90092 CANADA LTEE

Address: Comte De Kamouraska, La Pocatiere, QC

90092 CANADA LTEE (Corporation# 802620) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1979.

Corporation Overview

Corporation ID 802620
Business Number 872555883
Corporation Name 90092 CANADA LTEE
Registered Office Address Comte De Kamouraska
La Pocatiere
QC
Incorporation Date 1979-01-15
Dissolution Date 1991-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN DALLAIRE 1321 2E AVENUE, LA POCATIERE QC G0R 1Z0, Canada
JACQUES ARSENAULT 904 1E RUE, LA POCATIERE QC G0R 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-01-14 1979-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-01-15 current Comte De Kamouraska, La Pocatiere, QC
Name 1979-01-15 current 90092 CANADA LTEE
Status 1991-10-10 current Dissolved / Dissoute
Status 1986-11-28 1991-10-10 Active / Actif
Status 1986-05-03 1986-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1991-10-10 Dissolution
1979-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-20 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 COMTE DE KAMOURASKA
City LA POCATIERE
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises M.a. Landry Ltee Comte De Kamouraska, St-pascal, QC G0L 3Y0 1979-08-09
La Tannerie C. Bouchard Cie Ltee Comte De Kamouraska, Village Des Aulnaies, QC 1979-09-19
Les Equipements Madorel Inc. Comte De Kamouraska, St-alexandre, QC G0L 2G0 1979-10-05
Kiro Szoke Inc. Comte De Kamouraska, St-pascal, QC 1980-01-30
Les Maisons Usinees Du Groupe Select Inc. Comte De Kamouraska, St-pascal, QC G0L 3Y0 1979-05-11
Les Bibelots G.a.m. Inc. Comte De Kamouraska, St-bruno (woodbridge), QC 1979-05-14
Transport Jean Soucy Inc. Comte De Kamouraska, C.p. 9, St-alexandre, QC G0L 2G0 1980-08-08
Unitel Utilites Inc. Comte De Kamouraska, St-philippe De Neri, QC G0L 4A0 1979-02-08

Corporations in the same city

Corporation Name Office Address Incorporation
4385977 Canada Inc. 1300 4e Avenue, La Pocatiere, QC G0R 1Z0 2006-09-22
Volailles Acadia Inc. 205 Avenue Industrielle, Bureau 200, La Pocatiere, QC G0R 1Z0 2005-11-21
Tele-agri-sat Inc. 1642 De La Ferme, La Pocatiere, QC G0R 1Z0 2005-03-30
3820432 Canada Inc. 900 Ave Du Plateau, La Pocatiere, QC G0R 1Z0 2001-02-12
Blacklistings.com Inc. 903 5ieme Avenue, Cte Kamouras, La Pocatiere, QC G0R 1Z0 2000-06-21
Mecan-iso Inc. 66 Route 132 Ouest, La Pocatiere, QC G0R 1Z0 1995-05-18
3132439 Canada Inc. 213 De La Montagne, La Pocatiere, QC G0R 1Z0 1995-03-28
3005275 Canada Inc. 1407 1ere Rue, La Pocatiere, QC G0R 1Z0 1994-02-17
Maple's Vintage Ltd. 192 Rue Des Cedres, La Pocatiere, QC G0R 1Z0 1993-12-17
Gestion Geni-tech Inc. 207 Rue De La Sabliere, La Pocatiere, QC G0R 1Z0 1986-11-04
Find all corporations in LA POCATIERE

Corporation Directors

Name Address
JEAN DALLAIRE 1321 2E AVENUE, LA POCATIERE QC G0R 1Z0, Canada
JACQUES ARSENAULT 904 1E RUE, LA POCATIERE QC G0R 1Z0, Canada

Competitor

Search similar business entities

City LA POCATIERE

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
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 90092 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.