CARRYSAFE LTEE / LTD.

Address:
580 Rue Papineau, Boisbriand, QC J7G 2T7

CARRYSAFE LTEE / LTD. is a business entity registered at Corporations Canada, with entity identifier is 2428482. The registration start date is December 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2428482
Business Number 881522247
Corporation Name CARRYSAFE LTEE / LTD.
Registered Office Address 580 Rue Papineau
Boisbriand
QC J7G 2T7
Incorporation Date 1989-12-07
Dissolution Date 1994-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
FRANCOIS GRAVEL 5310 RG ST-MARTIN, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
ESTELLE CARON 5310 RG ST-MARTIN, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
JAMES W. QUINN 1465 BASELINE ROAD, SUITE 1111, OTTAWA ON K2C 3L9, Canada
GUY DAVID 1034 SOUTH PINE STREET, ARLINGTON HEIGSTS, ILL , United States
JAMES NORMAN QUINN 22 BUCHANAN LANE, STREAMWOOD, ILL , United States
YVES DAVID 275 BLVD ST-ROSE, APP 1203, STE-ROSE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-06 1989-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-27 current 580 Rue Papineau, Boisbriand, QC J7G 2T7
Name 1990-04-27 current CARRYSAFE LTEE / LTD.
Name 1989-12-07 1990-04-27 171206 CANADA LTD/LTEE
Status 1994-08-02 current Dissolved / Dissoute
Status 1989-12-07 1994-08-02 Active / Actif

Activities

Date Activity Details
1994-08-02 Dissolution
1989-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 580 RUE PAPINEAU
City BOISBRIAND
Province QC
Postal Code J7G 2T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
132229 Canada Ltee 534 Papineau, Boisbriand, QC J7G 2T7 1984-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2013-04-03
Poulet Rouge Real Estate Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Find all corporations in postal code J7G

Corporation Directors

Name Address
FRANCOIS GRAVEL 5310 RG ST-MARTIN, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
ESTELLE CARON 5310 RG ST-MARTIN, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
JAMES W. QUINN 1465 BASELINE ROAD, SUITE 1111, OTTAWA ON K2C 3L9, Canada
GUY DAVID 1034 SOUTH PINE STREET, ARLINGTON HEIGSTS, ILL , United States
JAMES NORMAN QUINN 22 BUCHANAN LANE, STREAMWOOD, ILL , United States
YVES DAVID 275 BLVD ST-ROSE, APP 1203, STE-ROSE QC , Canada

Entities with the same directors

Name Director Name Director Address
6499244 CANADA INC. FRANCOIS GRAVEL 117-D DE BOURASSA, GATINEAU QC J8T 5E3, Canada
CHAMBRE DE COMMERCE DE LONGUEUIL FRANCOIS GRAVEL 150 PLACE CHARLES LEMOYNE, BUREAU L1-13810, LONGUEUIL QC J4K 0H8, Canada
windigo ingénierie inc. FRANCOIS GRAVEL 20 RANG ST-ANDRE, ST-MATHIEU QC J0L 2H0, Canada
LES CONSULTANTS INDUSTRIELS NORENCO INC. FRANCOIS GRAVEL 160 RUE AVERY, GRANBY QC J2G 9J6, Canada
ROMOLCO PLASTICS LTD. FRANCOIS GRAVEL 760 CH DE JOLIETTE, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
6174400 CANADA INC. FRANCOIS GRAVEL 117-D DE BOURASSA, GATINEAU QC J8T 5E3, Canada
COMMUNICATION COMFUN INC. FRANCOIS GRAVEL 484 PLACE DATURA, ILE PERROT QC J7V 7B3, Canada
3561381 CANADA INC. FRANCOIS GRAVEL 1244 DESNOYERS, LES CEDRES QC J7T 1H7, Canada
CLERVEL LIMITEE. FRANCOIS GRAVEL 40 RUE LAVALLEE, HULL QC , Canada
GROUPE-CONSEIL NORENCO INC. FRANCOIS GRAVEL 529 RUE DE L'IRIS, #4, GRANBY QC J2H 2R2, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G2T7

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
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
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on CARRYSAFE LTEE / 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