114680 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1291696. The registration start date is March 24, 1982. The current status is Dissolved.
Corporation ID | 1291696 |
Business Number | 105821664 |
Corporation Name | 114680 CANADA LTEE. |
Registered Office Address |
3000 Boul. Le Corbusier Laval QC H7L 3W2 |
Incorporation Date | 1982-03-24 |
Dissolution Date | 2000-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
GUY FORTIER | 1120, 34IEME AVENUE, LASALLE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-03-23 | 1982-03-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-03-24 | current | 3000 Boul. Le Corbusier, Laval, QC H7L 3W2 |
Name | 1982-03-24 | current | 114680 CANADA LTEE. |
Status | 2000-03-01 | current | Dissolved / Dissoute |
Status | 1994-07-01 | 2000-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-11-05 | 1994-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1982-03-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1989-10-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
140795 Canada Ltee | 3000 Boul. Le Corbusier, Ville De Laval, QC H7L 3W2 | 1985-03-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3482740 Canada Inc. | 3000 Le Corbusier, Laval, QC H7L 3W2 | 1998-05-29 |
Du-bo Paints Inc. | 3020 Le Corbusier Boulevard, Chomedey, Laval, QC H7L 3W2 | 1993-12-17 |
2713357 Canada Inc. | 3000 Le Corbustier Blvd, Laval, QC H7L 3W2 | 1991-05-06 |
114568 Canada Inc. | 1991 Autoroute Laval, Chomedey, Laval, QC H7L 3W2 | 1982-03-17 |
Dura-dekor Finishing Products Inc. | 3020 Le Corbusier Boulevard, Chomedey, QC H7L 3W2 | 1993-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6150772 Canada Inc. | 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 | 2003-10-17 |
Mohawk-china Development Corporation | 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 | 2005-10-12 |
9297022 Canada Inc. | 1315, Av Olier-payette, Laval, QC H7L 0A3 | 2015-05-15 |
9246053 Canada Inc. | 1315 Olier-payette Avenue, Laval, QC H7L 0A3 | 2015-04-06 |
Andromeda Tech Inc. | 1315 Olivier Payette, Laval, QC H7L 0A3 | 2007-09-21 |
7345585 Canada Inc. | 295 Rue Edmond-larivée, Laval, QC H7L 0A4 | 2010-03-05 |
11808923 Canada Inc. | 2463 Rue Du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
Evizer International Inc. | 2459 Harfang St., Laval, QC H7L 0A8 | 2006-01-03 |
Veranda Epublisher Inc. | 2115 Des Cigognes, Laval, QC H7L 0A9 | 2010-01-22 |
Aximetra Inc. | 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
Find all corporations in postal code H7L |
Name | Address |
---|---|
GUY FORTIER | 1120, 34IEME AVENUE, LASALLE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
MONTAIR AERONAUTIQUE LTEE | GUY FORTIER | 240 RUE LAZARD, MONTREAL QC , Canada |
6903517 CANADA INC. | GUY FORTIER | 210, CHEMIN DU BRÛLÉ, SAINTE-CATHERINE-DE-HATLEY QC J0B 1W0, Canada |
BIJOUTERIE CHATEAUVERT INC. | GUY FORTIER | 35, chemin des Échassiers, Val-des-Monts QC J8N 0B7, Canada |
REGENLAB AMERICA INC. | GUY FORTIER | 3428 AVENUE MARCIL, MONTRÉAL QC H4A 2Z3, Canada |
DEVELOPPEMENT BIOTECHNOLOGIQUE D.B. INC. | GUY FORTIER | 2153 MARCIL, MONTREAL QC H4A 2Z2, Canada |
EXPO G.F.A.P. DESIGN INTERNATIONAL INC. | GUY FORTIER | 100 CHEMIN DES PATRIOTES NORD, ST-HILAIRE QC J3H 3H1, Canada |
City | LAVAL |
Post Code | H7L3W2 |
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 114680 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 |