LES INDUSTRIES SARANAC LTEE

Address:
4150 St-catherine St. West, Suite 600, Westmount, QC H3Z 2Y5

LES INDUSTRIES SARANAC LTEE is a business entity registered at Corporations Canada, with entity identifier is 139246. The registration start date is December 19, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 139246
Business Number 119619591
Corporation Name LES INDUSTRIES SARANAC LTEE
SARANAC INDUSTRIES LTD.
Registered Office Address 4150 St-catherine St. West
Suite 600
Westmount
QC H3Z 2Y5
Incorporation Date 1968-12-19
Dissolution Date 2000-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
J.D. MACK 402 MAIN ST BOX 610, KENTVILLE NS B4N 3X7, Canada
J MCOUAT 744 MAIN ST, LACHUTE QC J8H 1Z4, Canada
F GALLAND 1360 CHEMIN LEROUX RR 1, ENTRE LACS QC J0J 2E0, Canada
JAT GARLAND 34 NEL;SON, MONTREAL W QC H4X 1G4, Canada
W MORNINGSTAN 4691 RIVERSIDE DR, PORT LAMBTON ON N0P 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-29 1978-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-12-19 1978-08-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-12-19 current 4150 St-catherine St. West, Suite 600, Westmount, QC H3Z 2Y5
Name 1968-12-19 current LES INDUSTRIES SARANAC LTEE
Name 1968-12-19 current SARANAC INDUSTRIES LTD.
Status 2000-02-10 current Dissolved / Dissoute
Status 1987-01-23 2000-02-10 Active / Actif
Status 1986-12-06 1987-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-02-10 Dissolution Section: 210
1978-08-30 Continuance (Act) / Prorogation (Loi)
1968-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST-CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
169261 Canada Inc. 4150 St-catherine St. West, Suite 375, Montreal, QC H3Z 2Y5 1970-09-10
Gilles-germain Inc. 4150 St-catherine St. West, Westmount, QC 1980-09-12
Conseilliers Paolo Bertolotti Ltee 4150 St-catherine St. West, Suite 320, Montreal, QC H3Z 2Y5 1985-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
J.D. MACK 402 MAIN ST BOX 610, KENTVILLE NS B4N 3X7, Canada
J MCOUAT 744 MAIN ST, LACHUTE QC J8H 1Z4, Canada
F GALLAND 1360 CHEMIN LEROUX RR 1, ENTRE LACS QC J0J 2E0, Canada
JAT GARLAND 34 NEL;SON, MONTREAL W QC H4X 1G4, Canada
W MORNINGSTAN 4691 RIVERSIDE DR, PORT LAMBTON ON N0P 2B0, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Transport Saranac LimitÉe 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1989-06-06
Transport Saranac LimitÉe 706 -65 Harbour Square, Toronto, ON M5J 2L4 1983-01-19
Transport Saranac (1981) Limitee 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1981-07-06
11394525 Canada Inc. 5246 Rue Saranac, Montréal, QC H3W 2G6 2019-05-06
10347442 Canada Inc. 5266 Rue Saranac, Montréal, QC H3W 2G6 2017-08-01
Iffdream Corporation 205-44 Saranac Blvd, Toronto, ON M6A 2G5 2010-08-27
My Soul Friend Ltd. 206-35 Saranac Blvd, Toronto, ON M6A 2G4 2020-01-30
Atlancific Corporation 5220 Saranac, Montreal, QC H3W 2G6 2002-04-17
3681921 Canada Inc. 5261 Rue Saranac, Montreal, QC H3W 2G5 2000-02-02
The Warda Exchange Inc. 22-6 Saranac Blvd, North York, ON M6A 2G3 2015-03-04

Improve Information

Please provide details on LES INDUSTRIES SARANAC 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