162789 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2350238. The registration start date is June 28, 1988. The current status is Dissolved.
Corporation ID | 2350238 |
Business Number | 879547263 |
Corporation Name | 162789 CANADA LTEE |
Registered Office Address |
234 Rue Duferin Suite 110 Sherbrooke QC J1H 4M2 |
Incorporation Date | 1988-06-28 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
FRANCOIS SYLVESTRE | 234 DUFFERIN STE #110, SHERBROOKE QC J1H 4M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-06-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-06-27 | 1988-06-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-06-28 | current | 234 Rue Duferin, Suite 110, Sherbrooke, QC J1H 4M2 |
Name | 1988-06-28 | current | 162789 CANADA LTEE |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-29 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-10-01 | 2003-12-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-03-24 | 1998-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1988-06-28 | Incorporation / Constitution en société |
Address | 234 RUE DUFERIN |
City | SHERBROOKE |
Province | QC |
Postal Code | J1H 4M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Distribution De Contenants A Rebuts (d.c.r.) Inc. | 234 Rue Dufferin S, Suite 210, Sherbrooke, QC J1H 4M2 | 1988-06-27 |
Leon Gagnon Fashions & Emblems Inc. | 419 Rue Bord De L'eau, Iberville, QC J1H 4M2 | 1987-10-07 |
148477 Canada Ltee | 291 Dufferin, Sherbrooke, QC J1H 4M2 | 1985-12-23 |
94643 Canada Ltee | 234 Rue Dufferin, Suite 200, Sherbrooke, QC J1H 4M2 | 1979-10-30 |
Les Entreprises Gilles Frigon Ltee | 525 Bouvreuil, Suite 210, Sherbrooke, QC J1H 4M2 | 1979-09-26 |
94069 Canada Inc. | 234 Dufferin, Suite 400, Sherbrooke, QC J1H 4M2 | 1979-09-11 |
Garage Sylvain Audy Inc. | 234 Dufferin, Suite 210, Sherbrooke, QC J1H 4M2 | 1979-09-26 |
Les Entreprises Laupel Inc. | 234 Dufferin, Suite 210, Sherbrooke, QC J1H 4M2 | 1979-12-21 |
95758 Canada Ltee | 234 Rue Dufferin, Suite 210, Sherbrooke, QC J1H 4M2 | 1979-12-21 |
163823 Canada Inc. | 234 Rue Dufferin, Sutie 200, Sherbrooke, QC J1H 4M2 | 1988-09-12 |
Find all corporations in postal code J1H4M2 |
Name | Address |
---|---|
FRANCOIS SYLVESTRE | 234 DUFFERIN STE #110, SHERBROOKE QC J1H 4M2, Canada |
Name | Director Name | Director Address |
---|---|---|
SHERBROOKE HUSSARS OFFICERS' ASSOCIATION | FRANCOIS SYLVESTRE | 455 RUE KING OUEST, BUREAU 610, SHERBROOKE QC J1H 6E9, Canada |
3570444 Canada inc. | FRANCOIS SYLVESTRE | 234 RUE DUFFERIN, BUREAU 110, SHERBROOKE QC J1H 4M2, Canada |
CAPIVESTEC INC. | FRANCOIS SYLVESTRE | 3420 PLACE DECELLES, MONTREAL QC H3S 1X4, Canada |
3561747 CANADA INC. | FRANCOIS SYLVESTRE | 7151 RUE JEAN TALON EST, SUITE 210, ANJOU QC H1M 3N8, Canada |
PROMO PLUS VINS & SPIRITUEUX INC. | FRANCOIS SYLVESTRE | 15 FELIX LECLERC, STE-JULIE QC J0L 2S0, Canada |
3466094 CANADA INC. | FRANCOIS SYLVESTRE | 8, rue Décarie, Gatineau QC J9H 2M3, Canada |
MISSION OPTIMUM INC. | FRANCOIS SYLVESTRE | 22 RUE TOURS, GATINEAU QC J8T 1M3, Canada |
IMPORTATION EXPORTATION ARCHIMED INC. | FRANCOIS SYLVESTRE | 1580 RUE DU DOMINION, SHERBROOKE QC J1J 1N4, Canada |
7629907 Canada Inc. | Francois Sylvestre | 8, rue Décarie, Gatineau QC J9H 3M3, Canada |
7629931 Canada Inc. | Francois Sylvestre | 8, rue Décarie, Gatineau QC J9H 3M3, Canada |
City | SHERBROOKE |
Post Code | J1H4M2 |
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 |
Please provide details on 162789 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 |