162789 CANADA LTEE

Address:
234 Rue Duferin, Suite 110, Sherbrooke, QC J1H 4M2

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 Overview

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

Directors

Director Name Director Address
FRANCOIS SYLVESTRE 234 DUFFERIN STE #110, SHERBROOKE QC J1H 4M2, Canada

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1988-06-28 Incorporation / Constitution en société

Office Location

Address 234 RUE DUFERIN
City SHERBROOKE
Province QC
Postal Code J1H 4M2
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
FRANCOIS SYLVESTRE 234 DUFFERIN STE #110, SHERBROOKE QC J1H 4M2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H4M2

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches