100,366 CANADA LTEE

Address:
Rr 1, Aeroport De Rouyn, Bt. Grp 20, Rouyn, QC J9X 5B7

100,366 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1021621. The registration start date is October 17, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1021621
Business Number 871382289
Corporation Name 100,366 CANADA LTEE
Registered Office Address Rr 1, Aeroport De Rouyn
Bt. Grp 20
Rouyn
QC J9X 5B7
Incorporation Date 1980-10-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
LOUIS PRONOVOST 269 PRINCIPALE, LA SARRE QC J9Z 1Y8, Canada
JEAN PRONOVOST C.P. 38, LA SARRE QC J9Z 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-16 1980-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-17 current Rr 1, Aeroport De Rouyn, Bt. Grp 20, Rouyn, QC J9X 5B7
Name 1980-10-17 current 100,366 CANADA LTEE
Status 1986-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-03-15 1986-10-01 Active / Actif
Status 1984-02-03 1984-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 1, AEROPORT DE ROUYN
City ROUYN
Province QC
Postal Code J9X 5B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La TraversÉe De L'abitibi-tÉmiscamingue Inc. 183, Chemin Du Village, Mcwatters, QC J9X 5B7 1999-01-26
3291235 Canada Inc. 3429 Ch. Du Vieux Pont Ouest, Mcwatters, QC J9X 5B7 1996-08-30
Gestion Jean Pronovost Inc. Boite 20, Rr 1, Rouyn Noranda, QC J9X 5B7 1991-07-30
Gestion Louis Pronovost Inc. Boite Groupe 20, Rr 1, Rouyn Noranda, QC J9X 5B7 1991-07-30
164426 Canada Inc. 3350 Chemin Du Vieux Pont O., Mcwaters, QC J9X 5B7 1988-11-17
St-gelais Drilling Inc. 3350 Chemin Du Vieux Pont, Mcwatters, QC J9X 5B7 1986-05-12
Equipements Knight-nieminen Equipments Inc. 3429 Chemin Du Vieux Pont O, Mcwatters, QC J9X 5B7 1984-07-09
Brassette Jacques K-7 Inc. Rr1, Chemin Bellecombe, Rouyn, QC J9X 5B7 1983-11-17
Lar, Les Aubaines Royales Inc. 528 Rue Lariviere, Rouyn Noranda, QC J9X 5B7 1982-04-23
Aviation Amos M. Et J. Inc. Rr 1 Aeroport De Rouyn, Rouyn, QC J9X 5B7 1981-02-03
Find all corporations in postal code J9X5B7

Corporation Directors

Name Address
LOUIS PRONOVOST 269 PRINCIPALE, LA SARRE QC J9Z 1Y8, Canada
JEAN PRONOVOST C.P. 38, LA SARRE QC J9Z 2X4, Canada

Entities with the same directors

Name Director Name Director Address
3955141 CANADA INC. JEAN PRONOVOST 3451, PLACE TRIANON, QUÉBEC QC G1X 2G1, Canada
AÉROMOTEUR INC. JEAN PRONOVOST 510 - 132E RUE, LAC-À-LA-TORTUE QC G0X 1L0, Canada
INSTITUT NATIONAL D'OPTIQUE JEAN PRONOVOST 3451, PLACE DU TRIANON, QUEBEC QC G1X 2G1, Canada
Canadian Society for Art of Imagination JEAN PRONOVOST 5174 AVENUE BOURBONNIERE, MONTREAL QC H1X 2M8, Canada
2736802 CANADA INC. JEAN PRONOVOST 126 2E AVENUE E, LA SARRE QC J9Z 1G3, Canada
PRONOMAX INC. JEAN PRONOVOST 2520 CHEMIN DU LAC, LONGUEUIL QC J4N 1G7, Canada
3226948 Canada inc. JEAN PRONOVOST 510 132ieme RUE, LAC-A-LA-TORTUE QC G0X 1L0, Canada
GESTION J. PRONOVOST LTEE JEAN PRONOVOST RIVIERE BEAUDETTE, SOULANGES QC , Canada
INSTITUT JEAN GARON Jean Pronovost 555, Boulevard Charest Est, Québec QC G1K 9E5, Canada
2736896 CANADA INC. LOUIS PRONOVOST 1078 LEMIRE, ROUYN NORANDA QC J9X 6P4, Canada

Competitor

Search similar business entities

City ROUYN
Post Code J9X5B7

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
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
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

Improve Information

Please provide details on 100,366 CANADA LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches