93255 CANADA LIMITEE

Address: 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9

93255 CANADA LIMITEE (Corporation# 894486) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 24, 1979.

Corporation Overview

Corporation ID 894486
Corporation Name 93255 CANADA LIMITEE
Registered Office Address 174 Boul. Ste-foy
Suite 100
Longueuil
QC J4J 1W9
Incorporation Date 1979-07-24
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL MCCLURE 300 CHEMIN ST GEORGES, ST LAMBERT QC , Canada
BENOIT MONTGRAIN 101 PLACE CHARLES LEMOYNE, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-07-23 1979-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-07-24 current 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9
Name 1979-07-24 current 93255 CANADA LIMITEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-07-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-07-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 174 BOUL. STE-FOY
City LONGUEUIL
Province QC
Postal Code J4J 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95311 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-12-11
94088 Canada Limitee 174 Boul. Ste-foy, Suite |00, Longueuil, QC 1979-09-21
Services Comptables Et Administratifs De Longueuil Inc. 174 Boul. Ste-foy, Suite 102, Longueuil, QC 1979-11-30
Laboratoire Lupa Inc. 174 Boul. Ste-foy, Suite 200, Longueuil, QC J4J 1W9 1980-01-28
Construction Jeptu Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-03-21
Entreprise Lise Langevin Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-08-08
G.b. Equipement De Garage Inc. 174 Boul. Ste-foy, Suie 100, Longueuil, QC 1980-04-15
98003 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
98004 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
91132 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Falcon International Trading Inc. 174 Ste-foy, Suite 202, Longueuil, QC J4J 1W9 1992-02-20
Club De Golf De Longueuil Inc. 174 Boul Ste-fou, Suite 102, Longueuil, QC J4J 1W9 1984-11-15
87816 Canada Limitee 174 Boulevard Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1978-07-27
Benoit Gobeil & Fils Ltee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-03-22
93249 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93250 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93252 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93253 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93254 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
Handyman's Paradise Ltd. 174 Boul. Ste-foy, Suite 102, Longueuil, QC J4J 1W9 1983-04-15
Find all corporations in postal code J4J1W9

Corporation Directors

Name Address
PAUL MCCLURE 300 CHEMIN ST GEORGES, ST LAMBERT QC , Canada
BENOIT MONTGRAIN 101 PLACE CHARLES LEMOYNE, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J1W9

Similar businesses

Corporation Name Office Address Incorporation
85128 Canada Limitee 10-974 Rue Roy Est, MontrГ©al, QC H2L 1E8 1977-11-02
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
108071 Canada Limitee 151 Valmont, Repentigny, QC 1981-07-07
91573 Canada Limitee 675 10e Avenue, Senneterre, QC 1979-05-01

Improve Information

Please comment or provide details below to improve the information on 93255 CANADA LIMITEE.

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.