86494 CANADA LTEE

Address:
Rr 4, Buckingham, QC

86494 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 293113. The registration start date is April 11, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 293113
Corporation Name 86494 CANADA LTEE
Registered Office Address Rr 4
Buckingham
QC
Incorporation Date 1978-04-11
Dissolution Date 1982-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GILBERT DUPUIS RR #4, BUCKINGHAM QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-10 1978-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-04-11 current Rr 4, Buckingham, QC
Name 1978-04-11 current 86494 CANADA LTEE
Status 1982-12-21 current Dissolved / Dissoute
Status 1978-04-11 1982-12-21 Active / Actif

Activities

Date Activity Details
1982-12-21 Dissolution
1978-04-11 Incorporation / Constitution en société

Office Location

Address RR 4
City BUCKINGHAM
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ventes & Services Jedpar Incorporee Rr 4, Grand Valley, ON L0N 1G0 1979-08-23
Mobile Casmo Inc. Rr 4, Amos, Abitibi, QC J9T 3A3 1979-11-13
Cudero Management Limited Rr 4, Almonte, ON K0A 1A0 1977-02-28
Le Plan D'action Global Pour La Terre (canada) Rr 4, Uxbridge, ON L0C 1K0 1991-06-18
Lsj Microtechnology Corporation Rr 4, Killaloe, ON K0J 2A0
Les Productions Little Empire Inc. Rr 4, Meaford, ON N0H 1Y0 1992-08-19
Eurocan Genetics International Ltd. Rr 4, Tottenham, ON L0G 1W0 1993-04-14
3214702 Canada Inc. Rr 4, Lansdowne, ON K0E 1L0 1995-12-27
3315177 Canada Ltd. Rr 4, Perth, ON K7H 3C6 1996-11-18
3484297 Canada Ltd. Rr 4, Owen Sound, ON N4K 5N6 1998-04-17
Find all corporations in the same location

Corporation Directors

Name Address
GILBERT DUPUIS RR #4, BUCKINGHAM QC , Canada

Entities with the same directors

Name Director Name Director Address
MICRO CONCEPT DUPUIS INC. GILBERT DUPUIS 379 RUE PILON, VAUDREUIL QC J7V 7A7, Canada
163190 Canada Inc. GILBERT DUPUIS 990 BOUL ST-RENE OUEST APP 4, GATINEAU QC J8T 7R1, Canada

Competitor

Search similar business entities

City BUCKINGHAM

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 86494 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