108389 CANADA LIMITEE

Address:
520 Avenue Du Pont Sud, Alma, Lac St-jean, QC G8B 2V1

108389 CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1186337. The registration start date is August 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1186337
Business Number 105811699
Corporation Name 108389 CANADA LIMITEE
Registered Office Address 520 Avenue Du Pont Sud
Alma, Lac St-jean
QC G8B 2V1
Incorporation Date 1981-08-11
Dissolution Date 1996-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
DANIEL MALTAIS 854 PONT TACHE NORD LAC ST JEAN, ALMA QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-10 1981-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-11 current 520 Avenue Du Pont Sud, Alma, Lac St-jean, QC G8B 2V1
Name 1981-08-11 current 108389 CANADA LIMITEE
Status 1996-02-23 current Dissolved / Dissoute
Status 1988-12-03 1996-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-11 1988-12-03 Active / Actif

Activities

Date Activity Details
1996-02-23 Dissolution
1981-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1986-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 520 AVENUE DU PONT SUD
City ALMA, LAC ST-JEAN
Province QC
Postal Code G8B 2V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexatrax Inc. 410, Rue Ouimet, Alma, QC G8B 0A5 2017-01-18
Sogfort Ltee 505-555, Boulevard St-jude, Alma, QC G8B 0C7
Gestion De Patrimoine A.t. Inc. 1105, Rue De La Pépinière, Alma, QC G8B 0H6 2018-07-04
Sylvain Lachance Hydraulique Inc. 132 Rue Carcajou Est, Alma, QC G8B 1A4 2001-09-25
Ideacad Inc. 231 Boul. Auger Est, Alma, QC G8B 1E6 2010-07-13
8244936 Canada Inc. 521, Rue Sacré-coeur Ouest, Alma, QC G8B 1M4 2012-07-06
8245029 Canada Inc. 521, Rue Sacré-coeur Ouest, Alma, QC G8B 1M4 2012-07-06
Les Aspirateurs D'alma Inc. 435 Rue Collard O., Alma, QC G8B 1N1 1983-05-27
7827881 Canada Inc. 414, Rue Collard, Alma, QC G8B 1N2 2011-04-06
Les Entreprises Coutrep Inc. 510 Rue Collard Ouest, Alma, QC G8B 1N2 1987-12-31
Find all corporations in postal code G8B

Corporation Directors

Name Address
DANIEL MALTAIS 854 PONT TACHE NORD LAC ST JEAN, ALMA QC , Canada

Entities with the same directors

Name Director Name Director Address
3017222 CANADA INC. DANIEL MALTAIS 124 SENTIER ROUSSEAU, VILLE DE LA BAIE QC G7B 3N8, Canada

Competitor

Search similar business entities

City ALMA, LAC ST-JEAN
Post Code G8B2V1

Similar businesses

Corporation Name Office Address Incorporation
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
85128 Canada Limitee 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1977-11-02
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
121248 Canada Limitee 47 Maplewood, Outremont, QC H2V 2L9 1983-02-01
108071 Canada Limitee 151 Valmont, Repentigny, QC 1981-07-07

Improve Information

Please provide details on 108389 CANADA LIMITEE 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