117401 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1362399. The registration start date is September 16, 1982. The current status is Dissolved.
Corporation ID | 1362399 |
Business Number | 105828362 |
Corporation Name | 117401 CANADA LTEE |
Registered Office Address |
700 Rue Wellington Suite 1500 Montréal QC H3C 3S4 |
Incorporation Date | 1982-09-16 |
Dissolution Date | 2011-11-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Robert Roy | 450, 305e Avenue, St-Hippolyte QC J8A 2W2, Canada |
Henriette Roy-Labelle | 27 rue Miramont, St-Hippolyte QC J8A 2X8, Canada |
ROY CLAUDE | 203 boul. de Gaulle, Lorraine QC J6Z 4H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-09-15 | 1982-09-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-11-22 | current | 700 Rue Wellington, Suite 1500, Montréal, QC H3C 3S4 |
Address | 1987-09-14 | 2011-11-22 | 203 Boul De Gaulle, Lorraine, QC J6Z 4E1 |
Name | 1982-09-16 | current | 117401 CANADA LTEE |
Status | 2011-11-22 | current | Dissolved / Dissoute |
Status | 1982-09-16 | 2011-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-22 | Dissolution | Section: 210(3) |
1982-09-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-03-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-11-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-01-06 | 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 |
---|---|---|
Informatique Laliberte Lanctot Inc. | 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 | 1977-03-31 |
Groupe Visiontronique Inc. | 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 | |
Informatique L.g.a. Inc. | 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 | 1976-01-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3945286 Canada Limited | 700 Wellington Street, Suite 1300, Montreal, QC H3C 3S4 | 2001-08-31 |
CÉsart CrÉation Inc. | 700 Wellington, Suite 2200, Montreal, QC H3C 3S4 | 1999-07-27 |
Gerisoft Inc. | 700, Rue Wellington, Bureau 1500, MontrÉal, QC H3C 3S4 | 1997-01-28 |
Logibec Inc. | 1500-700 Wellington Street, Montreal, QC H3C 3S4 | |
Logibec Groupe Informatique LtÉe | 700, Rue Wellington, Bureau 1500, MontrÉal, QC H3C 3S4 | |
Finrad Inc. | 700, Rue Wellington, Bureau 2100, MontrÉal, QC H3C 3S4 | 1998-12-22 |
Advisorcentric Marketing Inc. | 700, Rue Wellington, Bureau 1400, Montreal, QC H3C 3S4 | 2007-02-20 |
4328531 Canada Inc. | 700, Rue Wellington, Bureau 2100, Montreal, QC H3C 3S4 | 2005-10-31 |
Logibec Inc. | 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 | |
Reaevolution Inc. | 700, Rue Wellington, Bureau 1500, Montréal, QC H3C 3S4 | 2011-02-17 |
Find all corporations in postal code H3C 3S4 |
Name | Address |
---|---|
Robert Roy | 450, 305e Avenue, St-Hippolyte QC J8A 2W2, Canada |
Henriette Roy-Labelle | 27 rue Miramont, St-Hippolyte QC J8A 2X8, Canada |
ROY CLAUDE | 203 boul. de Gaulle, Lorraine QC J6Z 4H1, Canada |
Name | Director Name | Director Address |
---|---|---|
Shockwater Labs Ltd. | ROBERT ROY | 29 Arrowleaf Landing, Calgary AB T3Z 2C5, Canada |
ORGANISATION POUR LA SAUVEGARDE DES DROITS DES ENFANTS AU CANADA | ROBERT ROY | 1653 SOUTH WEST 6TH DRIVE, POMPANO BEACH FL 33060, United States |
FORAGE EXPERT G.R. INC. | ROBERT ROY | 10992 GOUIN BLVD. EAST, RIVIERE-DES-PRAIRIES QC H1C 1B2, Canada |
153979 CANADA INC. | ROBERT ROY | 4394 MADERE, ROCKFOREST QC J1N 1G0, Canada |
GENAIRTECH R. M. INC. | ROBERT ROY | 196 RUE ALFRED, LALIBERTE QC J6W 5Y1, Canada |
6056903 CANADA INC. | ROBERT ROY | 526 PORT ST. MALO, ÎLE BIZARD QC H9C 2P5, Canada |
INFORMATIQUE L.G.A. INC. | ROBERT ROY | 1014 BOUL MARIE VICTORIN, BOUCHERVILLE QC J4B 1Y9, Canada |
LES LIGNES AÉRIENNES ARICANA INC. | ROBERT ROY | 1660 PAPINEAU APP 3, MONTREAL QC H2K 4H9, Canada |
Headwater Technology Solutions Inc. | ROBERT ROY | 90 OAKRIDGE DRIVE, SCARBOROUGH ON M1M 2A4, Canada |
2877112 CANADA LTD. | ROBERT ROY | 1550 DRESDEN ROW, SUITE 1106, HALIFAX NS B3J 4A2, Canada |
City | Montréal |
Post Code | H3C 3S4 |
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 |
Please provide details on 117401 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 |