102533 CANADA LTD.

Address:
98 Rue Angus, East-angus, QC J0B 1R0

102533 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1042106. The registration start date is November 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1042106
Corporation Name 102533 CANADA LTD.
Registered Office Address 98 Rue Angus
East-angus
QC J0B 1R0
Incorporation Date 1980-11-21
Dissolution Date 1995-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MAURICE BOUTIN 98 RUE ANGUS, EAST-ANGUS QC , Canada
JACQUES BOUTIN 98 RUE ANGUS, EAST-ANGUS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-21 current 98 Rue Angus, East-angus, QC J0B 1R0
Name 1980-11-21 current 102533 CANADA LTD.
Status 1995-06-06 current Dissolved / Dissoute
Status 1984-03-02 1995-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-21 1984-03-02 Active / Actif

Activities

Date Activity Details
1995-06-06 Dissolution
1980-11-21 Incorporation / Constitution en société

Office Location

Address 98 RUE ANGUS
City EAST-ANGUS
Province QC
Postal Code J0B 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Laboratoires Agri-logix LtÉe 55 Route 112, East Angus, QC J0B 1R0 1998-07-20
Centre D'altÉrations Margo Inc. 262 Rue Maple, East Angus, QC J0B 1R0 1998-07-16
My Garden's Victuals Inc. 100 Rue Dumont, East Angus, QC J0B 1R0 1998-06-30
3232565 Canada Inc. 57 Rue Angus Sud, East Angus, QC J0B 1R0 1996-02-28
2889021 Canada Inc. 12 Rue Willard, East Angus, QC J0B 1R0 1993-01-22
Logogriffe Inc. 14 Willard, East Angus, QC J0B 1R0 1992-09-14
Nursi-select Trans-culturel Inc. 150 St-gerard, East Angus, QC J0B 1R0 1991-02-07
171796 Canada Inc. 699 Rue Fristina, East Angus, QC J0B 1R0 1990-02-05
Les Productions Crystalina Ltee 55 Rue Willard, East Angus, QC J0B 1R0 1988-09-27
160748 Canada Inc. 57 Angus North Street, East Angus, QC J0B 1R0 1988-05-05
Find all corporations in postal code J0B1R0

Corporation Directors

Name Address
MAURICE BOUTIN 98 RUE ANGUS, EAST-ANGUS QC , Canada
JACQUES BOUTIN 98 RUE ANGUS, EAST-ANGUS QC , Canada

Entities with the same directors

Name Director Name Director Address
LES FORAGES DIAMEX INC. JACQUES BOUTIN 32 7IEME RUE SUD, AMOS QC J9T 2Y9, Canada
LAUVAC LTEE JACQUES BOUTIN 422 7E RUE OUEST, AMOS QC J9T 2Y9, Canada
CREATIONS ANIMEES J.B. INC. JACQUES BOUTIN 107 CHEMIN DU RANG 10, RR 1, SAWYERVILLE QC J0B 3A0, Canada
112177 CANADA LTEE JACQUES BOUTIN 32, 7IEME RUE SUD, AMOS QC J9T 2Y9, Canada
ARIBEC LTEE JACQUES BOUTIN 32 7IEME RUE SUD, AMOS QC , Canada
AMOS ELECTRONIQUE INC. JACQUES BOUTIN 91 2E RUE EST, AMOS QC J9T 3W8, Canada
AMEXMINES INC. JACQUES BOUTIN 32 7E RUE SUD, AMOS QC J9T 2Y9, Canada
SERVICE D'EXTINCTEUR DE THETFORD MINES INC. JACQUES BOUTIN 263 ST-ALPHONSE EST, THETFORD MINES QC G6G 3V7, Canada
RECUPERATION DE L'ESTRIE INC. JACQUES BOUTIN 355 RUE DES PINS, MAGOG QC J1X 2J1, Canada
RAYMOND, CHABOT, MARTIN, PARE INC. MAURICE BOUTIN 116 RUE BERLIOZ, ILE-DES-SOEURS QC H3E 1K5, Canada

Competitor

Search similar business entities

City EAST-ANGUS
Post Code J0B1R0

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 102533 CANADA LTD. 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