82079 CANADA LTD.

Address:
280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4

82079 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 218677. The registration start date is May 30, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 218677
Corporation Name 82079 CANADA LTD.
Registered Office Address 280 Dorval Avenue
Suite 200
Dorval
QC H9S 3H4
Incorporation Date 1977-05-30
Dissolution Date 1984-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
FRANCES L FONTAINE 35 TROTTIER AVE, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-29 1977-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-05-30 current 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4
Name 1977-05-30 current 82079 CANADA LTD.
Status 1984-12-03 current Dissolved / Dissoute
Status 1984-09-01 1984-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-05-30 1984-09-01 Active / Actif

Activities

Date Activity Details
1984-12-03 Dissolution
1977-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 280 DORVAL AVENUE
City DORVAL
Province QC
Postal Code H9S 3H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fastrol Developing Inc. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1979-10-09
Ingenierie Aneco Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-07-28
Les Graphiques Dowco Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-12-12
Gestion Promar Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1978-04-24
3505405 Canada Inc. 280 Dorval Avenue, Suite 207, Dorval, QC H9S 3H4 1998-06-19
Canadian Aviation Fellowship 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-04-06
Photo Construction Industrielle Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1973-09-04
96598 Canada Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1980-02-12
Entreprises S.k. Raich Limitee 280 Dorval Avenue, Suite 200, Dorval, QC 1957-04-30
David Roe & Associates, Limited 280 Dorval Avenue, Suite 200, Dorval, QC 1960-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
141171 Canada Inc. 280 Ave Dorval, Dorval, QC H9S 3H4 1985-04-02
Consortium Impo-direc-tax Inc. 280 Ave. Dorval, Suite 204, Dorval, QC H9S 3H4 1982-02-11
Le Marketing Ron-ka Ltee 280 Dorval Ave., Suite 200, Dorval, QC H9S 3H4 1978-10-05
Compagnie Canadienne D'articles De Soccer Ltee 280 Dorval, Suite 200, Dorval, QC H9S 3H4 1976-02-24
Robert Downie Limitee 235 Sherwood Drive, Beaconsfield, QC H9S 3H4 1967-07-10
Leurres Bugzee Inc. 280 Dorval Ave, Suite 207, Dorval, QC H9S 3H4 1995-12-29
International Fruit Juice Concentrates Limited 280 Dorval Ave, Suite 200, Dorval, ON H9S 3H4 1973-06-04
Kolzec Investment Corporation Limited 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1972-11-08
Q.e.d. Inc. 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1959-09-24
Walter Rein Limitee 280 Dorval Ave, Rm 200, Dorval, QC H9S 3H4 1968-06-13
Find all corporations in postal code H9S3H4

Corporation Directors

Name Address
FRANCES L FONTAINE 35 TROTTIER AVE, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3H4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 82079 CANADA LTD. 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