90395 CANADA LTEE (Corporation# 808661) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1979.
Corporation ID | 808661 |
Corporation Name | 90395 CANADA LTEE |
Registered Office Address |
70 Craig Nord Cookshire QC J0B 1M0 |
Incorporation Date | 1979-01-29 |
Dissolution Date | 2002-05-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
LEO RIENDEAU | 70 CRAIG NORD, COOKSHIRE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-01-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-01-28 | 1979-01-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-01-29 | current | 70 Craig Nord, Cookshire, QC J0B 1M0 |
Name | 1979-01-29 | current | 90395 CANADA LTEE |
Status | 2002-05-02 | current | Dissolved / Dissoute |
Status | 1985-05-04 | 2002-05-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-01-05 | 1985-05-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-05-02 | Dissolution | Section: 212 |
1979-01-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Infomedque Inc. | 55 Est Rue Principale, C.p. 309, Cookshire, QC J0B 1M0 | 1996-01-19 |
3042332 Canada Inc. | 450 Jordon Hill Road, Rr 5, Cookshire, QC J0B 1M0 | 1994-06-14 |
3011933 Canada Inc. | 80 Chemin Des Etangs, Cp 759, Cookshire, QC J0B 1M0 | 1994-02-24 |
Enforestrie Inc. | 369 Route 108, Birchton, Canton Eaton, QC J0B 1M0 | 1993-08-31 |
Acatshadow Inc. | 22 Principale Street, Cookshire, QC J0B 1M0 | 1992-04-03 |
2770164 Canada Inc. | 561 Route 108, Cookshire, QC J0B 1M0 | 1991-11-12 |
J. Begin Aero Consultants Inc. | 90 St-laurent, Box 718, Cookshire, QC J0B 1M0 | 1989-11-30 |
Societe Periscope R.b. Inc. | 351 Chemin Smith, Birchton, Cookshire, QC J0B 1M0 | 1986-03-03 |
144414 Canada Ltee | 488 Chemin Du Parc, Rr 5, C.p. 797, Cookshire, QC J0B 1M0 | 1985-05-31 |
176607 Canada Ltee | 369 Rr 5, Cookshire, QC J0B 1M0 | 1985-05-30 |
Find all corporations in postal code J0B1M0 |
Name | Address |
---|---|
LEO RIENDEAU | 70 CRAIG NORD, COOKSHIRE QC , Canada |
City | COOKSHIRE |
Post Code | J0B1M0 |
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 |
Please comment or provide details below to improve the information on 90395 CANADA LTEE.
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.