147880 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2007029. The registration start date is December 18, 1985. The current status is Dissolved.
Corporation ID | 2007029 |
Corporation Name | 147880 CANADA LTEE |
Registered Office Address |
360 St-jacques Suite 507 Montreal QC H2Y 1P5 |
Incorporation Date | 1985-12-18 |
Dissolution Date | 1986-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ROBERT ZAURRINI | 7774 DE VILLEBOND, CARTIERVILLE QC H4K 1E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-12-17 | 1985-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-12-18 | current | 360 St-jacques, Suite 507, Montreal, QC H2Y 1P5 |
Name | 1985-12-18 | current | 147880 CANADA LTEE |
Status | 1986-03-06 | current | Dissolved / Dissoute |
Status | 1985-12-18 | 1986-03-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-03-06 | Dissolution | |
1985-12-18 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
March Pacific Limited | 360 St-jacques, Suite 1500, Montreal, BC H2Y 1P5 | 1978-01-24 |
Terminal Maritime Contrecoeur Inc. | 360 St-jacques, Bur 1500, Montreal, QC H2Y 1P5 | 1990-12-21 |
Transport Trealmont Inc. | 360 St-jacques, Suite 1000, Montreal, QC H2Y 1R2 | |
Progestic Group Inc. | 360 St-jacques, Bur 400, Montreal, QC H2Y 1P6 | 1993-04-08 |
M.f.l. Maritime Frigo Logistic Inc. | 360 St-jacques, Suite 610, Montreal, QC H2Y 1P5 | 1996-10-08 |
Trealmont Trade Lane Inc. | 360 St-jacques, Suite 1000, Montreal, QC H2Y 1R2 | 1994-08-17 |
Vrac Mar Canada Inc. | 360 St-jacques, 15e Etage, Montreal, QC H2Y 1P5 | 1979-06-19 |
Globe Trotter Insurance Program Ltd. | 360 St-jacques, Suite 706, Montreal, QC H2Y 1P5 | 1981-02-05 |
Walnut Creek Holdings Ltd. | 360 St-jacques, Suite 507, Montreal, QC H2Y 1P5 | 1981-07-20 |
Placements Paquin Gourdeau Inc. | 360 St-jacques, Suite 1500, Montreal, QC H2Y 1P5 | 1978-08-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
B & K Tankers Inc. | 360 St. Jacques Street, Suite 411, Montreal, QC H2Y 1P5 | 1997-11-14 |
Mcn Publishing Inc. | 360 St-jacques Street, Suite 111, Montreal, QC H2Y 1P5 | 1997-06-13 |
Talbot Hunter Engineering (1996) Inc. | 360 St-jacques St West, Suite 610, Montreal, QC H2Y 1P5 | 1996-06-28 |
Aztech Material Handling Equipment Inc. | 360 St Jacques, Suite 610, Montreal, QC H2Y 1P5 | 1995-03-13 |
3118711 Canada Inc. | 360 St-jacques O, Bur 610, Montreal, QC H2Y 1P5 | 1995-02-15 |
Soil and Water - Mesar Consultants Inc. | 360 Rue St Jacques, Bureau 800, Montreal, QC H2Y 1P5 | 1992-12-23 |
117959 Canada Ltee | 360 Ouest St-jacques, Bur 1220, Montreal, QC H2Y 1P5 | 1982-10-14 |
Voyages Renaissance (1981) Inc. | 360 St. Jacques, Suite 400, Montreal, QC H2Y 1P5 | 1981-09-22 |
Produits Papcan Inc. | 360 Rue St.jacques Ouest, Suite 725, Montreal, QC H2Y 1P5 | 1981-04-13 |
Knock-out Apparel Corporation | 360 St-james Street, Suite 725, Montreal, QC H2Y 1P5 | 1980-09-26 |
Find all corporations in postal code H2Y1P5 |
Name | Address |
---|---|
ROBERT ZAURRINI | 7774 DE VILLEBOND, CARTIERVILLE QC H4K 1E8, Canada |
Name | Director Name | Director Address |
---|---|---|
121324 CANADA LTEE | ROBERT ZAURRINI | 2311 RUE DES APPALACHES, MONTREAL QC H4R 3C4, Canada |
155041 CANADA LTEE | ROBERT ZAURRINI | 7774 RUE DE VILLEBON, CARTIERVILLE QC H4K 1E8, Canada |
City | MONTREAL |
Post Code | H2Y1P5 |
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 |
Please provide details on 147880 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |