110573 CANADA LTEE

Address:
1134 Grande Allée Ouest, Bureau 400, Québec, QC G1S 1E5

110573 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1223445. The registration start date is October 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1223445
Business Number 897680559
Corporation Name 110573 CANADA LTEE
Registered Office Address 1134 Grande Allée Ouest
Bureau 400
Québec
QC G1S 1E5
Incorporation Date 1981-10-27
Dissolution Date 2014-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL TARDIF 313 TOUR-DU-LAC, LAC-BEAUPORT QC G3B 0T8, Canada
SIMON TARDIF 345, Bloomfield, OUTREMONT QC H2V 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-26 1981-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-22 current 1134 Grande Allée Ouest, Bureau 400, Québec, QC G1S 1E5
Address 2002-02-07 2006-06-22 1134 Chemin Saint-louis, Bureau 400, Sillery, QC G1S 1E5
Address 1981-10-27 2002-02-07 2201 Chemin St-louis, Suite 404, Sillery, QC G1T 1P9
Name 1981-10-27 current 110573 CANADA LTEE
Status 2014-01-20 current Dissolved / Dissoute
Status 1981-10-27 2014-01-20 Active / Actif

Activities

Date Activity Details
2014-01-20 Dissolution Section: 210(2)
2000-07-31 Amendment / Modification Directors Limits Changed.
1981-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1134 Grande Allée Ouest
City Québec
Province QC
Postal Code G1S 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edifice PCt LimitÉe 1134 Grande Allée Ouest, Bureau 600, Québec, QC G1S 1E5 1988-09-30
Worldpay Canada Corporation 1134 Grande Allée Ouest, Suite 600, Ville De Québec, QC G1S 1E5 1999-06-21
Telant Investments (canada) Limited 1134 Grande Allée Ouest, #600, Québec, QC G1S 1E5
Propriete PCt Inc. 1134 Grande Allée Ouest, Bureau 600, Québec, QC G1S 1E5 1988-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aerogen Lifesciences Canada Ltd. 1134 Grande Allée O, # 600, Québec, QC G1S 1E5 2020-04-07
Equillence Inc. 1170, Grande Allée Ouest, Québec, QC G1S 1E5 2019-05-30
Featherlite Enterprises Limited 1134, Grande-allée Ouest, Bureau 600, Québec, QC G1S 1E5 2016-10-05
Blackware Technologies Inc. 600-1134, Grande Allée O, Québec, QC G1S 1E5 2012-05-09
Les Editions Atlas Inc. 1810, Boulevard Laurier, Sillery, QC G1S 1E5 2005-03-15
Igt-canada Inc. 1134 Grande Allée West, 600, Québec, QC G1S 1E5 2004-02-16
Gv Instruments Canada Ltd. Joli- Coeur Lacasse, 600-1134, Grabde Allee O Quebec, Quebec, QC G1S 1E5 2003-04-25
6087329 Canada Inc. 1134, Grande-allÉe Ouest, Suite 301, QuÉbec, QC G1S 1E5 2003-04-16
Inexcon QuÉbec Inc. 1134, Chemin St-louis, Bureau 600, QuÉbec, QC G1S 1E5 2002-12-17
3848965 Canada Inc. 1532, Avenue Du Parc Beauvoir, Sillery, QC G1S 1E5 2000-12-22
Find all corporations in postal code G1S 1E5

Corporation Directors

Name Address
PAUL TARDIF 313 TOUR-DU-LAC, LAC-BEAUPORT QC G3B 0T8, Canada
SIMON TARDIF 345, Bloomfield, OUTREMONT QC H2V 3R7, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION JEAN-PAUL TARDIF PAUL TARDIF 313 CHEMIN DU TOUR-DU-LAC, LAC-BEAUPORT QC G3B 0T8, Canada
GESTION OPAC INC. PAUL TARDIF 313, TOUR-DU-LAC, LAC BEAUPORT QC G0A 2C0, Canada
GESTION DE PLACEMENTS PAUL J. TARDIF INC. PAUL TARDIF 313 CHEMIN DU TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada
GROUPE FINANCIER ETERNA INC. PAUL TARDIF 313, CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada
Assurances Eterna inc. Paul Tardif Tour-du-Lac, Lac-Beauport QC G3B 0T8, Canada
Gestion Mestachibo Inc. PAUL TARDIF 313 TOUR-DU-LAC, LAC-BEAUPORT QC G3B 0T8, Canada
Fondation Frontenac PAUL TARDIF 313 TOUR-DU-LAC, LAC-BEAUPORT QC G1S 1E5, Canada
114674 CANADA LIMITEE PAUL TARDIF 313, CHEMIN TOUR DU LAC, LAC-BEAUPORT QC G1S 1A3, Canada
VACANCES MAESTRO INC. PAUL TARDIF 313, CHEMIN DU TOUR-DU-LAC, LAC-BEAUPORT QC G0A 2C0, Canada
FONDS MUTUEL CORPORATION DE PRET ET REVENU DU CANADA LTEE PAUL TARDIF 313 CHEMIN LA TOUR DU LAC, LAC BEAUPORT QC G0A 2G0, Canada

Competitor

Search similar business entities

City Québec
Post Code G1S 1E5

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 110573 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