C.U.I.S.I.N.E.-D.E.C.O. LTÉE

Address:
600 Rue Auguste-mondoux, R.r. 2, Aylmer, QC J9H 5E1

C.U.I.S.I.N.E.-D.E.C.O. LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2493888. The registration start date is July 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2493888
Business Number 119455368
Corporation Name C.U.I.S.I.N.E.-D.E.C.O. LTÉE
Registered Office Address 600 Rue Auguste-mondoux
R.r. 2
Aylmer
QC J9H 5E1
Incorporation Date 1989-07-07
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSE CHAMBERLAND 223 LAVAL, APT C, HULL QC J8X 3J6, Canada
FRANCOIS CHARETTE 362 DE CANNES, GATINEAU QC J8X 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-06 1989-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-07 current 600 Rue Auguste-mondoux, R.r. 2, Aylmer, QC J9H 5E1
Name 1989-08-10 current C.U.I.S.I.N.E.-D.E.C.O. LTÉE
Name 1989-07-07 1989-08-10 168835 CANDA INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1999-11-08 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-20 1999-11-08 Active / Actif
Status 1995-11-01 1995-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1989-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 RUE AUGUSTE-MONDOUX
City AYLMER
Province QC
Postal Code J9H 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564177 Canada Inc. 600 S. Rue Vernon, Aylmer, QC J9H 5E1 1998-12-08
Resto PÉchÉ Mignon Inc. 43 Cadillac, Aylmer, QC J9H 5E1 1998-11-04
3489922 Canada Inc. 20 Rue Cadillac, Aylmer, QC J9H 5E1 1998-05-07
New Haven & Associates Inc. 15 Conrad Valera, Aylmer, QC J9H 5E1 1998-04-07
3481701 Canada Inc. 1527 Chemin De La Montagne, Aylmer, QC J9H 5E1 1998-04-03
3435181 Canada Inc. 140 Sumac, Aylmer, QC J9H 5E1 1997-11-14
3429385 Canada Inc. 2311 Chemin Vanier, Aylmer, QC J9H 5E1 1997-10-28
Leurres Pro Du Nord Inc. 1706-c Chemin Pink, Aylmer, QC J9H 5E1 1997-10-24
Lise Sabourin Canada Inc. 60 Hollow Glen, Rr 2, Aylmer, QC J9H 5E1 1997-09-30
Helene Labelle Consultant Inc. 18 Chemin De La Paix, Rr 2, Aylmer, QC J9H 5E1 1997-08-11
Find all corporations in postal code J9H5E1

Corporation Directors

Name Address
JOSE CHAMBERLAND 223 LAVAL, APT C, HULL QC J8X 3J6, Canada
FRANCOIS CHARETTE 362 DE CANNES, GATINEAU QC J8X 3J6, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION ABBE VIANNEY SAVARIA FRANCOIS CHARETTE 1071 RUE DE CATHEDRALE, MONTREAL QC H3B 2V4, Canada
SOUDURE FRANCOIS CHARETTE INC. FRANCOIS CHARETTE 34 3E AVENUE OUEST, GATINEAU QC J8T 6K8, Canada
Sport Intégration Ottawa (SIO) FRANCOIS CHARETTE 78 RUE GINGRAS, L'ANGE-GARDIEN QC J3L 0H8, Canada
LES BOISERIES DE L'OUTAOUAIS LIMITEE OUTAOUAIS WOODWORK LIMITED JOSE CHAMBERLAND 35 LAPRADE, GATINEAU QC J8P 6N9, Canada
3306551 CANADA INC. JOSE CHAMBERLAND 175 CHARLEVOIX OUEST, GATINEAU QC J9R 1W5, Canada
3187195 CANADA INC. JOSE CHAMBERLAND 175 RUE CHARLEVOIX OUEST, GATINEAU QC J8R 1W5, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5E1

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
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on C.U.I.S.I.N.E.-D.E.C.O. LTÉE 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