CITATION CANDLE LTD.

Address:
34 Mtee Du Moulin, Laval, QC H7N 3Y3

CITATION CANDLE LTD. is a business entity registered at Corporations Canada, with entity identifier is 184268. The registration start date is January 28, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 184268
Corporation Name CITATION CANDLE LTD.
LES CHANDELLES CITATION LTEE
Registered Office Address 34 Mtee Du Moulin
Laval
QC H7N 3Y3
Incorporation Date 1977-01-28
Dissolution Date 1993-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GASTON DEVEAULT 18 RUE CHRISTIAN, REPENTIGNY QC J6A 4J2, Canada
PIERRE PERRAULT 24 RUE BORD DE L'EAU, REPENTIGNY QC J6A 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-27 1977-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-01-28 current 34 Mtee Du Moulin, Laval, QC H7N 3Y3
Name 1977-01-28 current CITATION CANDLE LTD.
Name 1977-01-28 current LES CHANDELLES CITATION LTEE
Status 1993-07-15 current Dissolved / Dissoute
Status 1977-01-28 1993-07-15 Active / Actif

Activities

Date Activity Details
1993-07-15 Dissolution
1977-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1990-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 MTEE DU MOULIN
City LAVAL
Province QC
Postal Code H7N 3Y3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
GASTON DEVEAULT 18 RUE CHRISTIAN, REPENTIGNY QC J6A 4J2, Canada
PIERRE PERRAULT 24 RUE BORD DE L'EAU, REPENTIGNY QC J6A 3K4, Canada

Entities with the same directors

Name Director Name Director Address
GUARDIAN'S BEST ANIMAL RESCUE FOUNDATION FONDATION GUARDIAN'S BEST POUR LE SECOU PIERRE PERRAULT 5118 CLANRANALD, MONTREAL QC H3X 2S4, Canada
FAMILI-PRIX INC. PIERRE PERRAULT 1015, ROUTE PRÉVOST, ST-PIERRE-ÎLE-D'ORLÉANS QC G0A 4E0, Canada
172815 CANADA INC. PIERRE PERRAULT 1187 DE VAUDREUIL, ST-BRUNO QC J3V 3A3, Canada
RASTER-VISION INC. PIERRE PERRAULT 1187 RUE DE VAUDREUIL, ST BRUNO QC J3V 3A3, Canada
CENTRE DE FORMATION PROFESSIONNELLE FAMILI-PRIX INC. PIERRE PERRAULT 1015, ROUTE PRÉVOST, ST-PIERRE-ÎLE-D'ORLÉANS QC G0A 4E0, Canada
6700926 CANADA INC. PIERRE PERRAULT 994 CHEMIN PERRAULT, OTTAWA ON K4B 1H8, Canada
LES ENTREPRISES GUILLAUME TELL DE ST JEAN DE MATHA LTEE PIERRE PERRAULT 439 MAGNAN, JOLIETTE QC , Canada
146945 CANADA INC. PIERRE PERRAULT 1187 DE VAUDREUIL, ST. BRUNO QC J3V 3A3, Canada
140715 CANADA INC. PIERRE PERRAULT 939 RUE MAGNAN, JOLIETTE QC J6E 5R4, Canada
Norman Bethune Friendship Society - · Société des Amis de Norman Bethune PIERRE PERRAULT 8068 CYRENNE CRESCENT, MONTREAL QC H8P 3T1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N3Y3

Similar businesses

Corporation Name Office Address Incorporation
Citation Advertising Limited 14 Plateau Vincent, Repentigny, QC 1966-12-06
Tissus Citation Inc. 5265 De Gaspe, Montreal, QC H2T 2A1 1978-12-18
La Boite A Chandelles Ltee 745 Halpern Avenue, Dorval Montreal, QC H9P 1G5 1977-07-22
Styleplast Ltee. 902 Rue Desjardins, Place Citation, Bellefeuille, QC 1982-06-07
Everything Must Go Ltd. 72 Citation Drive, Toronto, ON M2K 1S8 2002-04-10
Qubecity.com.inc. 77 Citation Dr., Toronto, ON M2K 1S9 1996-07-02
Ash N Mel Properties Inc. 103 Citation Drive, Toronto, ON M2K 1S9 2019-01-04
Citation Plus Ltd. 13173 Bramela Rd., Caladon, ON L7C 2R2 2008-01-18
Axilene Inc. 10 Citation Dr, North York, ON M2K 1S4 2014-06-16
Pinto Disposal Ltd. 141 Citation Dr, Toronto, ON M2K 1T3 2012-01-11

Improve Information

Please provide details on CITATION CANDLE LTD. 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