114680 CANADA LTEE.

Address:
3000 Boul. Le Corbusier, Laval, QC H7L 3W2

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 Overview

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

Directors

Director Name Director Address
GUY FORTIER 1120, 34IEME AVENUE, LASALLE QC , Canada

Corporation History

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

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1982-03-24 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3000 BOUL. LE CORBUSIER
City LAVAL
Province QC
Postal Code H7L 3W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
140795 Canada Ltee 3000 Boul. Le Corbusier, Ville De Laval, QC H7L 3W2 1985-03-22

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
GUY FORTIER 1120, 34IEME AVENUE, LASALLE QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City LAVAL
Post Code H7L3W2

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
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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches