85253 CANADA LTEE

Address:
7 Bayard Street, Candiac, QC J5R 2C5

85253 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 250937. The registration start date is November 14, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 250937
Corporation Name 85253 CANADA LTEE
85253 CANADA LTD.
Registered Office Address 7 Bayard Street
Candiac
QC J5R 2C5
Incorporation Date 1977-11-14
Dissolution Date 2002-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
MARTIN GLYNN 21 PLACE BEAUJOLAIS, CANDIAC QC , Canada
NANDO CONFALONE 7 BAYARD STREE, CANDIAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-13 1977-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-14 current 7 Bayard Street, Candiac, QC J5R 2C5
Name 1977-11-14 current 85253 CANADA LTEE
Name 1977-11-14 current 85253 CANADA LTD.
Status 2002-11-27 current Dissolved / Dissoute
Status 1983-06-03 2002-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-14 1983-06-03 Active / Actif

Activities

Date Activity Details
2002-11-27 Dissolution Section: 212
1977-11-14 Incorporation / Constitution en société

Office Location

Address 7 BAYARD STREET
City CANDIAC
Province QC
Postal Code J5R 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Eileen Duffy Inc. 7 Rue Bayard, Candiac, QC J5R 2C5 1983-11-17
80612 Canada Ltee 7 Bayard Ave., Candiac, QC J5R 2C5 1976-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
MARTIN GLYNN 21 PLACE BEAUJOLAIS, CANDIAC QC , Canada
NANDO CONFALONE 7 BAYARD STREE, CANDIAC QC , Canada

Entities with the same directors

Name Director Name Director Address
3231020 CANADA INC. MARTIN GLYNN 1520 DR PENFIELD, APT 23, MONTREAL QC H3B 1B9, Canada
LONGVIEW MINERALS LTD. MARTIN GLYNN 80 ARGYLE STREET, FLAT #3, ST. ANDREWS , United Kingdom
EDITION NOTRE-DAME PUBLISHING CO. INC. MARTIN GLYNN 1070 ST-MATHIEU, SUITE 504, MONTREAL QC H3H 2S8, Canada
GESTION ELYSEE INC. NANDO CONFALONE 7 BAYARD, BROSSARD QC , Canada
4344995 CANADA INC. NANDO CONFALONE 7 BAYAR STREET, CANDIAC QC J5R 2C5, Canada
ENTREPRISE BCC LTEE. NANDO CONFALONE 7 BAYARD STREET, CANDIAC QC J5R 2C5, Canada
MOREAU MANAGEMENT INC. NANDO CONFALONE 7 RUE BAYARD, CANDIAC QC J5R 2L5, Canada
80612 CANADA LTD. NANDO CONFALONE 7 BAYARD, CANDIAC QC , Canada
LES ENTREPRISES EILEEN DUFFY INC. NANDO CONFALONE 7 BAYARD, CANDIAC QC J5R 2C5, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R2C5

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
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 85253 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