SELECT AGRO PRODUITS LTEE (Corporation# 848328) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1979.
Corporation ID | 848328 |
Corporation Name |
SELECT AGRO PRODUITS LTEE SELECT AGRO PRODUCE LTD. |
Registered Office Address |
488 Sommerville Place Hemmingford QC J0L 1H0 |
Incorporation Date | 1979-04-23 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
JOHN WOODROFFE | 164 BASIN VIEW DRIVE, BEDFORD NS B4A 3J1, Canada |
PETER G. MCLAUGHLIN | 79 VILLAGE CRESCENT, BEDFORD NS B4A 1J3, Canada |
GORDON J. HILL | 488 PLACE SOMERVILLE, P.O. BOX 185, HEMMINGFORD QC J0L 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-04-22 | 1979-04-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-05-17 | current | 488 Sommerville Place, Hemmingford, QC J0L 1H0 |
Name | 1979-04-23 | current | SELECT AGRO PRODUITS LTEE |
Name | 1979-04-23 | current | SELECT AGRO PRODUCE LTD. |
Status | 1991-08-27 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1991-08-13 | 1991-08-27 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1979-04-23 | 1991-08-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-08-27 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1979-04-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1990-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1990-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 488 SOMMERVILLE PLACE |
City | HEMMINGFORD |
Province | QC |
Postal Code | J0L 1H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reid Educational Technologies Inc. | 12 Route 119, Hemmingford, QC J0L 1H0 | 1998-01-22 |
3416178 Canada Inc. | 624 Route 202, Hemmingford, QC J0L 1H0 | 1997-12-17 |
Ministeres De Cancer Internationaux | 525 Bouchard Street, Hemmingford, QC J0L 1H0 | 1997-06-05 |
Wood Watch Systems Inc. | 502 Brownlee Road, Hemmingford, QC J0L 1H0 | 1994-09-30 |
C.t. Hill Transport Inc. | 475 Champlain St W, Hemmingford, QC J0L 1H0 | 1994-01-06 |
North American Speciality Papers Inc. | 770 Ch. Shields, Suite 200, Hemmingford, QC J0L 1H0 | 1993-07-20 |
Xanos Communications Inc. | 475 Frontiere, Hemmingford, QC J0L 1H0 | 1993-04-19 |
J. Levie Services De Transport Inc. | 309 Chemin Covey Hill, Hemmingford, QC J0L 1H0 | 1992-03-18 |
2742381 Canada Inc. | 203 Covey Hill Rd, Hemmingford, QC J0L 1H0 | 1991-08-14 |
2738724 Canada Inc. | 739 Route 219, Ehmmingford, QC J0L 1H0 | 1991-07-31 |
Find all corporations in postal code J0L1H0 |
Name | Address |
---|---|
JOHN WOODROFFE | 164 BASIN VIEW DRIVE, BEDFORD NS B4A 3J1, Canada |
PETER G. MCLAUGHLIN | 79 VILLAGE CRESCENT, BEDFORD NS B4A 1J3, Canada |
GORDON J. HILL | 488 PLACE SOMERVILLE, P.O. BOX 185, HEMMINGFORD QC J0L 1H0, Canada |
City | HEMMINGFORD |
Post Code | J0L1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Formule Select De Produits-vie Inc. | 10338 A St. Charles Ave., Montreal, QC H2C 2L6 | 1982-06-14 |
Select Hardware Products Inc. | 54 West Beaver Creek Road, Richmond Hill, ON L4B 1G5 | 2000-01-14 |
Mecanique Select Ltee | 1358 Van Horne, Montreal, QC | 1973-01-22 |
Beto-bloc Select Products Inc. | 225 Boulevard Bellerose Ouest, Laval, QC H7L 6A1 | 2020-11-11 |
Vitrerie Select Thermo Ltee | 59 Ouest Rue St-jacques, Suite 800, Montreal, QC H2Y 1K9 | 1985-05-22 |
Select Personnel Ltee | 366 Lafleur Street, Suite 6, Lasalle, QC H8R 3H6 | 1974-02-04 |
Agro B.c. Limitee | 555 Burrard Street, Suite 655, Vancouver, BC V7X 1M8 | 1982-01-14 |
Agro-115 Sheathing Inc. | 1420 Rue Sud, C.p. 240, Cowansville, QC J2K 3H6 | 1981-08-20 |
Agro Laminate Inc. | 1195 Rue Principale, Granby, QC J2J 0M3 | 1995-10-30 |
Canadian Agro-industrial Corporation (canacor) Ltd. | 3600 Montee St-aubin, Laval, QC | 1974-12-04 |
Please comment or provide details below to improve the information on SELECT AGRO PRODUITS 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.