87457 CANADA LTEE

Address: 485 St-jean Baptiste, Mercier, QC J0L 1K0

87457 CANADA LTEE (Corporation# 775461) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 1978.

Corporation Overview

Corporation ID 775461
Business Number 877437947
Corporation Name 87457 CANADA LTEE
Registered Office Address 485 St-jean Baptiste
Mercier
QC J0L 1K0
Incorporation Date 1978-11-17
Dissolution Date 2002-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS DROUIN 79 ST ANDRE, CHATEAUGUAY QC J6K 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-16 1978-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-11-17 current 485 St-jean Baptiste, Mercier, QC J0L 1K0
Name 1978-11-17 current 87457 CANADA LTEE
Status 2002-11-27 current Dissolved / Dissoute
Status 1984-03-02 2002-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-11-17 1984-03-02 Active / Actif

Activities

Date Activity Details
2002-11-27 Dissolution Section: 212
1978-11-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 485 ST-JEAN BAPTISTE
City MERCIER
Province QC
Postal Code J0L 1K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162406 Canada Inc. 485 St-jean Baptiste, Mercier, QC J0L 1K0 1988-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nistan Construction Ltee 14 Germaine, St-philippe, QC J0L 1K0 1993-03-03
168723 Canada Inc. 485 St-jean Baptiste Blvd., Mercier, QC J0L 1K0 1989-06-29
Controle Et Automatisation Industriels Cai Inc. 14 Rue Amqui, Mercier, QC J0L 1K0 1987-11-12
Boutique D'ebenisterie 4/4 Inc. 28 St-joseph, C.p. 636, Mercier, QC J0L 1K0 1987-09-10
157722 Canada Inc. 460 Boul. St-jean Baptiste, Mercier, QC J0L 1K0 1987-08-28
157058 Canada Inc. 90 St-jean-baptiste Est, Ville Mercier, QC J0L 1K0 1987-07-17
155831 Canada Inc. 28 Rue St-joseph Ouest, Mercier, QC J0L 1K0 1987-05-12
Yvon Rousseau Maintenance Generale Inc. 31 Rang St-charles, Ville De Mercier, QC J0L 1K0 1986-09-22
Terrassement Mercier Inc. 20 Terrebonne, Cp 536, Mercier, QC J0L 1K0 1985-02-11
135851 Canada Inc. 9 Rue Des Epinettes, Mercier, QC J0L 1K0 1984-10-03
Find all corporations in postal code J0L1K0

Corporation Directors

Name Address
DENIS DROUIN 79 ST ANDRE, CHATEAUGUAY QC J6K 1V6, Canada

Competitor

Search similar business entities

City MERCIER
Post Code J0L1K0

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 87457 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.