1978-05-17
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE RAYMOND 23 56E AVENUE, BOIS DES FILLIONS QC , Canada
YVON SENECAL 464 BOUL. IBERVILLE, REPENTIGNY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-05-16 1978-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-05-17 current 1000 Rue De Serigny, Suite 515, Longueuil, QC
Name 1978-05-17 current 86973 CANADA LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-09-07 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-05-17 1988-09-07 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1978-05-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-26 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 1000 RUE DE SERIGNY
City LONGUEUIL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Organi - Gestion Inc. 1000 Rue De Serigny, Longueuil, QC 1977-12-20
Scan Marine Inc. 1000 Rue De Serigny, Box 80, Longueuil, QC J4K 5C6 1980-07-04
Les Lotissements Richelieu Ltee 1000 Rue De Serigny, Suite 515, Longueuil, QC 1973-04-16
Cabitat (cowansville) Inc. 1000 Rue De Serigny, Suite 515, Longueuil, QC J4K 5B1 1979-04-12
Infotrust Ltee. 1000 Rue De Serigny, Longueuil, QC 1976-06-25
Les Terrasses Louis-alexandre Inc. 1000 Rue De Serigny, Bur. 515, Longueuil, QC J4K 5B1 1989-02-01
Measurex Credit Canada Inc. 1000 Rue De Serigny, Longueuil, QC J4K 5B1 1978-05-23
Corporation Des Employes De De-mix Inc. 1000 Rue De Serigny, Suite 515, Longueuil, QC J4K 5B1 1979-03-12

Corporations in the same city

Corporation Name Office Address Incorporation
Nadiana Extensions Limited 3037 Chemin De Chambly, Apt13, Longueuil, QC J4L 1N3 2020-12-09
12556171 Canada Inc. 5928 Boulevard Cousineau, Longueuil, QC J3Y 7R9 2020-12-08
12533502 Canada Inc. 6202 De Chambly Rd, Longueuil, QC J3Y 3R5 2020-11-30
N-bits Technology Services Inc. 11-4178 MontГ©e Saint-hubert, Longueuil, QC J3Y 1V1 2020-11-09
12482240 Canada Inc. 101 Place Charles-le Moyne Suite. 1803, Longueuil, QC J4K 2T3 2020-11-09
12459957 Canada Inc. 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-10-30
12454084 Canada Inc. 5-217 Terrasse Turgeon, Longueuil, QC J4L 1S5 2020-10-28
12447584 Canada Inc. 1526 Rue Laforest, Longueuil, QC J4P 2B2 2020-10-26
Globe Land Market Inc. 2304 Sainte-hГ©lГЁne, Longueuil, QC J4K 3T7 2020-10-26
12441128 Canada Inc. 2140 De La MГ©tropole, Longueuil, QC J4G 1R5 2020-10-23
Find all corporations in LONGUEUIL

Corporation Directors

Name Address
SERGE RAYMOND 23 56E AVENUE, BOIS DES FILLIONS QC , Canada
YVON SENECAL 464 BOUL. IBERVILLE, REPENTIGNY QC , Canada

Competitor

Search similar business entities

City LONGUEUIL

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 86973 CANADA 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.