85409 CANADA LTEE

Address:
285 Victoria, Longueuil, QC J4H 2J4

85409 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 256943. The registration start date is January 9, 1978. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 256943
Business Number 106659691
Corporation Name 85409 CANADA LTEE
Registered Office Address 285 Victoria
Longueuil
QC J4H 2J4
Incorporation Date 1978-01-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY COLPRON 283 CHEMIN DU TOUR, LAVAL QC H7Y 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-08 1978-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-30 current 285 Victoria, Longueuil, QC J4H 2J4
Address 1978-01-09 2004-09-30 430 Est Rue Sherbrooke, Montreal, QC H2L 1J6
Name 1978-01-09 current 85409 CANADA LTEE
Status 2017-06-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-06-27 2017-06-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2017-06-22 2017-06-27 Active / Actif
Status 2017-06-21 2017-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-01-09 2017-06-21 Active / Actif

Activities

Date Activity Details
2017-06-27 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2005-03-02 Amendment / Modification
1978-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 285 VICTORIA
City LONGUEUIL
Province QC
Postal Code J4H 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Desoto Inc. 285 Victoria, Longueuil, QC J4H 2J4 2007-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Lizard Games Inc. 295, Victoria, Longueuil, QC J4H 2J4 2008-01-11
Can-chin Communications Limited 185 Rue Victoria, Longeuil, QC J4H 2J4 2002-07-31
International Arts Management, Lx 175 Rue Victoria, Longueuil, QC J4H 2J4 2001-10-24
3843254 Canada Inc. 345, Rue Victoria, Longueuil, QC J4H 2J4 2000-12-11
L.g. Herald Investments Inc. 285 Rue Victoria, Longueuill, QC J4H 2J4 1978-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
GUY COLPRON 283 CHEMIN DU TOUR, LAVAL QC H7Y 1H3, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE C.M.M. INC. GUY COLPRON 283, CHEMIN DU TOUR, ILE BIGRAS, VILLE DE LAVAL QC H7Y 1H3, Canada
ALIMENTS DIETAL INC. GUY COLPRON 283 CHEMIN DU TOUR, LAVAL QC H7Y 1H3, Canada
CLINIQUE C.M.M. INC. GUY COLPRON 283 CHEMIN DU TOUR, LAVAL QC H7Y 1H3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H 2J4

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
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
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 85409 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