93012 CANADA LTEE/LTD. (Corporation# 887234) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1979.
Corporation ID | 887234 |
Corporation Name | 93012 CANADA LTEE/LTD. |
Registered Office Address |
8635 Lafrenaie St-leonard QC H1P 2B6 |
Incorporation Date | 1979-07-10 |
Dissolution Date | 1982-04-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ANDRE LANCTOT | 31 RUE BOYER, ST ISIDORE QC , Canada |
CLAUDE CHAREST | 1 856 MATAWA, FABREVILLE QC , Canada |
CLAUDE COUTURE | 5 186 KENNEDY SUD, ROCK FOREST QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-07-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-07-09 | 1979-07-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-07-10 | current | 8635 Lafrenaie, St-leonard, QC H1P 2B6 |
Name | 1979-07-10 | current | 93012 CANADA LTEE/LTD. |
Status | 1982-04-13 | current | Dissolved / Dissoute |
Status | 1979-07-10 | 1982-04-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-04-13 | Dissolution | |
1979-07-10 | Incorporation / Constitution en sociГ©tГ© |
Address | 8635 LAFRENAIE |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 2B6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3237893 Canada Inc. | 8685 Lafrenaie, St-leonard, QC H1P 2B6 | 1996-03-13 |
Transport S. Duguay Inc. | 8575 Lafrenaie, St-leonard, QC H1P 2B6 | 1995-08-25 |
Montbec Meat Broker Inc. | 8715 Lafrenaie, St-leonard, QC H1P 2B6 | 1989-02-10 |
Lumar Floor Coverings Inc. | 8629 Rue Lafrenaie, Montreal, QC H1P 2B6 | 1984-08-21 |
Renovations Residentielles Telesia Inc. | 8586 Lafrenaie, St-leonard, QC H1P 2B6 | 1982-04-15 |
Bo-meubles Ltee | 8647 Lefrenaie, St-leonard, QC H1P 2B6 | 1980-10-30 |
Automates Prebec Ltee | 8685 Rue Lafrenaie, St-leonard, QC H1P 2B6 | 1979-10-12 |
Superbeam International Company Ltd. | 8685 Lafrenaie, St-leonard, QC H1P 2B6 | 1986-05-14 |
Les Produits Industriel Bovisco Ltee | 8645 Lafrenaie, St. Leonard, QC H1P 2B6 | 1978-06-27 |
Adalia Preventive Services Ltd. | 8685 Rue Lafrenaie, St-leonard, QC H1P 2B6 | 1982-02-16 |
Find all corporations in postal code H1P2B6 |
Name | Address |
---|---|
ANDRE LANCTOT | 31 RUE BOYER, ST ISIDORE QC , Canada |
CLAUDE CHAREST | 1 856 MATAWA, FABREVILLE QC , Canada |
CLAUDE COUTURE | 5 186 KENNEDY SUD, ROCK FOREST QC , Canada |
City | ST-LEONARD |
Post Code | H1P2B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Extreme Bit Repair Ltd. | 93012 Rge Rd 163, Box 4864, Taber, AB T1G 2E1 | 2010-02-01 |
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 |
Please comment or provide details below to improve the information on 93012 CANADA LTEE/LTD..
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.