98807 CANADA LTEE

Address:
2300 Rue King Ouest, Sherbrooke, QC J2J 2E8

98807 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1041380. The registration start date is November 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1041380
Business Number 106676414
Corporation Name 98807 CANADA LTEE
Registered Office Address 2300 Rue King Ouest
Sherbrooke
QC J2J 2E8
Incorporation Date 1980-11-20
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE GRATTON 551 RUE MEILLEUR, SHERBROOKE QC J1J 2P4, Canada
RICHARD DION 1381 RUE ST-LOUIS, SHERBROOKE QC J1H 4P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-20 current 2300 Rue King Ouest, Sherbrooke, QC J2J 2E8
Name 1980-11-20 current 98807 CANADA LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-18 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-02 2003-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-10 2000-03-02 Active / Actif
Status 1989-03-03 1996-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 RUE KING OUEST
City SHERBROOKE
Province QC
Postal Code J2J 2E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Radicapps Inc. 570 Alfred-pellan, Granby, QC J2J 0A5 2014-05-01
Gestion Jean Paul Dupont Inc. 1167 Rue De Richmond, Granby, QC J2J 0B7 1984-10-31
Nj2fp Inc. 561 Rue Toulouse Lautrec, Granby, QC J2J 0C6 2015-03-20
10883280 Canada Inc. 265 Rue Du Séminaire, Granby, QC J2J 0C7 2018-07-12
Recruit Sports Management Inc. 401 Ave Georges-cros, Granby, QC J2J 0C7 2010-09-02
3551865 Canada Inc. 1053 Rue Caron, Granby, QC J2J 0E3
185837 Canada Inc. 1060 Rue Guertin, Granby, QC J2J 0G4 1982-03-10
Sparnet LtÉe 1315 Rue Cowie, Granby, QC J2J 0H3 1997-03-06
Pioneer Electrogroup Canada Inc. 612 Chemin Bernard, Granby, QC J2J 0H6 2010-07-06
10339822 Canada Inc. 800 Rue Bernard, Granby, QC J2J 0H6
Find all corporations in postal code J2J

Corporation Directors

Name Address
CLAUDE GRATTON 551 RUE MEILLEUR, SHERBROOKE QC J1J 2P4, Canada
RICHARD DION 1381 RUE ST-LOUIS, SHERBROOKE QC J1H 4P5, Canada

Entities with the same directors

Name Director Name Director Address
LES AGENCES PIERRE BOURQUE INC. CLAUDE GRATTON 50 PLACE CREMAZIE SUITE 1021, MONTREAL QC H2P 2T7, Canada
MAISON PIERRE CHARTRAND INC. CLAUDE GRATTON 733, BOUL. ST-JOSEPH, HULL QC , Canada
2728125 CANADA INC. CLAUDE GRATTON 987 RUE GRANDE COTE OUEST, LANORAIE QC J0K 1M9, Canada
GESTION MINIBEC LTEE CLAUDE GRATTON 311 GRANDE COTE, ST-EUSTACHE QC J7P 9Z7, Canada
91375 CANADA LTEE/LTD. CLAUDE GRATTON 733 BOUL, ST JOSEPH QC , Canada
146420 CANADA INC. CLAUDE GRATTON 4 PLACE CALUMET, DOLLARD DES ORMEAUX QC H4K 2K5, Canada
3865185 CANADA INC. CLAUDE GRATTON 61 RUE DE CASTILLOU, GATINEAU QC J8T 5Y4, Canada
LES DEVELOPPEMENTS CLAUDE GRATTON LTEE CLAUDE GRATTON 61 RUE CASTILLOU, GATINEAU QC J8T 5Y4, Canada
134374 CANADA INC. CLAUDE GRATTON 4058 RUE HINGSTON, NOTRE DAME QC H4A 2J7, Canada
2859335 CANADA INC. CLAUDE GRATTON 61 CASTILLOU, GATINEAU QC J8T 5Y4, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J2J2E8

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 98807 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