143965 CANADA LTEE

Address:
2480 Argenteuil, Ste-madeleine, QC J0H 1S0

143965 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1929500. The registration start date is May 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1929500
Business Number 871911483
Corporation Name 143965 CANADA LTEE
Registered Office Address 2480 Argenteuil
Ste-madeleine
QC J0H 1S0
Incorporation Date 1985-05-30
Dissolution Date 1989-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YVAN BEAUCHEMIN 2480 ARGENTEUIL, STE-MADELEINE QC J0H 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-30 current 2480 Argenteuil, Ste-madeleine, QC J0H 1S0
Name 1985-05-30 current 143965 CANADA LTEE
Status 1989-05-31 current Dissolved / Dissoute
Status 1985-05-30 1989-05-31 Active / Actif

Activities

Date Activity Details
1989-05-31 Dissolution
1985-05-30 Incorporation / Constitution en société

Office Location

Address 2480 ARGENTEUIL
City STE-MADELEINE
Province QC
Postal Code J0H 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Climatisation Picard & Richard Inc. 414 Armand, Ste-marie Madeleine, QC J0H 1S0 1996-12-23
Machinerie Global Quebec (1995) Inc. 80 De La Paix, Ste-madeleine, QC J0H 1S0 1995-08-29
3080544 Canada Inc. 3575 Montee 4e Rang Est, Ste-madeleine, QC J0H 1S0 1994-10-26
Forage C.r.p. Inc. 1101 Ch Des Carrieres, Ste-madeleine, QC J0H 1S0 1993-11-22
Implex International Inc. 35 Des Sages, Sainte Madeleine, QC J0H 1S0 1990-11-27
Geo-image Communications Inc. 220 Rue L'aube, C.p. 550, Ste-madeleine, QC J0H 1S0 1990-09-10
Gestion Philippe Groleau Inc. 2500 Rue St-simon, Ste-madeleine, QC J0H 1S0 1989-04-26
166566 Canada Inc. 60 Rue Ste-anne, Ste-madeleine, QC J0H 1S0 1989-03-09
163999 Canada Inc. 950 Rang St Simon, Ste Madeleine, QC J0H 1S0 1988-09-30
148713 Canada Inc. 950 Rue Spenard, Ste-madeleine, QC J0H 1S0 1986-01-20
Find all corporations in postal code J0H1S0

Corporation Directors

Name Address
YVAN BEAUCHEMIN 2480 ARGENTEUIL, STE-MADELEINE QC J0H 1S0, Canada

Competitor

Search similar business entities

City STE-MADELEINE
Post Code J0H1S0

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 143965 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