10783994 CANADA LIMITED

Address:
201 Route Monseigneur Bourget, Lévis, QC G6V 6Z3

10783994 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 10783994. The registration start date is May 15, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10783994
Business Number 753745512
Corporation Name 10783994 CANADA LIMITED
Registered Office Address 201 Route Monseigneur Bourget
Lévis
QC G6V 6Z3
Incorporation Date 2018-05-15
Dissolution Date 2019-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexis Puthod 201 route Mgr bourget, Lévis QC G6V 6Z3, Canada
Hubert Carbonnelle 50 route du Président Kennedy, local 109, Lévis QC G6V 6W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-15 current 201 Route Monseigneur Bourget, Lévis, QC G6V 6Z3
Name 2018-05-15 current 10783994 CANADA LIMITED
Status 2019-05-15 current Dissolved / Dissoute
Status 2018-05-15 2019-05-15 Active / Actif

Activities

Date Activity Details
2019-05-15 Dissolution Section: 210(1)
2018-05-15 Incorporation / Constitution en société

Office Location

Address 201 route Monseigneur Bourget
City Lévis
Province QC
Postal Code G6V 6Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Symphoni Biotech Inc. 201 Rue Monseigneur-bourget, Levis, QC G6V 6Z3 2020-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3642925 Canada Inc. 6620, Rue Alfred Pellan, Lévis, QC G6V 0A9 1999-07-21
10595047 Canada Inc. 500-5700, Rue J.-b.-michaud, Lévis, QC G6V 0B1 2018-01-23
Exceldor Foods Ltd. 500-5700, Rue J.-b. Michaud, Lévis, QC G6V 0B1 2014-01-29
8514348 Canada Inc. 200-l-5700, Rue J.b.-michaud, Lévis, QC G6V 0B1 2013-05-06
Le Champ Du Coq Inc. 5700, Rue J.-b.-michaud, Bureau 500, Lévis, QC G6V 0B1 2006-11-07
4353137 Canada Inc. 5700, Rue J.-b. Michaud, Suite 200-o, LÉvis, QC G6V 0B1 2006-03-10
Chambre De Commerce De Lévis 5700 Rue J.b. Michaud, Bur. 225, Levis, QC G6V 0B1 1872-06-14
Ferme D'amours Inc. 5700, Rue J.-b.-michaud, Bureau 500, LÉvis, QC G6V 0B1 1995-02-20
8928258 Canada Inc. 500-5700, Rue J.-b. Michaud, LÉvis, QC G6V 0B1 2014-06-18
9502998 Canada LimitÉe 1588 Métivier, Lévis, QC G6V 0G1 2015-12-01
Find all corporations in postal code G6V

Corporation Directors

Name Address
Alexis Puthod 201 route Mgr bourget, Lévis QC G6V 6Z3, Canada
Hubert Carbonnelle 50 route du Président Kennedy, local 109, Lévis QC G6V 6W8, Canada

Entities with the same directors

Name Director Name Director Address
P-O MAX CANADA INTERNATIONAL INC. HUBERT CARBONNELLE 37 PARADIS, ST-ETIENNE QC G0S 2L0, Canada

Competitor

Search similar business entities

City Lévis
Post Code G6V 6Z3

Similar businesses

Corporation Name Office Address Incorporation
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3

Improve Information

Please provide details on 10783994 CANADA LIMITED 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