144238 CANADA LTEE

Address:
3431 Rue St-hubert, Montreal, QC H2X 3L1

144238 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1935259. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1935259
Business Number 878270461
Corporation Name 144238 CANADA LTEE
Registered Office Address 3431 Rue St-hubert
Montreal
QC H2X 3L1
Incorporation Date 1985-05-31
Dissolution Date 1995-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NORMAND DUCHARME 6153 GALERIE, ANJOU QC , Canada
BRIAN PILON 435 BON AIR, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 3431 Rue St-hubert, Montreal, QC H2X 3L1
Name 1985-05-31 current 144238 CANADA LTEE
Status 1995-11-27 current Dissolved / Dissoute
Status 1987-09-04 1995-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-27 Dissolution
1985-05-31 Incorporation / Constitution en société

Office Location

Address 3431 RUE ST-HUBERT
City MONTREAL
Province QC
Postal Code H2X 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Raymond Forte Enterprises Limited 3431 Rue St-hubert, Montreal, QC 1978-01-06
140292 Canada Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1985-04-16
144229 Canada Ltee 3431 Rue St-hubert, Montreal, QC 1985-05-31
144237 Canada Ltee 3431 Rue St-hubert, Montreal, QC 1985-05-31
144233 Canada Ltee 3431 Rue St-hubert, Montreal, QC 1985-05-31
144232 Canada Ltee 3431 Rue St-hubert, Montreal, QC 1985-05-31
Recording Arts and Sciences Institute of Canada Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1978-09-13
131092 Canada Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1984-03-12
Les Placements Opinion Contraire Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1984-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Saigon Inc. 3449 St-denis, Suite 1, Montreal, QC H2X 3L1 1988-12-02
Therese Brown Agent Manager Inc. 3431 St Denis St, Montreal, QC H2X 3L1 1988-05-11
Importations Canoptic Imports Inc. 3425 Rue St-denis, Montreal, QC H2X 3L1 1986-04-28
144729 Canada Inc. 3435 St-denis, Montreal, QC H2X 3L1 1985-06-06
132365 Canada Inc. 3441 St-denis, Montreal, QC H2X 3L1 1984-04-30
Yul Records Inc. 3431 Sherbrooke St. East, Montreal, QC H2X 3L1 1984-04-25
124000 Canada Inc. 3431 St. Denis, Montreal, QC H2X 3L1 1983-05-25
Duva-bel Inc. 3439 St. Denis, Montreal, QC H2X 3L1 1980-04-16
Opuscule Inc. 2449 St-denis, Montreal, QC H2X 3L1 1979-08-09
Stock Films Ltd. 3431 Rue St-denis, Montreal, QC H2X 3L1 1976-06-09
Find all corporations in postal code H2X3L1

Corporation Directors

Name Address
NORMAND DUCHARME 6153 GALERIE, ANJOU QC , Canada
BRIAN PILON 435 BON AIR, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
144229 CANADA LTEE BRIAN PILON 435 BONAIR, LAVAL QC H0A 1G0, Canada
ALLWAYS FREIGHT FORWARDING (CANADA) INC., BRIAN PILON 435 BONAIR, LAVAL QC , Canada
AGENCE DE VENTES KATOU INC. BRIAN PILON 435 BON-AIR, ST-FRANCOIS QC H0A 1G0, Canada
ALLWAYS FREIGHT FORWARDING EASTERN DIVISION LTD. BRIAN PILON 435 BON AIR, LAVAL QC H0A 1G0, Canada
EXGLOBE STORAGE SOLUTION CORP. NORMAND DUCHARME 5872 Avenue du Bocage P 2, Montréal QC H1M 1X2, Canada
GD ZIPH20 MANUFACTURING LTD. NORMAND DUCHARME 5872 AVE DU BOCAGE, ANJOU QC H1M 1X2, Canada
7250746 CANADA INC. Normand Ducharme 5872 Ave Du Bocage, Montreal QC H1M 1X2, Canada
GESTION INTER-MODULAIRE DUVALCO INC. NORMAND DUCHARME 8043 WILFRID PELLETIER, ANJOU QC H1K 1L5, Canada
DN Dunord Logistique INC. NORMAND DUCHARME 280, RUE ROBERT, STE-CATHERINE-DE-HATLEY QC J0B 1W0, Canada
144229 CANADA LTEE NORMAND DUCHARME 6153 GALERIES D'ANJOU, ANJOU QC H1M 1V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3L1

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 144238 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