104040 CANADA LTEE

Address:
291 Boulevard Lachapelle, R.r. # 1, St-antoine Des Laurentides, QC H7Z 5T4

104040 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1092332. The registration start date is February 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1092332
Corporation Name 104040 CANADA LTEE
Registered Office Address 291 Boulevard Lachapelle
R.r. # 1
St-antoine Des Laurentides
QC H7Z 5T4
Incorporation Date 1981-02-17
Dissolution Date 1995-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
RICHARD NADEAU 664 CHEMIN CHATELOIS, STE ADELE QC J0R 1L0, Canada
MARIO ROBITAILLE 291 BOUL. LACHAPELLE R.R. #1, ST ANTOINE QC J7Z 5T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-16 1981-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-17 current 291 Boulevard Lachapelle, R.r. # 1, St-antoine Des Laurentides, QC H7Z 5T4
Name 1981-02-17 current 104040 CANADA LTEE
Status 1995-06-13 current Dissolved / Dissoute
Status 1983-06-03 1995-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-06-13 Dissolution
1981-02-17 Incorporation / Constitution en société

Office Location

Address 291 BOULEVARD LACHAPELLE
City ST-ANTOINE DES LAURENTIDES
Province QC
Postal Code H7Z 5T4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3567753 Canada Inc. 2975 Boul. Industriel, Chomedy, QC H7Z 3W9 1998-12-11
6042520 Canada Inc. 1200 Chomedey, Suite 1015, Laval, QC H7Z 3Z3 2002-12-03
133887 Canada Inc. 800 Place Victoria, Suite 4702, Montreal, QC H7Z 1H6 1984-06-29
Les Abrasifs Sableval Inc. 8996 Des Laurentides, Auteuil, Laval, QC H7Z 1K5 1989-02-14
Deneigement Du Cartier (laval) Ltee 946 Rose De Lima, App. 1, Laval, QC H7Z 2S6 1983-11-08
Le Week-end Pub Et Restaurant Ltee 845 Rue Dandurand, Ste-dorothee, Laval, QC H7Z 2W3 1989-12-04
Fusion De Maisonneuve Et Freres Inc. 57 Boul. Ste-rose, Ste-rose, Laval, QC H7Z 3J9 1983-01-10
Matelas Distinction Inc. 1435 Berbier, Laval, QC H7Z 3Z1 1994-06-16
Corporation Immobiliere Du Berger Inc. 1500 Rue Berlier, Suite 200, Chomedey, Laval, QC H7Z 4A1 1984-01-19
Centre De Renovation St-jerome (1981) Inc. 294 Labelle, Suite 103, St-jerome, QC H7Z 5L1 1981-03-24
Find all corporations in postal code H7Z

Corporation Directors

Name Address
RICHARD NADEAU 664 CHEMIN CHATELOIS, STE ADELE QC J0R 1L0, Canada
MARIO ROBITAILLE 291 BOUL. LACHAPELLE R.R. #1, ST ANTOINE QC J7Z 5T4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN MASTERS WEIGHTLIFTING FEDERATION · FÉDÉRATION D’HALTÉROPHILIE CANADIENNE MAÎTRES MARIO ROBITAILLE 329 Soucie, Rouyn-Noranda QC J9X 6R4, Canada
EQUIPEMENT CHARLES LAVIGNE ET FILS INC. RICHARD NADEAU 849 RANG 12, WINDSOR QC J1S 2X2, Canada
P.A. NADEAU CONSULTANTS INC. RICHARD NADEAU 1250 PINE AVENUE WEST, MONTREAL QC H3G 2P5, Canada
LES PEINTURES RICHARD NADEAU INC. RICHARD NADEAU 144 HAUT RIVIERE SUD, ST-CESAIRE QC J0L 1T0, Canada
PROM GLOBE INC. RICHARD NADEAU 3799-402 LE MARIÉ, QUEBEC QC G1X 4V7, Canada
Syndicat Place Champlain Manoir IV Richard Nadeau 150 Boulevard de Lucerne, Unité 503, Gatineau QC J9A 3V7, Canada
PIERRE CHOINIERE PHOTO INC. RICHARD NADEAU 2080 BOULEVARD GRAHAM, MONT-ROYAL QC H3R 1H3, Canada
LES DISTRIBUTIONS MARIMOND AUTO INC. RICHARD NADEAU 519 4E AVENUE, ST-PAUL DE MONTMINY QC G0R 3Y0, Canada
COURTIER EN ALIMENTATION SERGE NADEAU ET FILS INC. RICHARD NADEAU 735 MARIGOT, ST-APPOLLINAIRE QC , Canada
98420 CANADA LTEE RICHARD NADEAU 321 RANG DES PATRIOTES, NAPIERVILLE QC , Canada

Competitor

Search similar business entities

City ST-ANTOINE DES LAURENTIDES
Post Code H7Z5T4

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 104040 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