136315 CANADA LTEE

Address:
248 Rue Dufferin, Sherbrooke, QC J1H 4M4

136315 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1784901. The registration start date is October 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1784901
Business Number 105883565
Corporation Name 136315 CANADA LTEE
Registered Office Address 248 Rue Dufferin
Sherbrooke
QC J1H 4M4
Incorporation Date 1984-10-15
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT FONTAINE 2 545 RUE PROSPECT, APT. 9, SHERBROOKE QC , Canada
JACQUES BOISVERT 594 RUE VICTORIA, SHERBROOKE QC , Canada
JOCELYN FONTAINE 55 RUE BELVEDERE NORD, SHERBROOKE QC , Canada
CONRAD CHAPDELAINE 55 RUE BELVEDERE NORD, APT. 307, SHERBROOKE QC , Canada
JACQUES CLOUTIER 366 RUE KING EST, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-14 1984-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-15 current 248 Rue Dufferin, Sherbrooke, QC J1H 4M4
Name 1984-10-15 current 136315 CANADA LTEE
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-02-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-20 1997-02-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1984-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 248 RUE DUFFERIN
City SHERBROOKE
Province QC
Postal Code J1H 4M4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
ROBERT FONTAINE 2 545 RUE PROSPECT, APT. 9, SHERBROOKE QC , Canada
JACQUES BOISVERT 594 RUE VICTORIA, SHERBROOKE QC , Canada
JOCELYN FONTAINE 55 RUE BELVEDERE NORD, SHERBROOKE QC , Canada
CONRAD CHAPDELAINE 55 RUE BELVEDERE NORD, APT. 307, SHERBROOKE QC , Canada
JACQUES CLOUTIER 366 RUE KING EST, SHERBROOKE QC , Canada

Entities with the same directors

Name Director Name Director Address
129262 CANADA LTEE CONRAD CHAPDELAINE 165 WELLINGTON NORD, # 310, SHERBROOKE QC J1H 5B9, Canada
4382153 CANADA INC. JACQUES BOISVERT 30 STE-LUCIE, ST-JEAN-SUR-RICHELIEU QC J2W 1H6, Canada
LABORATOIRE NADEAU, LIMITEE JACQUES BOISVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
TECHNILAB INC. JACQUES BOISVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
DESBERGERS LIMITEE JACQUES BOISVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
Immuno - Soc Ltée JACQUES BOISVERT 474 CHEMIN LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
ROUGIER PHARMA INC. JACQUES BOISVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
148175 CANADA INC. JACQUES BOISVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
4369459 CANADA INC. JACQUES BOISVERT 30 STE-LUCIE, SAINT-JEAN-SUR-RICHELIEU QC J2W 1H6, Canada
LES PLACEMENTS A.M.I.L. LTEE JACQUES BOISVERT 1360 RUE LAFONTAINE, LAVAL QC H7Y 1N1, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H4M4

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 136315 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