139753 CANADA LTEE

Address:
5960 Est Jean-talon, St-leonard, QC H1S 1M2

139753 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1870149. The registration start date is March 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1870149
Business Number 877323063
Corporation Name 139753 CANADA LTEE
Registered Office Address 5960 Est Jean-talon
St-leonard
QC H1S 1M2
Incorporation Date 1985-03-18
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANTONIO CIAVARELLA 7600 RUE MARQUETTE SUITE 4, MONTREAL QC H2E 2E4, Canada
BERNARD DUPUY 12950 RUE VILLENEUVE SUITE 6, LONGUEUIL QC J4J 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-17 1985-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-18 current 5960 Est Jean-talon, St-leonard, QC H1S 1M2
Name 1985-03-18 current 139753 CANADA LTEE
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-07-03 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-18 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1985-03-18 Incorporation / Constitution en société

Office Location

Address 5960 EST JEAN-TALON
City ST-LEONARD
Province QC
Postal Code H1S 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3601331 Canada Inc. 5960 Jean-talon Est, Suite 110, St-leonard, QC H1S 1M2 1999-07-22
Crf 2000 Credit Corporation Inc. 5960, Jean-talon Est, Suite 110, St-leonard, QC H1S 1M2 1998-10-13
Alz Promotions Inc. 5770 Est, Rue Jean-talon, St-leonard, QC H1S 1M2 1991-07-18
Meubles Sofa Sofa Inc. 5700 Jean-talon Est, Montreal, QC H1S 1M2 1990-05-09
Gestion N.o.t. Inc. 5884 Jean-talon Est, St-leonard, QC H1S 1M2 1989-05-01
166289 Canada Inc. 5850 Jean-talon Est, St-leonard, QC H1S 1M2 1989-03-02
155176 Canada Inc. 5876 Jean-talon Est, Montreal, QC H1S 1M2 1987-06-12
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Importations Anunziata Inc. 5910 Jean Talon Est, St-leonard, QC H1S 1M2 1985-05-17
140628 Canada Inc. 5852 Rue Jean-talon Est, St-leonard, QC H1S 1M2 1985-04-03
Find all corporations in postal code H1S1M2

Corporation Directors

Name Address
ANTONIO CIAVARELLA 7600 RUE MARQUETTE SUITE 4, MONTREAL QC H2E 2E4, Canada
BERNARD DUPUY 12950 RUE VILLENEUVE SUITE 6, LONGUEUIL QC J4J 3A7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1M2

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 139753 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