101911 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1084755. The registration start date is February 5, 1981. The current status is Inactive - Amalgamated.
Corporation ID | 1084755 |
Corporation Name | 101911 CANADA LTEE |
Registered Office Address |
1360 2nd Street, East Store 32 Cornwall ON |
Incorporation Date | 1981-02-05 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RICHARD SOLY | 5821 DE SAUMUR, VILLE D'ANJOU QC , Canada |
PIERRE DAOUST | 19 CAMBRIDGE, KIRKLAND QC , Canada |
FRANCOIS DUMOUCHEL | 10,172 PLAZA, MONTREAL-NORD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-02-04 | 1981-02-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-02-05 | current | 1360 2nd Street, East, Store 32, Cornwall, ON |
Name | 1981-02-05 | current | 101911 CANADA LTEE |
Status | 1981-04-21 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1981-02-05 | 1981-04-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-02-05 | Incorporation / Constitution en société |
Address | 1360 2ND STREET, EAST |
City | CORNWALL |
Province | ON |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12495821 Canada Inc. | 01-463 Twelfth Street West, Cornwall, ON K6J 3E3 | 2020-11-14 |
12449579 Canada Inc. | 1101 Cumberland Street, Cornwall, ON K6J 4K3 | 2020-10-27 |
Friends of The Care Centre | 510 Second Street East, Suite #3, Cornwall, ON K6H 1Z5 | 2020-10-27 |
Prestige Construction Group Sdg Inc. | 1440 St-michel, Cornwall, ON K6H 3M8 | 2020-10-14 |
Pn Law Ltd. | 1261 Riverdale Avenue, Cornwall, ON K6J 5V4 | 2020-10-14 |
12409054 Canada Inc. | 353 Belfort Crescent, Cornwall, ON K6H 0H4 | 2020-10-11 |
Dulcie Suiwa Entreprise Inc. | B04 - 746 Laflin Street, Cornwall, ON K6J 3M6 | 2020-10-07 |
12397030 Canada Inc. | 15 Marlborough St. N, Cornwall, ON K6H 7G9 | 2020-10-06 |
12352079 Canada Inc. | 440 Third St E, Cornwall, ON K6H 2E5 | 2020-09-18 |
Humility Transport Ltd. | 18 Karla Court, Apt. 6, Cornwall, PE C0A 1H4 | 2020-09-08 |
Find all corporations in CORNWALL |
Name | Address |
---|---|
RICHARD SOLY | 5821 DE SAUMUR, VILLE D'ANJOU QC , Canada |
PIERRE DAOUST | 19 CAMBRIDGE, KIRKLAND QC , Canada |
FRANCOIS DUMOUCHEL | 10,172 PLAZA, MONTREAL-NORD QC , Canada |
Name | Director Name | Director Address |
---|---|---|
LES GESTIONS F. DUMOUCHEL LTEE | FRANCOIS DUMOUCHEL | 677 FRANCOIS RESOUT, LACHENAIE QC J6W 5L8, Canada |
DIFFUSION 1-2-3 DU CANADA LTEE | FRANCOIS DUMOUCHEL | 1468 JOUBERT, ILE ST-JEAN, TERREBONNE QC J6W 3M2, Canada |
141697 CANADA INC. | FRANCOIS DUMOUCHEL | 1468 JOUBERT, TERREBONNE QC J6W 3M2, Canada |
SOCIETE DE FRANCHISAGE EUROPE-AMERIQUE LTEE | FRANCOIS DUMOUCHEL | 1468 JOUBERT, ILE ST JEAN TERREBONNE QC J6W 3M2, Canada |
STUDIO DUMOUCHEL ET LEFEBVRE INC. | FRANCOIS DUMOUCHEL | 4215 RUE MENTANA, MONTREAL QC H2J 3B1, Canada |
Integrated Project Development Services Corp. | Pierre Daoust | 2806 Barlow Crescent, Dunrobin ON K0A 1T0, Canada |
7921616 CANADA INC. | Pierre DAOUST | 2806 Barlow Crescent, Dunrobin ON K0A 1T0, Canada |
3543978 CANADA INC. | PIERRE DAOUST | 2865 BOTHAM STREET, ST-LAURENT QC H4S 1H8, Canada |
172398 CANADA INC. | PIERRE DAOUST | 414 CONCORD DRIVE, BEACONSFIELD QC H9W 5S9, Canada |
1234 FASHIONS INC. | PIERRE DAOUST | 1411 FORT ST. APT 805, MONTREAL QC H3H 2N6, Canada |
City | CORNWALL |
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 |
Please provide details on 101911 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |