90770 CANADA LTEE

Address: Comte De Megantic, St-jacques De Leeds, QC

90770 CANADA LTEE (Corporation# 854620) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 1979.

Corporation Overview

Corporation ID 854620
Corporation Name 90770 CANADA LTEE
Registered Office Address Comte De Megantic
St-jacques De Leeds
QC
Incorporation Date 1979-05-08
Dissolution Date 1995-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
PHILIPPE CHABOT NoAddressLine, ST JACQUES QC G0N 1J0, Canada
JULES CHABOT NoAddressLine, ST JACQUES QC G0N 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-05-07 1979-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-05-08 current Comte De Megantic, St-jacques De Leeds, QC
Name 1979-05-08 current 90770 CANADA LTEE
Status 1995-06-09 current Dissolved / Dissoute
Status 1983-06-03 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-05-08 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-06-09 Dissolution
1979-05-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMTE DE MEGANTIC
City ST-JACQUES DE LEEDS
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
162616 Canada Inc. 9 Rue Martineau, St-jacques De Leeds, QC G0N 1J0 1988-07-04
Atelier Boutique Le 300 Inc. 300 Principale, St-jacques De Leeds, QC G0N 1J0 1985-05-24
Henri & Norbert Nadeau Inc. Rue Martineau, St-jacques De Leeds, QC G0N 1J0 1984-06-15
Les Placements De-phi Inc. 455 Rue Principale, St-jacques De Leeds, QC G0N 1J0 1982-12-15
Henri & Norbert Nadeau Inc. 5, Route 271 Sud, St-jacques De Leeds, QC G0N 1J0
Albothemi Inc. Rr 3, St-jacques De Leeds, QC G0N 1J0 1985-03-13

Corporations in the same country

Corporation Name Office Address Incorporation
Abbotsford Chamber of Commerce 207 - 32900 South Fraser Way, Abbotsford, BC V2S 5A1 1947-01-10
Chambre De Commerce De La RГ©gion D'acton 980 Rue Boulay, Acton Vale, QC J0H 1A0 1953-12-15
Ajax-pickering Board of Trade 3 - 144 Old Kingston Rd, Ajax, ON L1T 2Z9 1955-10-24
Alberni Valley Chamber of Commerce 2533 Port Alberni Hwy, Port Alberni, BC V9Y 8P2 1966-12-12
Alberta Beach and District Chamber of Commerce P.o. Box: 280, Alberta Beach, AB T0E 0A0 1961-06-22
West Prince Chamber of Commerce Alberton, PE C0B 1B0 1903-05-27
Alder Flats and District Chamber of Commerce Alder Flats, AB T0C 0A0 1959-06-10
Aldergrove and District Chamber of Commerce 2989 265a Street, Aldergrove, BC V0X 1A0 1955-03-10
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
Alexandria & District Chamber of Commerce P.o. Box: 1058, Alexandria, ON K0C 1A0 1983-02-11
Find all corporations in CA

Corporation Directors

Name Address
PHILIPPE CHABOT NoAddressLine, ST JACQUES QC G0N 1J0, Canada
JULES CHABOT NoAddressLine, ST JACQUES QC G0N 1J0, Canada

Competitor

Search similar business entities

City ST-JACQUES DE LEEDS

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 90770 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.