TURCOTTE LEVANDUSKY CIE LTEE

Address:
Rr 1, C.p. 936, Cumberland, ON K0A 1S0

TURCOTTE LEVANDUSKY CIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1850709. The registration start date is March 5, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1850709
Business Number 880767959
Corporation Name TURCOTTE LEVANDUSKY CIE LTEE
TURCOTTE LEVANDUSKY CO. LTD.
Registered Office Address Rr 1
C.p. 936
Cumberland
ON K0A 1S0
Incorporation Date 1985-03-05
Dissolution Date 1990-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
STEVE LEVANDUSKY RR 1 C.P. 936, CUMBERLAND ON K0A 1S0, Canada
LOUISETTE LEVANDUSKY RR 1 C.P. 936, CUMBERLAND ON K0A 1S0, Canada
HERVE TURCOTTE C.P. 601, BIC QC G0L 1B0, Canada
SUZANNE TURCOTTE C.P. 601, BIC QC G0L 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-04 1985-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-05 current Rr 1, C.p. 936, Cumberland, ON K0A 1S0
Name 1985-03-05 current TURCOTTE LEVANDUSKY CIE LTEE
Name 1985-03-05 current TURCOTTE LEVANDUSKY CO. LTD.
Status 1990-10-15 current Dissolved / Dissoute
Status 1990-10-15 1990-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-05 1990-10-15 Active / Actif

Activities

Date Activity Details
1990-10-15 Dissolution
1985-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 1
City CUMBERLAND
Province ON
Postal Code K0A 1S0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3060021 Canada Inc. 6540 Innes Rd Rr 1, Cumberland, ON K0A 1S0 1994-08-16
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27
Maam Consulting and Development Inc. 2725 Counsell Court, Suite B01, Cumberland, ON K0A 1S0 1992-08-21
Les RÉparations De Vinyles Miracle D'ottawa Inc. 1230 Kinsella Drive, R.r. 2, Cumberland, ON K0A 1S0 1991-08-07
2699281 Canada Inc. 1320 Shalom St., Cumberland, ON K0A 1S0 1991-03-18
Dominion Water Services Consultants Inc. 2440 Lookout Drive, Cumberland, ON K0A 1S0 1990-12-18
Boiseries P. & P. Lumber Inc. 1369 Rue Gerald, Cumberland, ON K0A 1S0 1990-11-16
Orleans Communications Inc. 1980 Trim Road, Cumberland, ON K0A 1S0 1990-09-28
171218 Canada Inc. 2371 Overdale Drive, P.o. Box 339, Cumberland, ON K0A 1S0 1989-12-31
169549 Canada Inc. 1313 Rue St-pierre, Rr 1, Cumberland, ON K0A 1S0 1989-05-16
Find all corporations in postal code K0A1S0

Corporation Directors

Name Address
STEVE LEVANDUSKY RR 1 C.P. 936, CUMBERLAND ON K0A 1S0, Canada
LOUISETTE LEVANDUSKY RR 1 C.P. 936, CUMBERLAND ON K0A 1S0, Canada
HERVE TURCOTTE C.P. 601, BIC QC G0L 1B0, Canada
SUZANNE TURCOTTE C.P. 601, BIC QC G0L 1B0, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES RATURE LTEE SUZANNE TURCOTTE 322 PARKWOOD AVENUE, DORVAL QC , Canada

Competitor

Search similar business entities

City CUMBERLAND
Post Code K0A1S0

Similar businesses

Corporation Name Office Address Incorporation
Enlevement De Neige Place Turcotte Ltee 5750 Place Turcotte, Montreal, QC H4C 1W3 1980-09-30
Agence D'assurance Turcotte, Ltee 630 Dorchester Blvd. West, Suite 2875, Montreal, QC H3B 4H6 1974-03-22
Turcotte South Asia Inc. 690 Place Trans-canadienne, Longueuil, QC J4G 1P1 2000-03-01
Groupe Financier Turcotte & Turcotte Inc. 360, Rue Notre-dame, Bon-conseil, QC J0C 1A0 2006-02-16
M. & R. Turcotte Construction Inc. 962 Turcotte, St-benjamin, Beauce, QC G0M 1N0 1987-09-09
Turcotte, Singer and Associates Inc. 4141 Sherbrooke Street West, Suite 630, Montreal, QC H3Z 1B8 1979-06-12
Suzanne Turcotte Agency Inc. 4941 Coronet Street, Suite 8, Montreal, QC H3V 1C9 1983-08-04
Turcotte, Singer, Courtiers Inc. 4115 Sherbrooke West, Suite 200, Montreal, QC 1981-01-14
Turcotte Hockey School Inc. 3249 Leon Brisebois, Ile Bizard, QC H9C 1T5 1992-11-13
Levandusky Consulting Services Inc. 6056 Jardin Des Treflieres, Ottawa, ON K1C 5V1 2003-06-02

Improve Information

Please provide details on TURCOTTE LEVANDUSKY CIE 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